Rock Ember Limited, a registered company, was registered on 17 May 2010. 9429031529358 is the number it was issued. This company has been supervised by 6 directors: Matthew John Cassilis Wilson - an active director whose contract started on 28 Apr 2023,
Jamie Darren Williams - an active director whose contract started on 28 Apr 2023,
John Richard Hellebrekers - an inactive director whose contract started on 17 May 2010 and was terminated on 28 Apr 2023,
Andrew John Roberts - an inactive director whose contract started on 01 Sep 2015 and was terminated on 28 Apr 2023,
David Michael Catchpole - an inactive director whose contract started on 17 Jun 2010 and was terminated on 25 Sep 2019.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (types include: registered, service).
Rock Ember Limited had been using Level 2, 8 Pacific Rise, Sylvia Park, Mt Wellington, Auckland as their registered address until 08 Mar 2011.
A single entity owns all company shares (exactly 382000 shares) - Joylab Group Limited - located at 2025, Otahuhu, Auckland, Null.
Previous address
Address #1: Level 2, 8 Pacific Rise, Sylvia Park, Mt Wellington, Auckland New Zealand
Registered & physical address used from 17 May 2010 to 08 Mar 2011
Basic Financial info
Total number of Shares: 382000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 382000 | |||
Entity (NZ Limited Company) | Joylab Group Limited Shareholder NZBN: 9429032880281 |
Otahuhu Auckland Null 2025 New Zealand |
07 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chc Trustees Limited Shareholder NZBN: 9429032839739 Company Number: 2111084 |
17 May 2010 - 07 Jul 2010 | |
Entity | Chc Trustees Limited Shareholder NZBN: 9429032839739 Company Number: 2111084 |
17 May 2010 - 07 Jul 2010 | |
Entity | Chc Trustees Limited Shareholder NZBN: 9429032839739 Company Number: 2111084 |
17 May 2010 - 07 Jul 2010 | |
Entity | Chc Trustees Limited Shareholder NZBN: 9429032839739 Company Number: 2111084 |
17 May 2010 - 07 Jul 2010 | |
Entity | Rockember Catchpole Investments Limited Shareholder NZBN: 9429031510585 Company Number: 2505293 |
Royal Oak Auckland 1023 New Zealand |
07 Jul 2010 - 30 Sep 2019 |
Entity | Chc Trustees Limited Shareholder NZBN: 9429032839739 Company Number: 2111084 |
17 May 2010 - 07 Jul 2010 | |
Entity | Rockember Catchpole Investments Limited Shareholder NZBN: 9429031510585 Company Number: 2505293 |
Royal Oak Auckland 1023 New Zealand |
07 Jul 2010 - 30 Sep 2019 |
Ultimate Holding Company
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
Jamie Darren Williams - Director
Appointment date: 28 Apr 2023
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 28 Apr 2023
John Richard Hellebrekers - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Sep 2015
Andrew John Roberts - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 28 Apr 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Sep 2015
David Michael Catchpole - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 25 Sep 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 18 Feb 2016
Gavin Bryce Cowell - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 01 Sep 2015
Address: Cockle Bay, Manukau 2014, New Zealand
Address used since 17 May 2010
Glenfield Hospitality Limited
1 Bairds Road
Albany Hospitality Limited
1 Bairds Road
Gaults On Quay Limited
1 Bairds Road
Hurstmere Pubs Limited
1 Bairds Road
Market St Holdings Limited
1 Bairds Road
Joylab Holdings Limited
1 Bairds Road