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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cooper, Selwyn James |
Karaka Papakura 2113 New Zealand |
25 Nov 1991 - |
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
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