Roses Carpets Limited was launched on 07 Nov 1980 and issued an NZ business number of 9429040349923. This registered LTD company has been run by 3 directors: Clifford Jeffrey Leonard Humm - an active director whose contract began on 09 Apr 1991,
Jennifer Ann Richmond - an active director whose contract began on 08 Apr 1997,
Jeffrey Alan Humm - an active director whose contract began on 22 Aug 1997.
According to BizDb's database (updated on 01 Jun 2025), the company uses 1 address: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 (types include: office, registered).
Until 17 Jan 2019, Roses Carpets Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their physical address.
A total of 120000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 120000 shares are held by 1 entity, namely:
Humm, Clifford Jeffrey Leonard (an individual) located at Cass Bay, Christchurch.
Other active addresses
Address #4: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Office address used from 04 Feb 2021
Address #5: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 20 Dec 2022
Address #6: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 15 Nov 2023
Address #7: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Office address used from 24 Feb 2025
Principal place of activity
46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Feb 2017 to 17 Jan 2019
Address #2: 5/105 Gasson Street, Sydenham, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Dec 2009 to 21 Feb 2017
Address #3: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8110
Registered & physical address used from 27 Feb 2007 to 24 Dec 2009
Address #4: C/o Gavin Mould, 70 Gloucester Street, Christchurch
Registered address used from 30 Apr 1997 to 27 Feb 2007
Address #5: C/-gavin Mould, 2/70 Gloucester Street, Christchurch
Physical address used from 17 Feb 1992 to 27 Feb 2007
Address #6: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 120000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120000 | |||
| Individual | Humm, Clifford Jeffrey Leonard |
Cass Bay Christchurch |
07 Nov 1980 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Richmond, Jennifer Ann |
Christchurch |
11 Feb 2004 - 16 Feb 2005 |
Clifford Jeffrey Leonard Humm - Director
Appointment date: 09 Apr 1991
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 28 Jan 2010
Jennifer Ann Richmond - Director
Appointment date: 08 Apr 1997
Address: Christchurch, 8014 New Zealand
Address used since 15 Feb 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 09 Feb 2018
Jeffrey Alan Humm - Director
Appointment date: 22 Aug 1997
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 08 Feb 2022
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 09 Feb 2018
Address: Christchurch, 8083 New Zealand
Address used since 15 Feb 2016
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive