D C Rosser & Co Limited, a registered company, was started on 26 Oct 1955. 9429000102520 is the business number it was issued. "Chemical wholesaling nec" (ANZSIC F332315) is how the company was categorised. This company has been run by 7 directors: Benjamin Rosser - an active director whose contract began on 01 Nov 2021,
Christopher Kenneth Rosser - an inactive director whose contract began on 23 Jan 1991 and was terminated on 01 Nov 2021,
Joseph Rosser - an inactive director whose contract began on 08 May 2013 and was terminated on 23 Jun 2015,
Joseph Rosser - an inactive director whose contract began on 01 Apr 2010 and was terminated on 27 Jul 2011,
Jacqueline Mary Hallberg - an inactive director whose contract began on 09 Jun 1994 and was terminated on 31 Mar 2010.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: Unit B, 14 Omega Street, Albany, Auckland, 0751 (office address),
P O Box 303128, North Harbour, North Shore, 0751 (postal address),
Unit B, 14 Omega St, Albany, Auckland, 0751 (delivery address),
P O Box 303128, North Harbour, North Shore, 0751 (invoice address) among others.
D C Rosser & Co Limited had been using 7 Glenbrook Street, Remuera, Auckland 1050 as their physical address up to 17 Sep 2010.
A total of 106000 shares are allocated to 6 shareholders (5 groups). The first group includes 105994 shares (99.99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Finally we have the next share allotment (1 share 0%) made up of 1 entity.
Other active addresses
Principal place of activity
Unit B, 14 Omega Street, Albany, Auckland, 0751 New Zealand
Previous addresses
Address #1: 7 Glenbrook Street, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 20 Aug 2009 to 17 Sep 2010
Address #2: 7 Glenbrook Street, Remuera, Auckland 1541
Physical & registered address used from 22 Aug 2006 to 20 Aug 2009
Address #3: 7 Glenbrook St, Auckland 5
Registered address used from 30 Jun 1997 to 22 Aug 2006
Address #4: 7 Glenbrook Street, Auckland 5
Physical address used from 30 Jun 1997 to 22 Aug 2006
Basic Financial info
Total number of Shares: 106000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 105994 | |||
Individual | Rosser, Joshua Westin |
Chatswood Auckland 0626 New Zealand |
03 Nov 2021 - |
Individual | Rosser, Benjamin |
Chatswood Auckland 0626 New Zealand |
03 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chan, Tsz Fung Maybelle |
Chatswood Auckland 0626 New Zealand |
03 Nov 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rosser, Benjamin |
Chatswood Auckland 0626 New Zealand |
03 Nov 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rosser, Lynne |
Northcote Auckland 0627 New Zealand |
03 Nov 2021 - |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Rosser, Christopher Kenneth |
Northcote Auckland 0627 New Zealand |
26 Oct 1955 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Trustees Of The Lucky Clover Trust |
North Harbour Auckland 0632 New Zealand |
26 Oct 1955 - 03 Apr 2023 |
Other | Trustees Of The Lucky Clover Trust |
Remuera Auckland 1050 New Zealand |
26 Oct 1955 - 03 Apr 2023 |
Other | Trustees Of The Lucky Clover Trust |
North Harbour Auckland 0751 New Zealand |
26 Oct 1955 - 03 Apr 2023 |
Individual | Rosser, Joseph |
Northcote Auckland 0627 New Zealand |
26 Oct 1955 - 29 Sep 2020 |
Benjamin Rosser - Director
Appointment date: 01 Nov 2021
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Nov 2021
Christopher Kenneth Rosser - Director (Inactive)
Appointment date: 23 Jan 1991
Termination date: 01 Nov 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Sep 2012
Joseph Rosser - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 23 Jun 2015
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Aug 2014
Joseph Rosser - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 27 Jul 2011
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 21 Sep 2010
Jacqueline Mary Hallberg - Director (Inactive)
Appointment date: 09 Jun 1994
Termination date: 31 Mar 2010
Address: Howick, Manukau City 2013,
Address used since 13 Aug 2009
Michael John Rosser - Director (Inactive)
Appointment date: 23 Jan 1991
Termination date: 01 Feb 1994
Address: Albany,
Address used since 23 Jan 1991
Desmond Charles Rosser - Director (Inactive)
Appointment date: 23 Jan 1991
Termination date: 05 Nov 1992
Address: Remuera, Auckland 5,
Address used since 23 Jan 1991
Ivoclar Vivadent Limited
12 Omega Street
Zero-cast Limited
13e Paul Matthews Road
Surgisplint Limited
13e Paul Matthews Road
Surgionix Limited
13e Paul Matthews Road
Churgery Limited
11-13e Paul Matthew Road
Unipharm Healthy Manufacturing Co. Limited
1-3 Paul Matthews Road
Biochem Limited
6 Cebel Place
Ecp Limited
112 Bush Road
Gcp (new Zealand) Limited
Flat 9, 8c Henry Rose Place
Ingredients Plus (nz) Limited
Suite B, Building B, 42 Tawa Drive
Lanoguard New Zealand Limited
C-jmv Chartered Accountants Ltd
Scott Chemicals International Limited
Building 1, Unit G