Rockit Global Limited was launched on 14 Feb 2017 and issued an NZ business identifier of 9429045956508. The registered LTD company has been managed by 10 directors: Craig John Styris - an active director whose contract started on 14 Feb 2017,
James Noel Beale - an active director whose contract started on 10 Mar 2017,
Murray John Denyer - an active director whose contract started on 10 Mar 2017,
Steven John Saunders - an active director whose contract started on 10 Mar 2017,
John James Loughlin - an active director whose contract started on 13 Mar 2017.
According to BizDb's data (last updated on 23 Apr 2024), this company uses 1 address: 22 Irongate Road East, Rd 5, Hastings, 4175 (types include: postal, office).
Until 17 May 2021, Rockit Global Limited had been using 18 Cooper Street, Havelock North, Havelock North as their registered address.
BizDb identified former names for this company: from 13 Feb 2017 to 10 Mar 2017 they were named Rg Holdco Limited.
A total of 7864453 shares are allotted to 32 groups (48 shareholders in total). When considering the first group, 690444 shares are held by 1 entity, namely:
Punchbowl Investments Limited (an entity) located at Rd 4, Pukekohe postcode 2679.
Another group consists of 3 shareholders, holds 2.96% shares (exactly 232849 shares) and includes
Turley Trustees Limited - located at Christchurch Central, Christchurch,
Turley, Margaret Heather - located at Rd 26, Temuka,
Turley, Murray Alan - located at Rd 26, Temuka.
The third share allocation (251406 shares, 3.2%) belongs to 1 entity, namely:
Opora Holdco Limited, located at Mount Maunganui, Mount Maunganui (an entity). Rockit Global Limited is classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
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 & physical address used from 31 Mar 2017 to 17 May 2021
Address #2: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Feb 2017 to 31 Mar 2017
Basic Financial info
Total number of Shares: 7864453
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 690444 | |||
Entity (NZ Limited Company) | Punchbowl Investments Limited Shareholder NZBN: 9429039239969 |
Rd 4 Pukekohe 2679 New Zealand |
10 Mar 2017 - |
Shares Allocation #2 Number of Shares: 232849 | |||
Entity (NZ Limited Company) | Turley Trustees Limited Shareholder NZBN: 9429041288191 |
Christchurch Central Christchurch 8013 New Zealand |
22 Dec 2023 - |
Individual | Turley, Margaret Heather |
Rd 26 Temuka 7986 New Zealand |
22 Dec 2023 - |
Individual | Turley, Murray Alan |
Rd 26 Temuka 7986 New Zealand |
22 Dec 2023 - |
Shares Allocation #3 Number of Shares: 251406 | |||
Entity (NZ Limited Company) | Opora Holdco Limited Shareholder NZBN: 9429041440261 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
10 Mar 2017 - |
Shares Allocation #4 Number of Shares: 8238 | |||
Entity (NZ Limited Company) | Ngati Pahauwera Development Trust Limited Shareholder NZBN: 9429030868458 |
Wairoa Wairoa 4108 New Zealand |
08 Apr 2022 - |
Shares Allocation #5 Number of Shares: 438948 | |||
Entity (NZ Limited Company) | Pb Rock Limited Shareholder NZBN: 9429048899406 |
Rd 4 Pukekohe 2679 New Zealand |
04 Mar 2021 - |
Shares Allocation #6 Number of Shares: 7854 | |||
Entity (NZ Limited Company) | Springhill Horticulture Limited Shareholder NZBN: 9429046832344 |
Addington Christchurch 8024 New Zealand |
02 Feb 2021 - |
Shares Allocation #7 Number of Shares: 30001 | |||
Individual | Loughlin, John James |
Havelock North Hastings 4180 New Zealand |
10 Mar 2017 - |
Director | Styris, Craig John |
St Heliers Auckland 1071 New Zealand |
06 Sep 2023 - |
Director | Barrass, Alison Jane |
