Shortcuts

Rockford Holdings Limited

Type: NZ Limited Company (Ltd)
9429039032676
NZBN
531066
Company Number
Registered
Company Status
Current address
7 Milano Boulevard
Karaka
Papakura 2113
New Zealand
Registered & physical & service address used since 15 May 2017

Rockford Holdings Limited was launched on 25 Nov 1991 and issued a business number of 9429039032676. The registered LTD company has been run by 7 directors: Selwyn James Cooper - an active director whose contract started on 20 Nov 1994,
Kristina Julie Hill - an inactive director whose contract started on 30 Jul 1996 and was terminated on 13 Mar 1998,
Julia Mary Cooper - an inactive director whose contract started on 20 Nov 1994 and was terminated on 09 Aug 1996,
Glenn William Cooper - an inactive director whose contract started on 02 Dec 1991 and was terminated on 21 Nov 1994,
Alfred George Tozer - an inactive director whose contract started on 02 Dec 1991 and was terminated on 18 Jan 1994.
According to BizDb's information (last updated on 09 Apr 2024), this company registered 1 address: 7 Milano Boulevard, Karaka, Papakura, 2113 (type: registered, physical).
Up to 15 May 2017, Rockford Holdings Limited had been using 76 Grande Vue Road, Manurewa, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cooper, Selwyn James (an individual) located at Karaka, Papakura postcode 2113.

Addresses

Principal place of activity

7 Milano Boulevard, Karaka, Papakura, 2113 New Zealand


Previous addresses

Address: 76 Grande Vue Road, Manurewa, Auckland, 2102 New Zealand

Registered & physical address used from 10 May 2012 to 15 May 2017

Address: 76 Grande Vue Road, Hillpark, Manukau City New Zealand

Registered & physical address used from 26 Mar 2004 to 10 May 2012

Address: 76 Grande Vue Road, Manurewa, Auckland

Registered address used from 23 Mar 1998 to 26 Mar 2004

Address: 1/76 Lohia Street, Khandallah, Wellington

Physical address used from 23 Mar 1998 to 26 Mar 2004

Address: 76 Grande Vue Road, Manurewa, Auckland

Physical address used from 23 Mar 1998 to 23 Mar 1998

Address: Irish Road, R.d. 1,, Pukekohe, Auckland

Registered address used from 01 Dec 1994 to 23 Mar 1998

Address: C/- Hart Saunders & Co, 11 Hall Street, Pukekohe, Auckland

Registered address used from 27 Apr 1993 to 01 Dec 1994

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 18 Dec 1991 to 27 Apr 1993

Contact info
64 027 2999164
Phone
selwyn_jancooper@xtra.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cooper, Selwyn James Karaka
Papakura
2113
New Zealand
Directors

Selwyn James Cooper - Director

Appointment date: 20 Nov 1994

Address: Karaka, Papakura, 2113 New Zealand

Address used since 05 May 2017

Address: Manurewa, Manukau, 2102 New Zealand

Address used since 13 Apr 2010


Kristina Julie Hill - Director (Inactive)

Appointment date: 30 Jul 1996

Termination date: 13 Mar 1998

Address: Papakura,

Address used since 30 Jul 1996


Julia Mary Cooper - Director (Inactive)

Appointment date: 20 Nov 1994

Termination date: 09 Aug 1996

Address: Piopiotea West, Taumarunui,

Address used since 20 Nov 1994


Glenn William Cooper - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 21 Nov 1994

Address: Katikati,

Address used since 02 Dec 1991


Alfred George Tozer - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 18 Jan 1994

Address: Mt Maunganui,

Address used since 02 Dec 1991


Carolyn Ward Melville - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 02 Dec 1991

Address: Johnsonville, Wellington,

Address used since 25 Nov 1991


Garth Osmond Melville - Director (Inactive)

Appointment date: 25 Nov 1991

Termination date: 02 Dec 1991

Address: Johnsonville, Wellington,

Address used since 25 Nov 1991

Nearby companies

Drury Farm Supplies Limited
7 Milano Boulevard

Matakohe Forests Limited
7 Milano Boulevard

Design By Knightsbridge Limited
9 Milano Boulevard

Abhis Trustee Limited
6 Milano Boulevard

Abhis Freights Limited
6 Milano Boulevard

Y & D Dental Limited
271 Harbourside Drive