Project Rocker Limited was started on 10 Dec 1981 and issued an NZBN of 9429040285245. This registered LTD company has been run by 8 directors: Scott David Mazey - an active director whose contract began on 23 May 2012,
Werner Hanni - an active director whose contract began on 23 May 2012,
Sarah Jane Sleight - an active director whose contract began on 29 Aug 2018,
Mathew Woods - an inactive director whose contract began on 22 Dec 1999 and was terminated on 22 Feb 2018,
Michelle Jill Macdiarmid - an inactive director whose contract began on 27 Nov 2006 and was terminated on 22 Feb 2018.
According to our information (updated on 27 May 2025), the company registered 1 address: 287-293 Durham Street, Christchurch, 8013 (types include: physical, registered).
Up until 30 May 2018, Project Rocker Limited had been using 70 Lower Stuart Street, Dunedin as their physical address.
BizDb identified other names for the company: from 10 Dec 1981 to 16 Dec 2013 they were called Recycled Recreation Limited.
A total of 125000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 125000 shares are held by 1 entity, namely:
Hmr7 Limited (an entity) located at Christchurch postcode 8013.
Previous address
Address: 70 Lower Stuart Street, Dunedin New Zealand
Physical & registered address used from 27 Jun 1997 to 30 May 2018
Basic Financial info
Total number of Shares: 125000
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 125000 | |||
| Entity (NZ Limited Company) | Hmr7 Limited Shareholder NZBN: 9429030719019 |
Christchurch 8013 New Zealand |
24 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Williams, Mark Derek |
Rd 1 Queenstown 9371 New Zealand |
24 May 2012 - 22 May 2018 |
| Individual | Macdiarmid, Michelle Jill |
Belleknowes Dunedin 9011 New Zealand |
07 Nov 2006 - 22 May 2018 |
| Individual | Key, Hadyn Leslie |
Rd 1 Queenstown 9371 New Zealand |
24 May 2012 - 22 May 2018 |
| Entity | Webb Farry Trustees 2014 Limited Shareholder NZBN: 9429041129517 Company Number: 5022260 |
Dunedin Central Dunedin 9016 New Zealand |
14 Jun 2017 - 22 May 2018 |
| Individual | Inder, Deborah Wendy Ross |
Albert Town Wanaka 9305 New Zealand |
14 May 2004 - 22 May 2018 |
| Individual | Woods, Mathew Hamilton |
Albert Town Wanaka 9305 New Zealand |
14 May 2004 - 22 May 2018 |
| Entity | Webb Farry Trustee Services Limited Shareholder NZBN: 9429034602898 Company Number: 1678457 |
Dunedin Central Dunedin 9016 New Zealand |
07 Nov 2006 - 22 May 2018 |
| Individual | Macdiarmid, Michelle Jill |
Belleknowes Dunedin 9011 New Zealand |
07 Nov 2006 - 22 May 2018 |
| Individual | Gowing, Peter Austin |
Dunedin |
10 Dec 1981 - 03 May 2007 |
| Entity | Webb Farry Trustees 2014 Limited Shareholder NZBN: 9429041129517 Company Number: 5022260 |
Dunedin Central Dunedin 9016 New Zealand |
14 Jun 2017 - 22 May 2018 |
| Individual | Macdiarmid, Alistair Duncan |
Belleknowes Dunedin 9011 New Zealand |
07 Nov 2006 - 22 May 2018 |
| Entity | Webb Farry Trustee Services Limited Shareholder NZBN: 9429034602898 Company Number: 1678457 |
Dunedin Central Dunedin 9016 New Zealand |
07 Nov 2006 - 22 May 2018 |
| Individual | Woods, Matthew |
Belleknowes Dunedin |
14 May 2004 - 14 May 2004 |
| Individual | Williams, Lucy Charlotte |
Rd 1 Queenstown 9371 New Zealand |
24 May 2012 - 22 May 2018 |
| Individual | Highton, Thomas Paul |
Dunedin |
10 Dec 1981 - 24 May 2012 |
| Individual | Macdiarmid, Alistair Duncan |
Belleknowes Dunedin 9011 New Zealand |
07 Nov 2006 - 22 May 2018 |
| Individual | Inder, Walter Ross |
Dunedin New Zealand |
14 May 2004 - 14 Jun 2017 |
| Individual | Inder, Deborah Wendy Ross |
Albert Town Wanaka 9305 New Zealand |
14 May 2004 - 22 May 2018 |
| Individual | Mirkin, Geoffrey |
Roslyn Dunedin New Zealand |
10 Mar 2008 - 24 May 2012 |
| Individual | Marston-key, Katherine Foster |
Rd 1 Queenstown 9371 New Zealand |
24 May 2012 - 22 May 2018 |
| Individual | Woods, Mathew Hamilton |
Albert Town Wanaka 9305 New Zealand |
14 May 2004 - 22 May 2018 |
Scott David Mazey - Director
Appointment date: 23 May 2012
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 08 Apr 2025
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 22 Apr 2022
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 17 Jul 2018
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 23 May 2012
Werner Hanni - Director
Appointment date: 23 May 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Apr 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Apr 2015
Sarah Jane Sleight - Director
Appointment date: 29 Aug 2018
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 13 Apr 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 29 Aug 2018
Mathew Woods - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 22 Feb 2018
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 30 May 2012
Michelle Jill Macdiarmid - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 22 Feb 2018
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 30 May 2012
Thomas Paul Highton - Director (Inactive)
Appointment date: 10 Dec 1981
Termination date: 23 May 2012
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 26 Apr 2010
Peter Austin Gowing - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 21 Jul 1997
Address: R D 1, Dunedin,
Address used since 22 Dec 1994
Craig Richard Wanty - Director (Inactive)
Appointment date: 10 Dec 1981
Termination date: 22 Dec 1994
Address: Dunedin,
Address used since 10 Dec 1981
R & R Sport Wanaka Limited
70 Stuart Street
Off The Chain Cycles Limited
260 Cumberland Street
Wakatipu Advertiser Limited
52-66 Stuart St
Post A Note 2014 Limited
52-66 Stuart Street
Tolcarne Investments Limited
79 Lower Stuart Street
Gum Tree Properties Limited
Webb Farry