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 26 Apr 2024), the company uses 1 address: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 (types include: registered, service).
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
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: 15 Feb 2024
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