Rockit Management Services Limited (issued an NZBN of 9429030619692) was launched on 20 Jun 2012. 4 addresses are currently in use by the company: 22 Irongate Road East, Rd 5, Hastings, 4175 (type: office, delivery). 18 Cooper Street, Havelock North, Havelock North had been their registered address, until 17 May 2021. Rockit Management Services Limited used other names, namely: Hnfc Management Services Limited from 19 Jun 2012 to 23 Mar 2017. 200000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 200000 shares (100 per cent of shares), namely:
Rockit Global Limited (an entity) located at Rd 5, Hastings postcode 4175. "Labour supply - horticulture workers" (business classification A052965) is the classification the ABS issued Rockit Management Services Limited. Businesscheck's data was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 Irongate Road East, Rd 5, Hastings, 4175 | Registered & physical & service | 17 May 2021 |
22 Irongate Road East, Rd 5, Hastings, 4175 | Office & delivery | 06 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Steven John Saunders
Rd 2, Whakamarama, 3172
Address used since 07 Nov 2019
Rd 4, Tauranga, 3174
Address used since 20 Jun 2012 |
Director | 20 Jun 2012 - current |
James Noel Beale
Mount Maunganui, Mount Maunganui, 3116
Address used since 10 Mar 2017 |
Director | 10 Mar 2017 - current |
Craig John Styris
St Heliers, Auckland, 1071
Address used since 20 Jan 2019
St Heliers, Auckland, 1071
Address used since 10 Mar 2017 |
Director | 10 Mar 2017 - current |
Murray John Denyer
Mount Maunganui, Mount Maunganui, 3116
Address used since 12 Jun 2023
Mount Maunganui, Mount Maunganui, 3116
Address used since 10 Mar 2017 |
Director | 10 Mar 2017 - current |
John James Loughlin
Havelock North, Hastings, 4180
Address used since 10 Mar 2017 |
Director | 10 Mar 2017 - current |
Alison Jane Barrass
Rd 1, Howick, 2571
Address used since 15 May 2017 |
Director | 15 May 2017 - current |
Robert Lindsay Craig
Rd 4, Pukekohe, 2679
Address used since 10 Nov 2021 |
Director | 10 Nov 2021 - current |
Neil John Craig
Tauranga, Tauranga, 3110
Address used since 10 Mar 2017 |
Director | 10 Mar 2017 - 24 Jul 2017 |
Philip John Alison
Rd 2, Hastings, 4172
Address used since 20 Jun 2012 |
Director | 20 Jun 2012 - 10 Mar 2017 |
Previous address | Type | Period |
---|---|---|
18 Cooper Street, Havelock North, Havelock North, 4130 | Registered & physical | 12 Jul 2016 - 17 May 2021 |
Cnr Eastbourne & Market Streets, Hastings, 4122 | Physical & registered | 20 Oct 2014 - 12 Jul 2016 |
Cnr Eastbourne & Market Streets, Hastings, 4122 | Physical & registered | 03 Jul 2013 - 20 Oct 2014 |
C/- Cooney Lees Morgan, Level 3, 247 Cameron Road, Tauranga, 3140 | Registered & physical | 09 Jan 2013 - 03 Jul 2013 |
C/- Cooney Lees Morgan,, 87 First Avenue, Tauranga, 3140 | Physical & registered | 20 Jun 2012 - 09 Jan 2013 |
Shareholder Name | Address | Period |
---|---|---|
Rockit Global Limited Shareholder NZBN: 9429045956508 Entity (NZ Limited Company) |
Rd 5 Hastings 4175 |
21 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hn Holdco Limited Shareholder NZBN: 9429034970218 Company Number: 1597702 Entity |
20 Jun 2012 - 21 Mar 2017 | |
Hn Holdco Limited Shareholder NZBN: 9429034970218 Company Number: 1597702 Entity |
20 Jun 2012 - 21 Mar 2017 |
Effective Date | 09 Mar 2017 |
Name | Rockit Global Limited |
Type | Ltd |
Ultimate Holding Company Number | 6235930 |
Country of origin | NZ |
Address |
18 Cooper Street Havelock North Havelock North 4130 |
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 |
Darjeeling Management Limited 1209 Louie Street |
Md Dara Miah Horticulture Limited 812 Maitland Crescent |
Jtp Contracting Services Limited 119 Queen Street East |
K Contracting Limited 717 Seddon Street |
Under The Vine Limited 24 Riverpoint Road |
Tuamotu Contracting Limited 31 Paraone Rd |