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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Other (Other) | The Mardel Cosgrove Charitable Trust |
Wanganui 4500 New Zealand |
28 Sep 2022 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Other (Other) | The Mardel Cosgrove Charitable Trust |
Wanganui 4500 New Zealand |
28 Sep 2022 - |
Shares Allocation #3 Number of Shares: 3900 | |||
Individual | Annear, Darryl Bruce |
Aramoho Whanganui 4500 New Zealand |
28 Nov 2011 - |
Shares Allocation #4 Number of Shares: 3900 | |||
Other (Other) | The Mardel Cosgrove Charitable Trust |
Wanganui 4500 New Zealand |
28 Sep 2022 - |
Shares Allocation #5 Number of Shares: 4012 | |||
Individual | Willis, Jean Arohanui |
Wanganui |
17 Jul 1964 - |
Shares Allocation #6 Number of Shares: 4300 | |||
Other (Other) | The Mardel Cosgrove Charitable Trust |
Wanganui 4500 New Zealand |
28 Sep 2022 - |
Shares Allocation #7 Number of Shares: 3900 | |||
Individual | Nan, Xu Li |
Springvale Whanganui 4501 New Zealand |
09 Jul 2018 - |
Shares Allocation #8 Number of Shares: 3900 | |||
Individual | Buchanan, Nola Jean Ena |
Wanganui |
17 Jul 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cosgrove, Mardel |
Saint Johns Hill Whanganui 4500 New Zealand |
14 Aug 2019 - 28 Sep 2022 |
Individual | Cosgrove, Mardel |
Saint Johns Hill Whanganui 4500 New Zealand |
14 Aug 2019 - 28 Sep 2022 |
Individual | Dallas, Michael James |
Wanganui |
17 Jul 1964 - 24 Oct 2023 |
Individual | Cosgrove, Neville James |
Wanganui |
17 Jul 1964 - 14 Aug 2019 |
Individual | Cosgrove, Neville James |
Wanganui |
17 Jul 1964 - 14 Aug 2019 |
Individual | Cosgrove, Neville James |
Wanganui New Zealand |
17 Jul 1964 - 14 Aug 2019 |
Individual | Reid, Elaine Carol |
Castlecliff Wanganui 4501 New Zealand |
14 Aug 2014 - 09 Jul 2018 |
Individual | Dickison, Florence Ethel |
Wanganui |
26 Mar 2004 - 26 Mar 2004 |
Individual | Mullen, Thomas |
Wanganui New Zealand |
17 Jul 1964 - 21 May 2020 |
Individual | Reading, Betty Rona |
Wanganui New Zealand |
17 Jul 1964 - 14 Aug 2014 |
Individual | Meads, William James |
Saint Johns Hill Wanganui 4501 New Zealand |
10 Oct 2011 - 28 Nov 2011 |
Individual | Meads, Brian Morris |
Whitby Porirua 5024 New Zealand |
10 Oct 2011 - 28 Nov 2011 |
Individual | Cosgrove, Mardel |
Saint Johns Hill Whanganui 4500 New Zealand |
14 Aug 2019 - 28 Sep 2022 |
Individual | Cosgrove, Mardel |
Saint Johns Hill Whanganui 4500 New Zealand |
14 Aug 2019 - 28 Sep 2022 |
Individual | Cosgrove, Neville James |
Wanganui New Zealand |
26 Mar 2004 - 14 Aug 2019 |
Individual | Cameron, Leona |
Wanganui |
17 Jul 1964 - 07 Apr 2005 |
Individual | Meads, Evelyn Merle |
Wanganui New Zealand |
17 Jul 1964 - 10 Oct 2011 |
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
Creatif Design Limited
69 Taupo Quay
Whanganui River Maori Trust Board
61 Taupo Quay
Awa Sport Trust
61 Taupo Quay
B. Bullock (2009) Limited
219 Taupo Quay
Bullocks Concrete & Gravel Limited
219 Taupo Quay
Bullocks Readymix Limited
219 Taupo Quay