Rockit Apple Growers Trustee Limited, a registered company, was incorporated on 19 Mar 2015. 9429041664551 is the NZBN it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company is classified. The company has been supervised by 14 directors: Shane Robert Craig - an active director whose contract began on 19 Sep 2016,
John William Cook - an active director whose contract began on 20 Sep 2016,
John James Loughlin - an active director whose contract began on 01 Apr 2019,
Paul Kenneth Apatu - an active director whose contract began on 23 Jul 2020,
William Mataiapo Evaroa - an active director whose contract began on 23 Jul 2020.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 22 Irongate Road East, Rd 5, Hastings, 4175 (type: postal, office).
Rockit Apple Growers Trustee Limited had been using 18 Cooper Street, Havelock North, Havelock North as their registered address until 17 May 2021.
All shares (120 shares exactly) are owned by a single group consisting of 8 entities, namely:
Loughlin, John James (a director) located at Rd 12, Havelock North postcode 4294,
O'donnell, Mark Brendon (an individual) located at Te Awanga, Te Awanga postcode 4102,
Apatu, Paul Kenneth (an individual) located at Rd 2, Havelock North postcode 4172.
Principal place of activity
22 Irongate Road East, Rd 5, Hastings, 4175 New Zealand
Previous addresses
Address #1: 18 Cooper Street, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 16 Dec 2016 to 17 May 2021
Address #2: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand
Registered address used from 18 Nov 2016 to 16 Dec 2016
Address #3: 18 Cooper Street, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 15 Jul 2016 to 17 May 2021
Address #4: 18 Cooper Street, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 15 Jul 2016 to 18 Nov 2016
Address #5: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand
Registered & physical address used from 18 Mar 2016 to 15 Jul 2016
Address #6: Level 3, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 19 Mar 2015 to 18 Mar 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Loughlin, John James |
Rd 12 Havelock North 4294 New Zealand |
02 Apr 2019 - |
Individual | O'donnell, Mark Brendon |
Te Awanga Te Awanga 4102 New Zealand |
23 Jul 2021 - |
Individual | Apatu, Paul Kenneth |
Rd 2 Havelock North 4172 New Zealand |
23 Jul 2021 - |
Director | Cook, John William |
Pukehina Te Puke 3189 New Zealand |
10 Nov 2016 - |
Director | Baker, Rachel Dawn |
Rd 1 Takapau 4286 New Zealand |
09 Mar 2023 - |
Director | Zame, Bartolo Arther |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Aug 2021 - |
Individual | Evaroa, William Mataiapo |
Mount Maunganui Mount Maunganui 3116 New Zealand |
23 Jul 2021 - |
Director | Craig, Shane Robert |
Kingseat Pukekohe 2679 New Zealand |
10 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nisbet, Brydon James |
Havelock North Havelock North 4130 New Zealand |
10 Nov 2016 - 04 Aug 2021 |
Individual | Gleeson, Anthony James |
Havelock North Havelock North 4130 New Zealand |
02 Apr 2019 - 23 Jul 2021 |
Individual | Mortimer, Austin Paul |
Havelock North Havelock North 4130 New Zealand |
01 Mar 2018 - 02 Apr 2019 |
Individual | Rowe, Stewart James |
Kelvin Grove Palmerston North 4414 New Zealand |
10 Nov 2016 - 09 Mar 2023 |
Individual | Evaroa, William Mataiapo |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Mar 2015 - 10 Nov 2016 |
Individual | Saunders, Steven John |
Rd 2 Tauranga 3172 New Zealand |
19 Mar 2015 - 02 Apr 2019 |
Director | William Mataiapo Evaroa |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Mar 2015 - 10 Nov 2016 |
Shane Robert Craig - Director
Appointment date: 19 Sep 2016
Address: Kingseat, Pukekohe, 2679 New Zealand
Address used since 19 Sep 2016
John William Cook - Director
Appointment date: 20 Sep 2016
Address: Pukehina, Te Puke, 3189 New Zealand
Address used since 20 Sep 2016
John James Loughlin - Director
Appointment date: 01 Apr 2019
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 01 Apr 2019
Paul Kenneth Apatu - Director
Appointment date: 23 Jul 2020
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 23 Jul 2020
William Mataiapo Evaroa - Director
Appointment date: 23 Jul 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 23 Jul 2020
Mark Brendon O'donnell - Director
Appointment date: 16 Dec 2020
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 16 Dec 2020
Bartolo Arther Zame - Director
Appointment date: 21 Jun 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Jun 2021
Rachel Dawn Baker - Director
Appointment date: 01 Jul 2022
Address: Rd 1, Takapau, 4286 New Zealand
Address used since 01 Jul 2022
Stewart James Rowe - Director (Inactive)
Appointment date: 08 Mar 2016
Termination date: 01 Jul 2022
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 08 Mar 2016
Brydon James Nisbet - Director (Inactive)
Appointment date: 19 Sep 2016
Termination date: 21 Jun 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 19 Sep 2016
Anthony James Gleeson - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 16 Dec 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Apr 2019
Steven John Saunders - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 20 Dec 2018
Address: Rd 4, Tauranga, 3172 New Zealand
Address used since 06 Sep 2016
Austin Paul Mortimer - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 20 Dec 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Aug 2017
William Mataiapo Evaroa - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 01 Sep 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Mar 2016
Village Panel Repairs Limited
12 Cooper Street
Te Mata Bakehouse Limited
5 Cooper Street
Village Tyres Limited
1 Cooper Street
Havelock North Tyre & Alignment Limited
9 Donnelly Street
Revolution Bikes (2010) Limited
5 Donnelly Street
Rockmybaby Homebased Childcare Limited
Shop 4, 4 Donnelly Street
Bassett Contracting Hb Limited
33 Havelock Road
Ferguson Agronomy Limited
5 Havelock Road
Te Kopanga Baling Limited
5 Havelock Road
Total Ag Spraying Limited
27 St Hill Lane
Trusty Contracting Limited
5 Given Street
Wantara Holdings Limited
5 Havelock Road