Shortcuts

Rockingham Limited

Type: NZ Limited Company (Ltd)
9429038779091
NZBN
608883
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
123 Dyers Pass Road
Christchurch
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 12 Mar 2004
123 Dyers Pass Road
Cashmere
Christchurch 8022
New Zealand
Physical & service address used since 19 Mar 2004
123 Dyers Pass Road
Cashmere
Christchurch 8022
New Zealand
Registered address used since 12 Mar 2012

Rockingham Limited, a registered company, was started on 22 Mar 1993. 9429038779091 is the NZBN it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was categorised. This company has been run by 2 directors: John Mcdonagh - an active director whose contract started on 22 Mar 1993,
Grant Cleaver Ancell - an inactive director whose contract started on 22 Mar 1993 and was terminated on 01 Oct 1997.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 123 Dyers Pass Road, Cashmere, Christchurch, 8022 (category: registered, physical).
Rockingham Limited had been using 123 Dyers Pass Road, Cashmere, Christchurch as their registered address up to 12 Mar 2012.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500 shares (50%).

Addresses

Previous addresses

Address #1: 123 Dyers Pass Road, Cashmere, Christchurch New Zealand

Registered address used from 19 Mar 2004 to 12 Mar 2012

Address #2: 3 Thorrington Road, Christchurch

Physical & registered address used from 01 Jul 1997 to 19 Mar 2004

Contact info
64 210 642400
12 Mar 2019 Phone
nzmcdonagh@gmail.com
12 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Mcdonagh, John Christchurch 8002

New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Wallace, Carol Anne Christchurch 8002

New Zealand
Directors

John Mcdonagh - Director

Appointment date: 22 Mar 1993

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Mar 2012


Grant Cleaver Ancell - Director (Inactive)

Appointment date: 22 Mar 1993

Termination date: 01 Oct 1997

Address: Christchurch,

Address used since 22 Mar 1993

Nearby companies

Stenforce Limited
123 Dyers Pass Road

Johnson Matthews Limited
162a Hackthorne Road

Rebuild Christchurch Foundation
168 Hackthorne Road

The Comte De Paris Descendants Group Incorporated
13 Kiteroa Place

Integrative Solutions Limited
15 Kiteroa Place

Thevirtual Limited
9a Westenra Terrace

Similar companies

Cumberland Court Land Holdings Limited
Same As Registered Office Address

Mantech Nz Limited
63 Whaka Terrace

Optimum Hotels Limited
Same As Registered Office

Penvores Farm Limited
Same As Registered Office

Serlath & Kieberger Properties Limited
160 A Dyers Pass, R D

T J Matariki Limited
5 Waiau Street