Toprock Investments Limited was launched on 09 Aug 2007 and issued a business number of 9429033219189. The registered LTD company has been managed by 3 directors: Glen Barry Hosking - an active director whose contract began on 09 Aug 2007,
Estelle Ruth Hosking - an inactive director whose contract began on 09 Aug 2007 and was terminated on 28 Jun 2023,
Douglas Ernest Hosking - an inactive director whose contract began on 09 Aug 2007 and was terminated on 02 Mar 2018.
As stated in BizDb's information (last updated on 13 Mar 2024), the company uses 1 address: 30 The Terrace, Herald Island, Auckland, 0618 (category: office, registered).
Up to 18 Aug 2022, Toprock Investments Limited had been using 35 Robert Street, Whangarei as their registered address.
A total of 1000 shares are allotted to 2 groups (5 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Hosking, Murray Douglas (an individual) located at Rd 2, Waipapa postcode 0295,
Hosking, Glen Barry (a director) located at Herald Island, Auckland postcode 0618.
The second group consists of 3 shareholders, holds 50% shares (exactly 500 shares) and includes
Hosking, Murray Douglas - located at Rd 2, Waipapa,
Hosking, Glen Barry - located at Herald Island, Auckland,
Hosking, Sylvan Marie - located at Herald Island, Auckland. Toprock Investments Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 09 Aug 2019 to 18 Aug 2022
Address #2: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 03 Nov 2014 to 09 Aug 2019
Address #3: C/-johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand
Physical & registered address used from 05 Nov 2009 to 03 Nov 2014
Address #4: Johnston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei
Physical & registered address used from 09 Aug 2007 to 05 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hosking, Murray Douglas |
Rd 2 Waipapa 0295 New Zealand |
01 Aug 2019 - |
Director | Hosking, Glen Barry |
Herald Island Auckland 0618 New Zealand |
01 Aug 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hosking, Murray Douglas |
Rd 2 Waipapa 0295 New Zealand |
01 Aug 2019 - |
Individual | Hosking, Glen Barry |
Herald Island Auckland 0618 New Zealand |
09 Aug 2007 - |
Individual | Hosking, Sylvan Marie |
Herald Island Auckland 0618 New Zealand |
01 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hosking, Estelle Ruth |
Whangarei |
09 Aug 2007 - 23 Oct 2023 |
Individual | Hosking, Estelle Ruth |
Whangarei |
09 Aug 2007 - 23 Oct 2023 |
Individual | Hosking, Estelle Ruth |
Whangarei |
09 Aug 2007 - 23 Oct 2023 |
Individual | Hosking, Estelle Ruth |
Whangarei |
09 Aug 2007 - 23 Oct 2023 |
Individual | Johnston, Craig Maurice |
R D 9 Whangarei New Zealand |
09 Aug 2007 - 01 Aug 2019 |
Individual | Hosking, Douglas Ernest |
Whangarei |
09 Aug 2007 - 17 Dec 2019 |
Individual | Hosking, Douglas Ernest |
Whangarei |
09 Aug 2007 - 17 Dec 2019 |
Individual | Hosking, Douglas Ernest |
Whangarei |
09 Aug 2007 - 17 Dec 2019 |
Individual | Johnston, Craig Maurice |
R D 9 Whangarei New Zealand |
09 Aug 2007 - 01 Aug 2019 |
Glen Barry Hosking - Director
Appointment date: 09 Aug 2007
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 18 Oct 2012
Estelle Ruth Hosking - Director (Inactive)
Appointment date: 09 Aug 2007
Termination date: 28 Jun 2023
Address: Whangarei, 0173 New Zealand
Address used since 22 Oct 2015
Douglas Ernest Hosking - Director (Inactive)
Appointment date: 09 Aug 2007
Termination date: 02 Mar 2018
Address: Whangarei, 0173 New Zealand
Address used since 22 Oct 2015
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street
Corton Holdings Limited
C/o17a Grant Street
Jags 2016 Limited
42 Whau Valley Road
Long & Chhiv Limited
243b Kamo Road
Motukiwi Holdings Limited
48 Kamo Rd
Motukiwi Limited
48 Kamo Rd
Wharekiwi Limited
48 Kamo Road