Shortcuts

Roses Carpets Limited

Type: NZ Limited Company (Ltd)
9429040349923
NZBN
140692
Company Number
Registered
Company Status
Current address
46 Acheron Drive
Riccarton
Christchurch 8041
New Zealand
Physical & registered address used since 17 Jan 2019
423-425 Saint Asaph Street
Phillipstown
Christchurch 8011
New Zealand
Delivery address used since 04 Feb 2021
Po Box 2395
Christchurch
Christchurch 8140
New Zealand
Postal address used since 04 Feb 2021

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.

Addresses

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

Contact info
64 03 3795743
04 Feb 2021 Outgoing
64 03 3795730
04 Feb 2021 Incoming
rosescarpets@xtra.co.nz
04 Feb 2021 nzbn-reserved-invoice-email-address-purpose
www.rosescarpets.co.nz
04 Feb 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 120000
Individual Humm, Clifford Jeffrey Leonard Cass Bay
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richmond, Jennifer Ann Christchurch
Directors

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