Shortcuts

Rose Court Limited

Type: NZ Limited Company (Ltd)
9429040917849
NZBN
16443
Company Number
Registered
Company Status
Current address
Suite 1, 69 Taupo Quay
Whanganui
Whanganui 4500
New Zealand
Other address (Address For Share Register) used since 15 Mar 2017
166 Wicksteed Street
Whanganui 4500
New Zealand
Registered & physical & service address used since 29 Jul 2019

Rose Court Limited, a registered company, was launched on 17 Jul 1964. 9429040917849 is the NZ business number it was issued. This company has been run by 12 directors: Michael James Dallas - an active director whose contract started on 21 Nov 2002,
Peter Robinson - an active director whose contract started on 20 Nov 2020,
Darryl Bruce Annear - an active director whose contract started on 03 Jun 2021,
Neville James Cosgrove - an inactive director whose contract started on 21 Nov 2002 and was terminated on 15 Apr 2018,
Peter Simpson - an inactive director whose contract started on 14 Dec 1998 and was terminated on 15 Nov 2002.
Updated on 17 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: 166 Wicksteed Street, Whanganui, 4500 (registered address),
166 Wicksteed Street, Whanganui, 4500 (physical address),
166 Wicksteed Street, Whanganui, 4500 (service address),
Suite 1, 69 Taupo Quay, Whanganui, Whanganui, 4500 (other address) among others.
Rose Court Limited had been using Suite 1, 69 Taupo Quay, Whanganui, Whanganui as their registered address until 29 Jul 2019.
A total of 39212 shares are allocated to 8 shareholders (8 groups). The first group includes 3500 shares (8.93%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4000 shares (10.2%). Finally there is the 3rd share allotment (3900 shares 9.95%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 1, 69 Taupo Quay, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 23 Mar 2017 to 29 Jul 2019

Address #2: 69 Taupo Quay, Wanganui, 4500 New Zealand

Registered & physical address used from 02 Apr 2009 to 23 Mar 2017

Address #3: Quay Centre, 69 Taupo Quay, Wanganui

Registered address used from 11 Mar 2001 to 02 Apr 2009

Address #4: Barlow & Lendrum Accountants, 69 Taupo Quay, Wanganui

Physical address used from 11 Mar 2001 to 02 Apr 2009

Address #5: Quay Centre, 69 Taupo Quay, Wanganui

Physical address used from 11 Mar 2001 to 11 Mar 2001

Address #6: Provident Life Bldg, 45 Ridgway St, Wanganui

Registered address used from 18 Dec 1992 to 11 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 39212

Annual return filing month: March

Annual return last filed: 17 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3500
Other (Other) The Mardel Cosgrove Charitable Trust Wanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 4000
Other (Other) The Mardel Cosgrove Charitable Trust Wanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 3900
Individual Annear, Darryl Bruce Aramoho
Whanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 3900
Other (Other) The Mardel Cosgrove Charitable Trust Wanganui
4500
New Zealand
Shares Allocation #5 Number of Shares: 4012
Individual Willis, Jean Arohanui Wanganui
Shares Allocation #6 Number of Shares: 4300
Other (Other) The Mardel Cosgrove Charitable Trust Wanganui
4500
New Zealand
Shares Allocation #7 Number of Shares: 3900
Individual Nan, Xu Li Springvale
Whanganui
4501
New Zealand
Shares Allocation #8 Number of Shares: 3900
Individual Buchanan, Nola Jean Ena Wanganui

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cosgrove, Mardel Saint Johns Hill
Whanganui
4500
New Zealand
Individual Cosgrove, Mardel Saint Johns Hill
Whanganui
4500
New Zealand
Individual Dallas, Michael James Wanganui
Individual Cosgrove, Neville James Wanganui
Individual Cosgrove, Neville James Wanganui
Individual Cosgrove, Neville James Wanganui

New Zealand
Individual Reid, Elaine Carol Castlecliff
Wanganui
4501
New Zealand
Individual Dickison, Florence Ethel Wanganui
Individual Mullen, Thomas Wanganui

New Zealand
Individual Reading, Betty Rona Wanganui

New Zealand
Individual Meads, William James Saint Johns Hill
Wanganui
4501
New Zealand
Individual Meads, Brian Morris Whitby
Porirua
5024
New Zealand
Individual Cosgrove, Mardel Saint Johns Hill
Whanganui
4500
New Zealand
Individual Cosgrove, Mardel Saint Johns Hill
Whanganui
4500
New Zealand
Individual Cosgrove, Neville James Wanganui

New Zealand
Individual Cameron, Leona Wanganui
Individual Meads, Evelyn Merle Wanganui

New Zealand
Directors

Michael James Dallas - Director

Appointment date: 21 Nov 2002

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 23 Mar 2016


Peter Robinson - Director

Appointment date: 20 Nov 2020

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 20 Nov 2020


Darryl Bruce Annear - Director

Appointment date: 03 Jun 2021

Address: Aramoho, Whanganui, 4500 New Zealand

Address used since 03 Jun 2021


Neville James Cosgrove - Director (Inactive)

Appointment date: 21 Nov 2002

Termination date: 15 Apr 2018

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 23 Mar 2016


Peter Simpson - Director (Inactive)

Appointment date: 14 Dec 1998

Termination date: 15 Nov 2002

Address: Wanganui,

Address used since 14 Dec 1998


Mervyn Cameron - Director (Inactive)

Appointment date: 21 Mar 2002

Termination date: 15 Nov 2002

Address: Wanganui,

Address used since 21 Mar 2002


Evelyn Merle Meads - Director (Inactive)

Appointment date: 24 Feb 1995

Termination date: 27 Jan 1999

Address: Wanganui,

Address used since 24 Feb 1995


Jean Arohanui Willis - Director (Inactive)

Appointment date: 10 Jun 1997

Termination date: 14 Dec 1998

Address: Wanganui,

Address used since 10 Jun 1997


Francis Flora Tomsett - Director (Inactive)

Appointment date: 19 Jun 1989

Termination date: 15 Mar 1998

Address: Wanganui,

Address used since 19 Jun 1989


Dorothy Maria Hoffelner - Director (Inactive)

Appointment date: 16 Apr 1996

Termination date: 10 Jun 1997

Address: Wanganui,

Address used since 16 Apr 1996


Mary Roberts Johnston Kinzett - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 24 Feb 1995

Address: Wanganui,

Address used since 11 Mar 1988


Mabel Catherine Ross - Director (Inactive)

Appointment date: 02 Apr 1992

Termination date: 24 Feb 1995

Address: Wanganui,

Address used since 02 Apr 1992

Nearby companies