Rosenfeld Kidson & Co Limited, a registered company, was started on 30 May 1930. 9429040748870 is the number it was issued. The company has been run by 5 directors: David Graham Liggins - an active director whose contract started on 10 Mar 1986,
Douglas Mark Liggins - an active director whose contract started on 08 Jul 2013,
Douglas John Liggins - an active director whose contract started on 08 Jul 2013,
William Douglas Liggins - an inactive director whose contract started on 10 Mar 1986 and was terminated on 18 Oct 2019,
Audrey Jean Liggins - an inactive director whose contract started on 10 Mar 1986 and was terminated on 20 Feb 1999.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 513 Mt Wellington Highway, Auckland (physical address),
513 Mt Wellington Highway, Auckland (service address),
513 Mt Wellington Highway, Mt Wellington, Auckland (registered address).
Rosenfeld Kidson & Co Limited had been using The Strand, Parnell as their registered address up to 05 Oct 1995.
A total of 1500000 shares are allocated to 7 shareholders (3 groups). The first group consists of 500000 shares (33.33%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 500000 shares (33.33%). Lastly we have the third share allocation (500000 shares 33.33%) made up of 4 entities.
Previous address
Address #1: The Strand, Parnell
Registered address used from 05 Oct 1995 to 05 Oct 1995
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Liggins, Douglas John |
Parnell Auckland 1052 New Zealand |
30 May 1930 - |
Individual | Liggins, Gregory Charles |
Parnell Auckland 1052 New Zealand |
30 May 1930 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Individual | Liggins, Douglas Mark |
Mount Eden Auckland 1024 New Zealand |
02 Aug 2019 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Individual | Ridge, Chloe Alexa |
Mount Wellington Auckland 1060 New Zealand |
14 Aug 2019 - |
Individual | Liggins, Douglas John |
Parnell Auckland 1052 New Zealand |
30 May 1930 - |
Individual | Douglas John Liggins |
Parnell Auckland 1052 New Zealand |
30 May 1930 - |
Individual | Liggins, Chantal Marcelle Marie |
Parnell Auckland 1052 New Zealand |
14 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liggins, Dg |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Liggins, William Douglas |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 02 Aug 2019 |
Individual | Liggins, Dg |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Liggins, David Graham |
Orakei Auckland 1071 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Estate Of Liggins, Audrey Jean |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 27 Sep 2016 |
Individual | Liggins, David Graham |
Orakei Auckland 1071 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Liggins, Wd |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Liggins, David Graham |
Orakei Auckland 1071 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Liggins, David Graham |
Orakei Auckland 1071 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Liggins, Gc |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Liggins, David Graham |
Orakei Auckland 1071 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Mellor, Bruce Fox |
Parnell Auckland 1052 New Zealand |
30 May 1930 - 14 Aug 2019 |
Individual | Liggins, Mairi Macdonald |
Orakei Auckland 1071 New Zealand |
20 Sep 2004 - 02 Aug 2019 |
Individual | Liggins, Wd |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | David Graham Liggins |
Orakei Auckland 1071 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Dg Liggins |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Gc Liggins |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Wd Liggins |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 05 Mar 2015 |
Individual | Audrey Jean Estate Of Liggins |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 27 Sep 2016 |
Individual | William Douglas Liggins |
Remuera Auckland 1050 New Zealand |
30 May 1930 - 02 Aug 2019 |
Individual | Bruce Fox Mellor |
Parnell Auckland 1052 New Zealand |
30 May 1930 - 14 Aug 2019 |
David Graham Liggins - Director
Appointment date: 10 Mar 1986
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 Sep 2008
Douglas Mark Liggins - Director
Appointment date: 08 Jul 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2015
Douglas John Liggins - Director
Appointment date: 08 Jul 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Jul 2013
William Douglas Liggins - Director (Inactive)
Appointment date: 10 Mar 1986
Termination date: 18 Oct 2019
Address: 57 Richard Farrell Avenue, Remuera Auckland, 1050 New Zealand
Address used since 06 Mar 2015
Audrey Jean Liggins - Director (Inactive)
Appointment date: 10 Mar 1986
Termination date: 20 Feb 1999
Address: Remuera, Auckland 5,
Address used since 10 Mar 1986
Gold Mount Merchandise Limited
515c Mt Wellington Highway
Azure Group Limited
515c Mt Wellington Highway
Gemini Investment And Development Lp
515c Mount Wellington Highway
Hydraulic Cartridge Valve Company Limited
515b Mt Wellington Highway
Unique Drinks Of Nz Limited
Unit 2a, 517 Mount Wellington Highway
Roy Mahoney Panel & Paint Limited
Unit 3a, 517 Mount Wellington Highway