Rozevents Limited, a registered company, was registered on 04 Dec 2013. 9429041019474 is the NZ business number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company has been categorised. The company has been managed by 15 directors: David Nigel Oliphant - an active director whose contract started on 01 Mar 2021,
Jennifer Lynn Herring - an active director whose contract started on 01 Mar 2021,
Elizabeth Maureen Courtney - an active director whose contract started on 01 Mar 2021,
Ingrid Merhyl Waugh - an active director whose contract started on 01 Mar 2021,
John Driscoll - an active director whose contract started on 01 Mar 2021.
Updated on 22 Feb 2024, the BizDb database contains detailed information about 6 addresses this company registered, specifically: 197 Fisher Parade, Farm Cove, Auckland, 2012 (postal address),
197 Fisher Parade, Farm Cove, Auckland, 2012 (delivery address),
197 Fisher Parade, Farm Cove, Auckland, 2012 (physical address),
197 Fisher Parade, Farm Cove, Auckland, 2012 (service address) among others.
Rozevents Limited had been using 10B Marina Grove, Lower Hutt as their physical address until 26 May 2022.
Former names for this company, as we managed to find at BizDb, included: from 03 Dec 2013 to 24 Feb 2021 they were called Ryla District 9940 Limited.
A single entity controls all company shares (exactly 1 share) - Rozops Limited - located at 2012, Auckland Central, Auckland.
Other active addresses
Address #4: 10b Marina Grove, Lower Hutt Central, Lower Hutt, 5010 New Zealand
Delivery address used from 07 Jun 2021
Address #5: 197 Fisher Parade, Farm Cove, Auckland, 2012 New Zealand
Physical & service address used from 26 May 2022
Address #6: 197 Fisher Parade, Farm Cove, Auckland, 2012 New Zealand
Postal & delivery address used from 04 Jun 2023
Principal place of activity
Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 10b Marina Grove, Lower Hutt, 5010 New Zealand
Physical address used from 11 Jan 2021 to 26 May 2022
Address #2: 100 Waiwhetu Road, Waterloo, Lower Hutt, 5011 New Zealand
Physical & registered address used from 18 Jun 2020 to 11 Jan 2021
Address #3: 298 Naenae Road, Naenae, Lower Hutt, 5011 New Zealand
Physical & registered address used from 11 Jul 2018 to 18 Jun 2020
Address #4: Level 7, 11 Chews Lane, Wellington, 6011 New Zealand
Physical & registered address used from 04 Dec 2013 to 11 Jul 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rozops Limited Shareholder NZBN: 9429036799053 |
Auckland Central Auckland 1010 New Zealand |
23 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rotary Club Of Port Nicholson Incorporated Company Number: 1840337 |
Wadestown Wellington 6012 New Zealand |
04 Dec 2013 - 23 Dec 2020 |
Ultimate Holding Company
David Nigel Oliphant - Director
Appointment date: 01 Mar 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Mar 2021
Jennifer Lynn Herring - Director
Appointment date: 01 Mar 2021
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Mar 2021
Elizabeth Maureen Courtney - Director
Appointment date: 01 Mar 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Mar 2021
Ingrid Merhyl Waugh - Director
Appointment date: 01 Mar 2021
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Mar 2021
John Driscoll - Director
Appointment date: 01 Mar 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Mar 2021
Graham Hugh Jull - Director
Appointment date: 01 Jul 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Jul 2023
Mark Wheeler - Director
Appointment date: 01 Jul 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jul 2023
Rajnesh Ashwin Chand - Director
Appointment date: 13 Sep 2023
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 13 Sep 2023
Colin Neilsen Olesen - Director (Inactive)
Appointment date: 01 Mar 2021
Termination date: 30 Jun 2023
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 01 Mar 2021
Simon Manning - Director (Inactive)
Appointment date: 01 Mar 2021
Termination date: 30 Jun 2023
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 01 Mar 2021
Paul Graham Newsom - Director (Inactive)
Appointment date: 02 Jul 2019
Termination date: 05 Feb 2022
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 02 Jul 2019
Nelsie Michelle Simpson - Director (Inactive)
Appointment date: 02 Jul 2019
Termination date: 05 Feb 2022
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 02 Jul 2019
Christopher John Rutherford Robertson - Director (Inactive)
Appointment date: 04 Dec 2013
Termination date: 08 Jul 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 04 Dec 2013
Ganesh Cherian - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 02 Jul 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jun 2018
Steven Henry Lawton - Director (Inactive)
Appointment date: 04 Dec 2013
Termination date: 10 Oct 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Dec 2013
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Capital Aquatic Limited
Level 9, 57 Willis Street
East-west Music Management & Events Limited
Level 16, 10 Brandon Street
Live Nation Nz Limited
C/ Chapman Tripp, Level 17
Runsheet Events Limited
Level 5, 56 Victoria Street
Sports Impact Limited
Level 3, 44 Victoria Street
Talula Promotions Limited
Level 9, 57 Willis Street