Rd 1 Howick 2571 New Zealand |
17 May 2021 - |
Shares Allocation #8 Number of Shares: 33333 | |||
Individual | O'donnell, Mark |
Te Awanga Te Awanga 4102 New Zealand |
06 Sep 2023 - |
Shares Allocation #9 Number of Shares: 70 | |||
Individual | Pay, Mark |
Awatoto Napier 4110 New Zealand |
21 Dec 2018 - |
Shares Allocation #10 Number of Shares: 486487 | |||
Entity (NZ Limited Company) | NgĀi Tahu Investments Limited Shareholder NZBN: 9429046493200 |
Addington Christchurch 8024 New Zealand |
26 Feb 2021 - |
Shares Allocation #11 Number of Shares: 7008 | |||
Entity (NZ Limited Company) | Lawn Road Orchard Limited Shareholder NZBN: 9429048847223 |
Te Puke Te Puke 3119 New Zealand |
02 Feb 2021 - |
Shares Allocation #12 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Global Harvest Limited Shareholder NZBN: 9429041616802 |
Havelock North 4130 New Zealand |
02 Feb 2021 - |
Shares Allocation #13 Number of Shares: 677905 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
10 Mar 2017 - |
Shares Allocation #14 Number of Shares: 11111 | |||
Entity (NZ Limited Company) | Willford Holdings Limited Shareholder NZBN: 9429046508447 |
Smith & Caughey Building 253 Queen Street, Auckland 1141 New Zealand |
21 Dec 2020 - |
Shares Allocation #15 Number of Shares: 33976 | |||
Other (Other) | Rakete Orchards Limited Partnership |
8 Manchester Square Feilding 4740 New Zealand |
31 Mar 2021 - |
Shares Allocation #16 Number of Shares: 1010286 | |||
Entity (NZ Limited Company) | Oriens Rg Nominee Limited Shareholder NZBN: 9429045971587 |
Tauranga Tauranga 3110 New Zealand |
10 Mar 2017 - |
Shares Allocation #17 Number of Shares: 2677112 | |||
Entity (NZ Limited Company) | Pioneer Capital Cookie Limited Shareholder NZBN: 9429045955563 |
Auckland 1010 New Zealand |
14 Feb 2017 - |
Shares Allocation #18 Number of Shares: 600493 | |||
Individual | Croasdale, Barbara Judy |
Te Puna Tauranga 3172 New Zealand |
10 Mar 2017 - |
Director | Saunders, Steven John |
Rd 2 Whakamarama 3172 New Zealand |
10 Mar 2017 - |
Entity (NZ Limited Company) | Simpson Aspen Trustee Limited Shareholder NZBN: 9429034871140 |
Tauranga 3110 New Zealand |
10 Mar 2017 - |
Shares Allocation #19 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Endeavour Kiwi Limited Shareholder NZBN: 9429036381579 |
Te Puke Te Puke 3119 New Zealand |
25 Mar 2022 - |
Shares Allocation #20 Number of Shares: 35437 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
06 Jul 2017 - |
Shares Allocation #21 Number of Shares: 200503 | |||
Entity (NZ Limited Company) | Ea Nominee Limited Shareholder NZBN: 9429042078784 |
Tauranga Tauranga 3110 New Zealand |
06 Jul 2017 - |
Shares Allocation #22 Number of Shares: 11838 | |||
Other (Other) | Heretaunga Orchards Limited Partnership |
8 Manchester Square Feilding 4702 New Zealand |
31 Mar 2021 - |
Shares Allocation #23 Number of Shares: 86383 | |||
Individual | Loughlin, Kathryn Elizabeth |
Havelock North Hastings 4180 New Zealand |
10 Mar 2017 - |
Individual | Loughlin, John James |
Havelock North Hastings 4180 New Zealand |
10 Mar 2017 - |
Shares Allocation #24 Number of Shares: 37568 | |||
Other (Other) | Rockit Orchard Limited Partnership |
247 Cameron Road Tauranga 3110 New Zealand |
02 Feb 2021 - |
Shares Allocation #25 Number of Shares: 29549 | |||
Other (Other) | Rockit Orchard No.2 Limited Partnership |
247 Cameron Road Tauranga 3110 New Zealand |
02 Feb 2021 - |
Shares Allocation #26 Number of Shares: 30000 | |||
Director | Barrass, Alison Jane |
Rd 1 Howick 2571 New Zealand |
17 May 2021 - |
Shares Allocation #27 Number of Shares: 71699 | |||
Individual | Te Kani, Te Timatanga Neil |
