Shortcuts

Matthew Rogers Contractors Co Limited

Type: NZ Limited Company (Ltd)
9429040666556
NZBN
65420
Company Number
Registered
Company Status
Current address
186 Wishart Road
Rd 2
Helensville 0875
New Zealand
Service & physical address used since 05 Jun 2020
15 Sispara Place
Beach Haven
Auckland 0626
New Zealand
Registered address used since 26 Nov 2021

Matthew Rogers Contractors Co Limited, a registered company, was launched on 18 Oct 1963. 9429040666556 is the NZ business identifier it was issued. The company has been managed by 4 directors: Patricia Rogers - an active director whose contract started on 25 Nov 1981,
Chantelle Marie Rogers - an active director whose contract started on 19 Oct 2018,
Cameron Paul Rogers - an active director whose contract started on 19 Oct 2018,
Matthew Rogers - an inactive director whose contract started on 25 Nov 1981 and was terminated on 26 Jan 2021.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 15 Sispara Place, Beach Haven, Auckland, 0626 (types include: registered, physical).
Matthew Rogers Contractors Co Limited had been using 186 Wishart Road, Rd 2, Helensville as their registered address up until 26 Nov 2021.
Other names used by the company, as we established at BizDb, included: from 18 Oct 1963 to 29 Apr 1966 they were named Walsh & Rogers (Contractors) Company Limited.
A total of 5000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1250 shares (25 per cent). Lastly the 3rd share allotment (1250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 186 Wishart Road, Rd 2, Helensville, 0875 New Zealand

Registered address used from 05 Jun 2020 to 26 Nov 2021

Address #2: 19 B Norman Spencer Drive, Manakau City, 2240 New Zealand

Physical & registered address used from 01 Oct 2009 to 05 Jun 2020

Address #3: 19b Norman Spencer Drive, Manukau

Registered address used from 30 Oct 2007 to 01 Oct 2009

Address #4: 19b Norman Spencer Drive, Manukau City

Physical address used from 30 Oct 2007 to 01 Oct 2009

Address #5: 35 Carnoustie Drive, Manurewa, Auckland

Physical address used from 03 Nov 1997 to 30 Oct 2007

Address #6: 43 Esmonde Rd, Takapuna, Auckland

Registered address used from 13 Jun 1997 to 30 Oct 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Rogers, Patricia Rd2
Pukehoke, 2677

New Zealand
Shares Allocation #2 Number of Shares: 1250
Director Rogers, Cameron Paul Rd 2
Helensville
0875
New Zealand
Shares Allocation #3 Number of Shares: 1250
Director Rogers, Chantelle Marie Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rogers, Matthew Rd2
Pukehoke, 2677

New Zealand
Individual Rogers, Matthew Rd2
Pukehoke, 2677

New Zealand
Directors

Patricia Rogers - Director

Appointment date: 25 Nov 1981

Address: Rd2, Pukehoke, 2677, 2677 New Zealand

Address used since 07 Oct 2015


Chantelle Marie Rogers - Director

Appointment date: 19 Oct 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Oct 2018


Cameron Paul Rogers - Director

Appointment date: 19 Oct 2018

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 18 Nov 2021

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 04 Mar 2020

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 19 Oct 2018


Matthew Rogers - Director (Inactive)

Appointment date: 25 Nov 1981

Termination date: 26 Jan 2021

Address: Rd2, Pukekohe, 2677, 2677 New Zealand

Address used since 07 Oct 2015

Nearby companies

J & J Clothing Limited
11 Mepal Place

Chengzhen Temple Incorporated
11 Mepal Place

J.m. Store (new Zealand) Pty Limited
1 Mepal Place

Wheelchocks Limited
21 Norman Spencer Drive

Keelguard Limited
21 Norman Spencer Drive,manukau City

Rubbermark Industries Limited
21 Norman Spencer Drive