Shortcuts

Rockit Properties Limited

Type: NZ Limited Company (Ltd)
9429041444511
NZBN
5480770
Company Number
Registered
Company Status
F360510
Industry classification code
"fruit Fresh - Wholesaling, Washing Or Packing"
Industry classification description
Current address
22 Irongate Road East
Rd 5
Hastings 4175
New Zealand
Registered & physical & service address used since 17 May 2021
22 Irongate Road East
Rd 5
Hastings 4175
New Zealand
Office & delivery & postal address used since 14 Oct 2021

Rockit Properties Limited was incorporated on 09 Oct 2014 and issued an NZ business number of 9429041444511. This registered LTD company has been run by 9 directors: Steven John Saunders - an active director whose contract started on 09 Oct 2014,
James Noel Beale - an active director whose contract started on 10 Mar 2017,
John James Loughlin - an active director whose contract started on 10 Mar 2017,
Murray John Denyer - an active director whose contract started on 10 Mar 2017,
Craig John Styris - an active director whose contract started on 10 Mar 2017.
As stated in our database (updated on 26 Mar 2024), this company registered 1 address: 22 Irongate Road East, Rd 5, Hastings, 4175 (type: office, delivery).
Up to 17 May 2021, Rockit Properties Limited had been using 18 Cooper Street, Havelock North, Havelock North as their registered address.
BizDb identified previous names used by this company: from 05 Jan 2015 to 24 Mar 2017 they were called Hnfc Properties Limited, from 07 Oct 2014 to 05 Jan 2015 they were called Rockit Packing Company Limited.
A total of 200000 shares are allocated to 1 group (1 sole shareholder). In the first group, 200000 shares are held by 1 entity, namely:
Rockit Global Limited (an entity) located at Rd 5, Hastings postcode 4175. Rockit Properties Limited was categorised as ""Fruit fresh - wholesaling, washing or packing"" (ANZSIC F360510).

Addresses

Principal place of activity

22 Irongate Road East, Rd 5, Hastings, 4175 New Zealand


Previous addresses

Address #1: 18 Cooper Street, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 15 Jul 2016 to 17 May 2021

Address #2: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand

Registered & physical address used from 09 Oct 2014 to 15 Jul 2016

Contact info
64 6 8785664
23 Jan 2019 Phone
karen@rockitapple.com
Email
accounts@rockitapple.com
30 Oct 2020 nzbn-reserved-invoice-email-address-purpose
www.rockitapple.com
23 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: October

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Rockit Global Limited
Shareholder NZBN: 9429045956508
Rd 5
Hastings
4175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hn Holdco Limited
Shareholder NZBN: 9429034970218
Company Number: 1597702
Entity Hn Holdco Limited
Shareholder NZBN: 9429034970218
Company Number: 1597702

Ultimate Holding Company

09 Mar 2017
Effective Date
Rockit Global Limited
Name
Ltd
Type
6235930
Ultimate Holding Company Number
NZ
Country of origin
18 Cooper Street
Havelock North
Havelock North 4130
New Zealand
Address
Directors

Steven John Saunders - Director

Appointment date: 09 Oct 2014

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 07 Nov 2019

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 09 Oct 2014


James Noel Beale - Director

Appointment date: 10 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Mar 2017


John James Loughlin - Director

Appointment date: 10 Mar 2017

Address: Havelock North, Hastings, 4180 New Zealand

Address used since 10 Mar 2017


Murray John Denyer - Director

Appointment date: 10 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 Jun 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Mar 2017


Craig John Styris - Director

Appointment date: 10 Mar 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Jan 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 10 Mar 2017


Alison Jane Barrass - Director

Appointment date: 15 May 2017

Address: Rd 1, Howick, 2571 New Zealand

Address used since 15 May 2017


Robert Lindsay Craig - Director

Appointment date: 10 Nov 2021

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 10 Nov 2021


Neil John Craig - Director (Inactive)

Appointment date: 10 Mar 2017

Termination date: 24 Jul 2017

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 10 Mar 2017


Philip John Alison - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 10 Mar 2017

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 09 Oct 2014

Nearby companies
Similar companies

Camelot Fresh Fruit Company Limited
141 Raupare Road

Cornerstone Red Limited
126 Puketapu Road

East Eden Limited
174a Te Awa Avenue

Kopu Road Orchards Limited
272 Kopu Road

Mt Erin Limited
Business Hq

Rockit Packing Company Limited
18 Cooper Street