Rosemere Investments Limited, a registered company, was incorporated on 29 May 1986. 9429039725660 is the NZ business number it was issued. "Motel operation" (ANZSIC H440045) is how the company was categorised. This company has been supervised by 6 directors: John Howard Duncan Cameron - an active director whose contract began on 18 Feb 2009,
Joy Muriel Stevens - an active director whose contract began on 08 Jul 2014,
Hugh Alexander Cameron - an inactive director whose contract began on 29 May 1986 and was terminated on 20 Feb 2009,
John Howard Duncan Cameron - an inactive director whose contract began on 10 Jun 2002 and was terminated on 30 Oct 2008,
Shirley Howard Cameron - an inactive director whose contract began on 29 May 1986 and was terminated on 17 Dec 2002.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 84 Waipapa Road, Hataitai, Wellington, 6021 (category: registered, physical).
Rosemere Investments Limited had been using Level 1, 100 Tory Street, Te Aro, Wellington as their physical address until 11 Mar 2014.
A total of 2000000 shares are allotted to 2 shareholders (2 groups). The first group includes 1000 shares (0.05 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1999000 shares (99.95 per cent).
Principal place of activity
84 Waipapa Road, Hataitai, Wellington, 6021 New Zealand
Previous addresses
Address: Level 1, 100 Tory Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 29 Oct 2012 to 11 Mar 2014
Address: 21-23 Andrews Avenue, Lower Hutt, Wellington, 6011 New Zealand
Physical & registered address used from 07 Nov 2011 to 29 Oct 2012
Address: 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 19 Sep 2011 to 07 Nov 2011
Address: 84 Waipapa Road, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 26 Oct 2010 to 19 Sep 2011
Address: Terence Bartlett Chartered Accountants, Cnr Kings Cres & Bloomfield Tce, Lower Hutt 5040 New Zealand
Registered & physical address used from 30 Oct 2009 to 26 Oct 2010
Address: 391-43 Cnr Kings Cres & Bloomfield Tce, Lower Hutt
Registered & physical address used from 21 Jul 2009 to 30 Oct 2009
Address: 8 Raroa Road, Lower Hutt
Registered & physical address used from 03 Nov 2006 to 21 Jul 2009
Address: 73-75 Queens Drive, Lower Hutt
Registered & physical address used from 20 Jul 2005 to 03 Nov 2006
Address: Level 8, 35 Victoria Street, Wellington
Physical & registered address used from 01 Feb 2005 to 20 Jul 2005
Address: Level 5, 94 Dixon Street, Wellington
Physical & registered address used from 24 Dec 2002 to 01 Feb 2005
Address: Level 3, Crombie Lockwood House, 148-152 Cuba Street, Wellington
Physical address used from 07 Oct 1999 to 24 Dec 2002
Address: Construction House, Level 3. 80-82 Kent Terrace, Wellington
Physical address used from 07 Oct 1999 to 07 Oct 1999
Address: Offices Of Total Tax Limited, Crombie Lockwood House, 148-152 Cuba Street, Wellington
Registered address used from 15 Oct 1997 to 24 Dec 2002
Address: Level 3, 80-82 Kent Terrace, Wellington
Registered address used from 27 Aug 1997 to 15 Oct 1997
Address: 3rd Floor,, 64 Dixon Street,, Wellington
Registered address used from 10 Oct 1994 to 27 Aug 1997
Address: C/o M.t.turner, 220 Willis Street, Wellington
Registered address used from 09 Dec 1993 to 10 Oct 1994
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Cameron, John Howard Duncan |
Hataitai Wellington New Zealand |
18 Feb 2009 - |
Shares Allocation #2 Number of Shares: 1999000 | |||
Other (Other) | Joy Muriel Stevens & John Howard Duncan Cameron |
Hataitai Wellington New Zealand |
29 May 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Hugh Alexander |
The New Townhouse Miramar, Wellington |
29 May 1986 - 23 Oct 2008 |
John Howard Duncan Cameron - Director
Appointment date: 18 Feb 2009
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 18 Feb 2009
Joy Muriel Stevens - Director
Appointment date: 08 Jul 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 08 Jul 2014
Hugh Alexander Cameron - Director (Inactive)
Appointment date: 29 May 1986
Termination date: 20 Feb 2009
Address: The New Townhouse, Miramar, Wellington,
Address used since 29 May 1986
John Howard Duncan Cameron - Director (Inactive)
Appointment date: 10 Jun 2002
Termination date: 30 Oct 2008
Address: Hataitai, Wellington,
Address used since 10 Jun 2002
Shirley Howard Cameron - Director (Inactive)
Appointment date: 29 May 1986
Termination date: 17 Dec 2002
Address: The New Townhouse, Miramar, Wellington,
Address used since 29 May 1986
Graeme Leonard Reeves - Director (Inactive)
Appointment date: 29 May 1986
Termination date: 14 May 1997
Address: Miramar, Wellington,
Address used since 29 May 1986
Wellington Prestige Limited
84 Waipapa Road
Employers Associates Limited
74 Waipapa Road
Ma Max Limited
74 Waipapa Road
Straight-up Imagination Limited
79 Waipapa Road
W9 Limited
75 Waipapa Road
Liber8me Limited
16 Matai Road
Cloud & Linda Limited
209-211 Adelaide Road
Macneil Hunter Enterprises Limited
40a Coutts St
Triple B Limited
55 Waitoa Road
Wallace Court Motel Limited
209 Adelaide Road
Wellington 747 Motel Limited
64 Moxham Avenue
Wellington Motel 747 Limited
139 Wallace Street