Shortcuts

Rosemere Investments Limited

Type: NZ Limited Company (Ltd)
9429039725660
NZBN
308180
Company Number
Registered
Company Status
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
84 Waipapa Road
Hataitai
Wellington 6021
New Zealand
Registered & physical & service address used since 11 Mar 2014

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).

Addresses

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

Contact info
64 21 0489998
Phone
joystevens721@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Cameron, John Howard Duncan Hataitai
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 1999000
Other (Other) Joy Muriel Stevens & John Howard Duncan Cameron Hataitai
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Hugh Alexander The New Townhouse
Miramar, Wellington
Directors

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

Nearby companies

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

Similar companies

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