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).
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
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 | Period |
---|---|---|---|
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 |
06 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 |
Auckland 1010 New Zealand |
30 Sep 2015 - 06 Mar 2020 |
Entity | Amicorp Trustees (new Zealand) Limited Shareholder NZBN: 9429037085353 Company Number: 1100108 |
Auckland 1010 New Zealand |
30 Sep 2015 - 06 Mar 2020 |
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
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
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