Shortcuts

Rocket Corporation Limited

Type: NZ Limited Company (Ltd)
9429036361656
NZBN
1234243
Company Number
Registered
Company Status
83128003
GST Number
Current address
18 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Feb 2018
Po Box 112343
Penrose
Auckland 1642
New Zealand
Postal address used since 11 Oct 2019
419 Church Street East
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 11 Oct 2019

Rocket Corporation Limited, a registered company, was incorporated on 29 Aug 2002. 9429036361656 is the business number it was issued. The company has been supervised by 6 directors: Louis John Segedin - an active director whose contract started on 29 Aug 2002,
Derek William Jones - an active director whose contract started on 29 Aug 2002,
Stephen Darcy Mangino - an active director whose contract started on 22 Dec 2008,
Steven Darcy Mangino - an active director whose contract started on 22 Dec 2008,
Malcolm James Macdonald - an inactive director whose contract started on 29 Aug 2002 and was terminated on 31 May 2013.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Po Box 112343, Penrose, Auckland, 1642 (types include: postal, office).
Rocket Corporation Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address until 13 Feb 2018.
Past names used by the company, as we managed to find at BizDb, included: from 29 Aug 2002 to 04 Feb 2003 they were named Rocket Corporation (2002) Limited.
A total of 100 shares are issued to 7 shareholders (3 groups). The first group is comprised of 20 shares (20 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 60 shares (60 per cent). Finally there is the next share allocation (20 shares 20 per cent) made up of 3 entities.

Addresses

Principal place of activity

419 Church Street East, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Mar 2014 to 13 Feb 2018

Address #2: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Mar 2011 to 24 Mar 2014

Address #3: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 15 Mar 2010 to 16 Mar 2011

Address #4: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered & physical address used from 03 Apr 2003 to 15 Mar 2010

Address #5: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered & physical address used from 29 Aug 2002 to 03 Apr 2003

Contact info
64 9 5255480
11 Oct 2019 Phone
ar@rocketcorporation.co.nz
15 Oct 2020 nzbn-reserved-invoice-email-address-purpose
hello@rocketfoods.co.nz
11 Oct 2019 General
orders@rocketfoods.co.nz
11 Oct 2019 Customer services & orders
www.rocketcorporation.co.nz
15 Oct 2020 Website
www.rocketfoods.co.nz
15 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Mangino, Stephen Darcy Westown
New Plymouth
4310
New Zealand
Entity (NZ Limited Company) Annette Giles Trustee Limited
Shareholder NZBN: 9429036071364
Waihi
Waihi
3610
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Jones, Judith Mary Epsom
Auckland
Individual Jones, Derek William Epsom
Auckland
Shares Allocation #3 Number of Shares: 20
Individual Segedin, Anthony Francis Titirangi
Auckland

New Zealand
Individual Segedin, Louis John Titirangi
Auckland
Individual Segedin, Brenda Alison Titirangi
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Drumm, Denis Vincent St Mary's Bay
Auckland

New Zealand
Individual Mangino, Steven Darcy The Gardens
Manurewa, Auckland

New Zealand
Individual Hetherington, Keith Brett Remuera
Auckland
Individual Macdonald, Malcolm James St Mary's Bay
Auckland

New Zealand
Individual Macdonald, Felicity Anne St Mary's Bay
Auckland

New Zealand
Individual Spath, Camillo Remuera
Auckland
Individual Mangino, Steven Darcy The Gardens
Manurewa, Auckland

New Zealand
Individual Drumm, Denis Vincent St Mary's Bay
Auckland

New Zealand
Individual Agnew, Stephen Paul Remuera
Auckland
Directors

Louis John Segedin - Director

Appointment date: 29 Aug 2002

Address: Glen Eden, Waitakere, 0602 New Zealand

Address used since 08 Mar 2010


Derek William Jones - Director

Appointment date: 29 Aug 2002

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Mar 2010


Stephen Darcy Mangino - Director

Appointment date: 22 Dec 2008

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 15 Oct 2021

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 08 Mar 2010


Steven Darcy Mangino - Director

Appointment date: 22 Dec 2008

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 08 Mar 2010


Malcolm James Macdonald - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 31 May 2013

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 08 Mar 2010


Stephen Paul Agnew - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 31 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Aug 2002

Nearby companies

Rocket Kitchen Limited
18 Viaduct Harbour Avenue

Eaglestone Limited
18 Viaduct Harbour Avenue

Number Works Limited
18 Viaduct Harbour Avenue

Tanzaneia Trustees Limited
18 Viaduct Harbour Avenue

West Auckland Brick & Blocklayers (2006) Limited
18 Viaduct Harbour Avenue

Cts Consultants Limited
C/- Kpmg