Rose's Alterations Limited, a registered company, was launched on 20 Apr 1999. 9429037603335 is the number it was issued. "Dressmaking - custom tailoring" (ANZSIC C135133) is how the company has been categorised. This company has been run by 4 directors: Rachel Catherine Beechey - an active director whose contract started on 20 Apr 1999,
Neil Colin Ranford - an active director whose contract started on 20 Apr 1999,
Richard Alexander St V Beechey - an active director whose contract started on 15 Dec 2000,
Cheryl Glenice Ranford - an active director whose contract started on 15 Dec 2000.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 276 Manukau Road, Epsom, Auckland, 1023 (category: postal, office).
Rose's Alterations Limited had been using Apollo Accounting 222 State Highway 17, Albany Village, Auckland as their physical address up to 21 Aug 2012.
A total of 700 shares are allocated to 5 shareholders (4 groups). The first group includes 340 shares (48.57 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 336 shares (48 per cent). Lastly we have the third share allocation (20 shares 2.86 per cent) made up of 1 entity.
Principal place of activity
276 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Apollo Accounting 222 State Highway 17, Albany Village, Auckland, 0755 New Zealand
Physical address used from 10 Aug 2012 to 21 Aug 2012
Address #2: C/o Hwi Ltd, Lvl 3, 139 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Physical address used from 09 Nov 2011 to 10 Aug 2012
Address #3: C/o Hwi Ltd, The Carlton Centre, 100, Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical address used from 06 Nov 2003 to 09 Nov 2011
Address #4: 94 Manukau Road, Epsom, Auckland
Registered address used from 13 Nov 2000 to 13 Nov 2000
Address #5: 276 Manukau Road, Epsom, Auckland New Zealand
Registered address used from 13 Nov 2000 to 09 Nov 2011
Address #6: 94 Manukau Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 13 Nov 2000
Address #7: 94 Manukau Road, Epsom, Auckland
Physical address used from 22 Apr 1999 to 22 Apr 1999
Address #8: 276 Manukau Road, Epsom, Auckland
Physical address used from 22 Apr 1999 to 06 Nov 2003
Basic Financial info
Total number of Shares: 700
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 340 | |||
Individual | Ranford, Peter Hayden |
Riverhead Riverhead 0820 New Zealand |
27 Oct 2021 - |
Shares Allocation #2 Number of Shares: 336 | |||
Entity (NZ Limited Company) | Mej Trustee Services Limited Shareholder NZBN: 9429030602823 |
Albany Auckland 0632 New Zealand |
30 Nov 2012 - |
Individual | Beechey, Richard Alexander St V |
Torbay Auckland 0630 New Zealand |
28 Nov 2003 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Webb, Sonia |
Zetland Nsw 2017 Australia |
28 Nov 2003 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Beechey, Richard Alexander St V |
Torbay Auckland 0630 New Zealand |
28 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ranford, Cheryl Glenice |
Silverdale Silverdale 0932 New Zealand |
28 Nov 2003 - 28 Nov 2003 |
Individual | Beechey, Rachel Catherine |
Albany |
28 Nov 2003 - 28 Nov 2003 |
Individual | Beechey, Rachel Catherine |
Torbay Auckland 0630 New Zealand |
28 Nov 2003 - 28 Nov 2003 |
Individual | Beechey, Richard Alexander St Vincent |
Albany |
28 Nov 2003 - 28 Nov 2003 |
Individual | Beechey, Rachel Catherine |
Torbay Auckland 0630 New Zealand |
28 Nov 2003 - 28 Nov 2003 |
Individual | Ranford, Neil Colin |
Silverdale Silverdale 0932 New Zealand |
28 Nov 2003 - 28 Nov 2003 |
Individual | Ranford, Cheryl Glenice |
Eskdale R D 2, Napier |
28 Nov 2003 - 28 Nov 2003 |
Individual | Johnstone, Peter G |
Te Aro Wellington 6011 New Zealand |
28 Nov 2003 - 27 Oct 2021 |
Individual | Beechey, Rachel Catherine |
Torbay Auckland 0630 New Zealand |
28 Nov 2003 - 28 Nov 2003 |
Individual | Ranford, Neil Colin |
Eskdale R D 2, Napier |
28 Nov 2003 - 28 Nov 2003 |
Individual | Judge, Murray Eric |
Rothesay Bay Auckland |
28 Nov 2003 - 04 Nov 2007 |
Entity | Kingdon Trustees Limited Shareholder NZBN: 9429034796146 Company Number: 1628415 |
30 Oct 2009 - 30 Nov 2012 | |
Entity | Kingdon Trustees Limited Shareholder NZBN: 9429034796146 Company Number: 1628415 |
30 Oct 2009 - 30 Nov 2012 | |
Individual | Ranford, Cheryl Glenice |
Eskdale R D 2, Napier |
28 Nov 2003 - 28 Nov 2003 |
Individual | Ranford, Neil Colin |
Eskdale R D 2, Napier |
28 Nov 2003 - 28 Nov 2003 |
Rachel Catherine Beechey - Director
Appointment date: 20 Apr 1999
Address: Torbay, Auckland, 0630 New Zealand
Address used since 30 Oct 2003
Neil Colin Ranford - Director
Appointment date: 20 Apr 1999
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 05 Apr 2022
Address: Bay View, Napier, 4104 New Zealand
Address used since 09 Nov 2010
Richard Alexander St V Beechey - Director
Appointment date: 15 Dec 2000
Address: Torbay, Auckland, 0630 New Zealand
Address used since 30 Oct 2003
Cheryl Glenice Ranford - Director
Appointment date: 15 Dec 2000
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 05 Apr 2022
Address: Bay View, Napier, 4104 New Zealand
Address used since 09 Nov 2010
Spot Computer Systems Australasia Limited
276 Manukau Road
Anshu Sharma Limited
272 Manukau Road
Alnwich Limited
272 Manukau Road
Warkworth Limited
272 Manukau Road
Nicholas Walker Limited
268-270 Manukau Road
Blue Nautilus Trustee Limited
268c Manukau Road
D&t Clothes Limited
1/60 Broadway
I Sew 4 U Limited
642 Great South Road
May's Fashion Limited
40a Mayfair Place
Nikis Tailoring & Alterations Limited
204 Broadway
Stitched Up Alterations Limited
101g Main Highway
Strangely Normal Limited
C/o Hwi Ltd, Level 3, 139 Carlton Gore