Shortcuts

Rosebush Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429042444183
NZBN
6040132
Company Number
Registered
Company Status
M692320
Industry classification code
Civil Engineering Service
Industry classification description
Current address
100 Bush Road
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 09 Mar 2020
100 Bush Road
Rosedale
Auckland 0632
New Zealand
Delivery & office address used since 03 Feb 2021
Po Box 118
Albany
Auckland 0752
New Zealand
Postal address used since 03 Feb 2021

Rosebush Trustee Company Limited was started on 26 Jul 2016 and issued a New Zealand Business Number of 9429042444183. The registered LTD company has been supervised by 4 directors: Gareth Brendon Williams - an active director whose contract began on 26 Jul 2016,
Ian Thomas Hendy - an active director whose contract began on 26 Jul 2016,
Patrick John Harris - an inactive director whose contract began on 26 Jul 2016 and was terminated on 01 Feb 2023,
Andrew Mckenzie Congalton - an inactive director whose contract began on 26 Jul 2016 and was terminated on 01 Feb 2021.
According to our data (last updated on 15 Feb 2024), this company filed 1 address: 100 Bush Road, Rosedale, Auckland, 0632 (category: delivery, postal).
Up until 09 Mar 2020, Rosebush Trustee Company Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address.
A total of 1000 shares are issued to 5 groups (6 shareholders in total). As far as the first group is concerned, 199 shares are held by 1 entity, namely:
Mumford, Jonathan Brian (an individual) located at Riverhead, Riverhead postcode 0820.
The second group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
He, Bing - located at Bayview, Auckland.
The third share allocation (200 shares, 20%) belongs to 1 entity, namely:
Hendy, Ian Thomas, located at Hobsonville, Auckland (a director). Rosebush Trustee Company Limited was categorised as "Civil engineering service" (business classification M692320).

Addresses

Principal place of activity

100 Bush Road, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 23 Feb 2017 to 09 Mar 2020

Address #2: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 26 Jul 2016 to 23 Feb 2017

Contact info
64 9451 9044
03 Feb 2021 Phone
Team@edc.co.nz
03 Feb 2021 Email
www.edc.co.nz
03 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 199
Individual Mumford, Jonathan Brian Riverhead
Riverhead
0820
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual He, Bing Bayview
Auckland
0629
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Hendy, Ian Thomas Hobsonville
Auckland
0616
New Zealand
Shares Allocation #4 Number of Shares: 200
Director Williams, Gareth Brendon Rd 2
Opotiki
3198
New Zealand
Shares Allocation #5 Number of Shares: 201
Individual Harris, Patrick John Rd 3
Albany
0793
New Zealand
Director Harris, Patrick John Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Congalton, Andrew Mckenzie St Albans
Christchurch
8052
New Zealand
Directors

Gareth Brendon Williams - Director

Appointment date: 26 Jul 2016

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 26 Feb 2019

Address: Rd 1, Helensville, 0874 New Zealand

Address used since 26 Jul 2016


Ian Thomas Hendy - Director

Appointment date: 26 Jul 2016

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 20 Mar 2018

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 26 Jul 2016


Patrick John Harris - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Feb 2023

Address: Rd 3, Albany, 0793 New Zealand

Address used since 26 Jul 2016


Andrew Mckenzie Congalton - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Feb 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 26 Jul 2016

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive

Similar companies

Enable Consulting Limited
17 Burnside Court

Geohart Consultants Limited
222 Dairy Flat Highway

Lautrec Facade Design Limited
17c Corinthian Drive

Lautrec Technology Group Limited
17c Corinthian Drive

Mills Consulting Group Limited
Level 1, 235 State Highway 17

Retaining Solutions Limited
15 Mercari Way