Shortcuts

Rozevents Limited

Type: NZ Limited Company (Ltd)
9429041019474
NZBN
4830899
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
Level 8, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 11 Jan 2021
10b Marina Grove
Lower Hutt 5010
New Zealand
Postal address used since 07 Jun 2021
Level 8, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 07 Jun 2021

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.

Addresses

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

Contact info
64 21 782633
Phone
64 21 784070
Phone
admin@ryla9940.co.nz
Email
operations-manager@rotaryoceania.zone
07 Jun 2021 nzbn-reserved-invoice-email-address-purpose
operations-manager@rotaryoceania.zone
18 Feb 2021 Email
www.ryla9940.co.nz
Website
rotaryoceania.zone
12 Apr 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Rozops Limited
Shareholder NZBN: 9429036799053
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Rotary Club Of Port Nicholson Incorporated
Company Number: 1840337
Wadestown
Wellington
6012
New Zealand

Ultimate Holding Company

21 Feb 2021
Effective Date
Rozops Limited
Name
Ltd
Type
1157102
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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