Shortcuts

Project Rocker Limited

Type: NZ Limited Company (Ltd)
9429040285245
NZBN
150755
Company Number
Registered
Company Status
Current address
287-293 Durham Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 30 May 2018

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.

Addresses

Previous address

Address: 70 Lower Stuart Street, Dunedin New Zealand

Physical & registered address used from 27 Jun 1997 to 30 May 2018

Financial Data

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
Shares Allocation Number of Shares: 125000
Entity (NZ Limited Company) Hmr7 Limited
Shareholder NZBN: 9429030719019
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Mark Derek Rd 1
Queenstown
9371
New Zealand
Individual Macdiarmid, Michelle Jill Belleknowes
Dunedin
9011
New Zealand
Individual Key, Hadyn Leslie Rd 1
Queenstown
9371
New Zealand
Entity Webb Farry Trustees 2014 Limited
Shareholder NZBN: 9429041129517
Company Number: 5022260
Dunedin Central
Dunedin
9016
New Zealand
Individual Inder, Deborah Wendy Ross Albert Town
Wanaka
9305
New Zealand
Individual Woods, Mathew Hamilton Albert Town
Wanaka
9305
New Zealand
Entity Webb Farry Trustee Services Limited
Shareholder NZBN: 9429034602898
Company Number: 1678457
Dunedin Central
Dunedin
9016
New Zealand
Individual Macdiarmid, Michelle Jill Belleknowes
Dunedin
9011
New Zealand
Individual Gowing, Peter Austin Dunedin
Entity Webb Farry Trustees 2014 Limited
Shareholder NZBN: 9429041129517
Company Number: 5022260
Dunedin Central
Dunedin
9016
New Zealand
Individual Macdiarmid, Alistair Duncan Belleknowes
Dunedin
9011
New Zealand
Entity Webb Farry Trustee Services Limited
Shareholder NZBN: 9429034602898
Company Number: 1678457
Dunedin Central
Dunedin
9016
New Zealand
Individual Woods, Matthew Belleknowes
Dunedin
Individual Williams, Lucy Charlotte Rd 1
Queenstown
9371
New Zealand
Individual Highton, Thomas Paul Dunedin
Individual Macdiarmid, Alistair Duncan Belleknowes
Dunedin
9011
New Zealand
Individual Inder, Walter Ross Dunedin

New Zealand
Individual Inder, Deborah Wendy Ross Albert Town
Wanaka
9305
New Zealand
Individual Mirkin, Geoffrey Roslyn
Dunedin

New Zealand
Individual Marston-key, Katherine Foster Rd 1
Queenstown
9371
New Zealand
Individual Woods, Mathew Hamilton Albert Town
Wanaka
9305
New Zealand
Directors

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

Nearby companies

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