Shortcuts

Rose Nzgp Limited

Type: NZ Limited Company (Ltd)
9429041999363
NZBN
5816608
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 11, 203 Queen Street
Auckland Central
Auckland 1010
New Zealand
Delivery & office address used since 20 May 2019
Po Box 1924
Shortland Street
Auckland 1140
New Zealand
Postal address used since 20 May 2019
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jun 2020

Rose Nzgp Limited was incorporated on 30 Sep 2015 and issued a number of 9429041999363. The registered LTD company has been supervised by 10 directors: Geoffrey Peter Cone - an active director whose contract began on 04 Mar 2020,
Claire Judith Cooke - an active director whose contract began on 04 Mar 2020,
Claudia Shan - an inactive director whose contract began on 04 Mar 2020 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 04 Mar 2020 and was terminated on 01 Apr 2022,
Eugenijus V. - an inactive director whose contract began on 20 Feb 2017 and was terminated on 04 Mar 2020.
As stated in the BizDb database (last updated on 23 Feb 2024), the company uses 3 addresses: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (physical address),
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 11, 203 Queen Street, Auckland Central, Auckland, 1010 (delivery address) among others.
Up until 15 Jun 2020, Rose Nzgp Limited had been using Level 3, 18 Stanley Street, 18 Stanley Street Auckland Central 1010, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Angerona Group Trust (New Zealand) Limited (an entity) located at 1 Cleveland Road, Parnell, Auckland postcode 1052. Rose Nzgp Limited has been categorised as "Investment - financial assets" (business classification K624040).

Addresses

Principal place of activity

Level 11, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3, 18 Stanley Street, 18 Stanley Street Auckland Central 1010, Auckland, 1010 New Zealand

Physical & registered address used from 17 Mar 2020 to 15 Jun 2020

Address #2: Level 11, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jun 2016 to 17 Mar 2020

Address #3: 99 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 30 Sep 2015 to 21 Jun 2016

Contact info
64 9 3042640
20 May 2019 Phone
newzealand@amicorp.com
20 May 2019 nzbn-reserved-invoice-email-address-purpose
www.amicorp.com
20 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Angerona Group Trust (new Zealand) Limited
Shareholder NZBN: 9429031214896
1 Cleveland Road, Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amicorp Trustees (new Zealand) Limited
Shareholder NZBN: 9429037085353
Company Number: 1100108
Auckland
1010
New Zealand
Entity Amicorp Trustees (new Zealand) Limited
Shareholder NZBN: 9429037085353
Company Number: 1100108
Auckland
1010
New Zealand
Directors

Geoffrey Peter Cone - Director

Appointment date: 04 Mar 2020

Address: Br Balneario Santa Moncia, Loc La Barra, Maldonado, Uruguay

Address used since 04 Mar 2020


Claire Judith Cooke - Director

Appointment date: 04 Mar 2020

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 04 Mar 2020


Claudia Shan - Director (Inactive)

Appointment date: 04 Mar 2020

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2020


Karen Anne Marshall - Director (Inactive)

Appointment date: 04 Mar 2020

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 04 Mar 2020


Eugenijus V. - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 04 Mar 2020


David Grant Howden - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 04 Mar 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Nov 2018


David Frank Willis - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 04 Mar 2020

Address: Belmont, Auckland, 0622 New Zealand

Address used since 22 Nov 2018


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 11 Jan 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2015


Craig Steven Redler - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 09 Sep 2016

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 17 Aug 2016


Wilhelmina Jacoba De Jong - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 29 Jun 2016

Address: 39b Boulevard Des Moulins, Monaco, 98000 Monaco

Address used since 30 Sep 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Bishops Pine Limited
Level 14, 41 Shortland Street

Crown Irrigation Investments Limited
Level 38, 23 Albert Street

Dea Investments Limited
Level 10, 34 Shortland Street

Kuranui Investments Limited
Level 14, 41 Shortland Street

Perkins Achilles Trustee Limited
Level 7, 3-13 Shortland Street

Waltanders Trustee Company Limited
Level 8, 152 Quay Street