Rd 10 Clive 4180 New Zealand |
02 Feb 2021 - |
Individual | Ellis, Riri Te Whara |
Rd 10 Clive 4180 New Zealand |
02 Feb 2021 - |
Individual | Te Kani, Helen Riria |
Rd 10 Clive 4180 New Zealand |
02 Feb 2021 - |
Individual | Cross, Peter Te Ratahi |
Rd 10 Clive 4180 New Zealand |
02 Feb 2021 - |
Individual | Gear, Joshua Nathan |
Rd 10 Clive 4180 New Zealand |
02 Feb 2021 - |
Individual | Hall, Ngawa |
Rd 10 Clive 4180 New Zealand |
02 Feb 2021 - |
Individual | Lambert, James |
Rd 10 Clive 4180 New Zealand |
02 Feb 2021 - |
Shares Allocation #28 Number of Shares: 19553 | |||
Other (Other) | Manzana Orchard Limited Partnership |
236-238 The Strand Whakatane 3120 New Zealand |
02 Feb 2021 - |
Shares Allocation #29 Number of Shares: 6575 | |||
Individual | Zame, Salvatore |
Napier 4183 New Zealand |
02 Feb 2021 - |
Individual | Zame, Bartolo Arther |
Napier 4183 New Zealand |
02 Feb 2021 - |
Individual | Zame, Antonio |
Napier 4183 New Zealand |
02 Feb 2021 - |
Shares Allocation #30 Number of Shares: 1552 | |||
Individual | Zame, Antonio |
Rd 2 Hastings 4172 New Zealand |
02 Feb 2021 - |
Individual | Zame, Bartolo Arther |
Rd 2 Hastings 4172 New Zealand |
02 Feb 2021 - |
Shares Allocation #31 Number of Shares: 54054 | |||
Other (Other) | Mana Orchards Limited Partnership |
Rd 3 Tahawai 3170 New Zealand |
02 Feb 2021 - |
Shares Allocation #32 Number of Shares: 71221 | |||
Individual | Mcdonald, John |
Ohope Ohope 3121 New Zealand |
10 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hurrey, Chris |
Frimley Hastings 4120 New Zealand |
21 Dec 2018 - 20 Sep 2023 |
Individual | Gleeson, Anthony |
Havelock North Havelock North 4130 New Zealand |
21 Dec 2018 - 02 Mar 2021 |
Individual | Mortimer, Austin |
Havelock North Havelock North 4130 New Zealand |
21 Dec 2018 - 10 Aug 2020 |
Craig John Styris - Director
Appointment date: 14 Feb 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Feb 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Jan 2019
James Noel Beale - Director
Appointment date: 10 Mar 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 10 Mar 2017
Murray John Denyer - Director
Appointment date: 10 Mar 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Jun 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 10 Mar 2017
Steven John Saunders - Director
Appointment date: 10 Mar 2017
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 07 Nov 2019
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 10 Mar 2017
John James Loughlin - Director
Appointment date: 13 Mar 2017
Address: Havelock North, Hastings, 4180 New Zealand
Address used since 13 Mar 2017
Alison Jane Barrass - Director
Appointment date: 15 May 2017
Address: Rd 1, Howick, 2571 New Zealand
Address used since 15 May 2017
Robert Lindsay Craig - Director
Appointment date: 11 Nov 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 11 Nov 2021
Neil John Craig - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 24 Jul 2017
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 10 Mar 2017
Matthew Gainsford Houtman - Director (Inactive)
Appointment date: 14 Feb 2017
Termination date: 10 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Feb 2017
Randal John Barrett - Director (Inactive)
Appointment date: 14 Feb 2017
Termination date: 09 Mar 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Feb 2017
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
1st Avenue Holdings Pty Limited
33 Havelock Road
Fio Trustees Limited
17 Napier Road
Melita Holdings Limited
33 Havelock Road
Melita Limited
33 Havelock Road
Sovereign Limited
17 Napier Road
Wallace Trustees Limited
Level 1