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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Rockit Global Limited Shareholder NZBN: 9429045956508 |
Rd 5 Hastings 4175 New Zealand |
21 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hn Holdco Limited Shareholder NZBN: 9429034970218 Company Number: 1597702 |
09 Oct 2014 - 21 Mar 2017 | |
Entity | Hn Holdco Limited Shareholder NZBN: 9429034970218 Company Number: 1597702 |
09 Oct 2014 - 21 Mar 2017 |
Ultimate Holding Company
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
Village Panel Repairs Limited
12 Cooper Street
Te Mata Bakehouse Limited
5 Cooper Street
Village Tyres Limited
1 Cooper Street
Havelock North Tyre & Alignment Limited
9 Donnelly Street
Revolution Bikes (2010) Limited
5 Donnelly Street
Rockmybaby Homebased Childcare Limited
Shop 4, 4 Donnelly Street
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