The Rookery Coffee House Limited, a registered company, was launched on 05 Jan 2004. 9429035596660 is the New Zealand Business Number it was issued. "Coffee shops" (business classification H451120) is how the company has been categorised. The company has been supervised by 3 directors: Philip Patrick Marker - an active director whose contract started on 09 Dec 2010,
Cassandra Anne Marker - an active director whose contract started on 01 Jun 2018,
Louise Marie Bint - an inactive director whose contract started on 05 Jan 2004 and was terminated on 09 Dec 2010.
Last updated on 14 Feb 2024, the BizDb database contains detailed information about 1 address: 228 Porangahau Road, Waipukurau, Central Hawkes Bay, 4200 (category: postal, office).
The Rookery Coffee House Limited had been using 49 Pitt Street, Wanganui, Wanganui as their registered address until 16 Mar 2018.
Past names for the company, as we established at BizDb, included: from 05 Jan 2004 to 10 May 2018 they were called Scorpion Properties Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 131 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Delivery address used from 27 Feb 2020
Principal place of activity
228 Porangahau Road, Waipukurau, Central Hawkes Bay, 4200 New Zealand
Previous addresses
Address #1: 49 Pitt Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 08 Apr 2011 to 16 Mar 2018
Address #2: 49 Pitt Street, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 08 Apr 2011 to 15 Feb 2017
Address #3: 9 Meola Road, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 07 Apr 2011 to 08 Apr 2011
Address #4: C/-thorne Accounting, 12b Rockfield Road, Ellerslie, Auckland, 1061 New Zealand
Registered & physical address used from 14 May 2008 to 07 Apr 2011
Address #5: C/-keith J Appleton, 292 Pakuranga Road, Pakuranga
Registered & physical address used from 05 Jan 2006 to 14 May 2008
Address #6: 45 Flemington Road, Papaiti, Wanganui, New Zealand
Registered & physical address used from 21 Dec 2004 to 05 Jan 2006
Address #7: 131 Hutchinsons Road, Howick, Auckland, New Zealand
Physical & registered address used from 05 Jan 2004 to 21 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Marker, Cassandra Anne |
Waipukurau Waipukurau 4200 New Zealand |
11 Jun 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Marker, Philip Patrick |
Waipukurau Waipukurau 4200 New Zealand |
09 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bint, Louise Marie |
Westmere Auckland 1022 New Zealand |
05 Jan 2004 - 09 Dec 2010 |
Philip Patrick Marker - Director
Appointment date: 09 Dec 2010
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 03 Feb 2017
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 07 Feb 2017
Cassandra Anne Marker - Director
Appointment date: 01 Jun 2018
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 01 Jun 2018
Louise Marie Bint - Director (Inactive)
Appointment date: 05 Jan 2004
Termination date: 09 Dec 2010
Address: Westmere, Auckland 1022, 1022 New Zealand
Address used since 07 Aug 2007
Waipukurau Congregation Of Jehovah's Witnesses
3 Smith Street
David Clarke Builders Limited
223f Racecourse Road
Johnson Electrical (waipukurau) Limited
Racecourse Road
Lukes Electrical Services Limited
187 Racecourse Road
Bavalda Forest Limited
242 Racecourse Road
Nga Waka O Te Whanau Work Trust
9 Chambers Crescent
Bona Fide Brewing Limited
8f Goddard Lane
Forte Coffee Limited
107 Market Street
Lil'black Duck Limited
57 Cadman Road
Madeleine's Coffee Limited
311 Heretaunga Street
Nique & Co Limited
18 Tiakitai Road
The Artisan Cafe Limited
119 Queen Street East