Rosebank Venture Limited, a registered company, was started on 15 Oct 1999. 9429037460662 is the number it was issued. "Commercial property body corporates" (ANZSIC L671220) is how the company is categorised. This company has been supervised by 3 directors: Thomas Jeremy Wright - an active director whose contract started on 22 Oct 1999,
Margaret Jane Wright - an active director whose contract started on 22 Oct 1999,
Roger Gordon Clarke - an inactive director whose contract started on 15 Oct 1999 and was terminated on 10 Dec 2011.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Level 3, 104 The Terrace, Wellington, 6011 (type: registered, physical).
Rosebank Venture Limited had been using Level 5, 104 The Terrace, Wellington as their physical address until 11 Mar 2020.
Previous aliases for this company, as we identified at BizDb, included: from 15 Oct 1999 to 22 Aug 2000 they were named Venture Holdings No. 2 Limited.
One entity owns all company shares (exactly 1000 shares) - H C Blair & Co Ltd - located at 6011, 104 The Terrace, Wellington.
Previous addresses
Address: Level 5, 104 The Terrace, Wellington New Zealand
Physical & registered address used from 31 May 2010 to 11 Mar 2020
Address: Level 7, 234 Wakefield Street, Wellington
Registered & physical address used from 13 Dec 2002 to 31 May 2010
Address: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 05 Jul 2002 to 13 Dec 2002
Address: 89 Selwyn Avenue, Mission Bay, Auckland
Physical address used from 11 Aug 2000 to 11 Aug 2000
Address: C/- Martin Jarvie Pfk, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 11 Aug 2000 to 11 Aug 2000
Address: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 11 Aug 2000 to 13 Dec 2002
Address: 89 Selwyn Avenue, Mission Bay, Auckland
Registered address used from 11 Aug 2000 to 05 Jul 2002
Address: 89 Selwyn Avenue, Mission Bay, Auckland
Registered address used from 12 Apr 2000 to 11 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | H C Blair & Co Ltd |
104 The Terrace Wellington 6011 New Zealand |
15 Oct 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nunns, Viki Jane |
Meadowbank Auckland 1072 New Zealand |
30 Mar 2012 - 13 Sep 2012 |
Individual | Clarke, Holly Rebecca |
Glendowie Auckland 1071 New Zealand |
30 Mar 2012 - 13 Sep 2012 |
Individual | Clarke, Roger Gordon |
Remuera Auckland New Zealand |
15 Oct 1999 - 30 Mar 2012 |
Thomas Jeremy Wright - Director
Appointment date: 22 Oct 1999
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 04 Nov 2009
Margaret Jane Wright - Director
Appointment date: 22 Oct 1999
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 04 Nov 2009
Roger Gordon Clarke - Director (Inactive)
Appointment date: 15 Oct 1999
Termination date: 10 Dec 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2003
Ssbc Limited
104 The Terrace
Capital Development Agency Limited
Level 1, Munro Benge House
Skinner And Skinner Building Company Limited
104 The Terrace
Museums Aotearoa Te Tari O Nga Whare Taonga O Te Motu The Museums Of New Zealand Incorporated
Level 8
The Bill Toft Memorial Fund
C/o Gould Steele & Co
Funeral Directors Association Of New Zealand Incorporated
Level 8
Blueline Premises Limited
Level 11 Crowe Horwath House
Count Data Services Limited
4th Floor
Riddiford Medical Specialists Limited
Level 1, 50 Customhouse Quay
Scene 3 Management Limited
Level 5
Terra And Marine Investments Limited
50 Manners Street
Wilson Properties (2002) Limited
Level 1, 360 Lambton Quay