General information

Rostock Trustees (latimer) Limited

Type: NZ Limited Company (Ltd)
9429030888722
New Zealand Business Number
3648371
Company Number
Registered
Company Status

Rostock Trustees (Latimer) Limited (issued an NZ business identifier of 9429030888722) was launched on 09 Nov 2011. 2 addresses are currently in use by the company: 111 Cashel Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 6 Hazeldean Road, Addington, Christchurch had been their registered address, up to 17 Mar 2017. 150 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 50 shares (33.33% of shares), namely:
O'neill, Clare Mary (a director) located at Beckenham, Christchurch postcode 8023. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (50 shares); it includes
Dickie, Michael James (an individual) - located at Ilam, Christchurch. Moving on to the third group of shareholders, share allocation (50 shares, 33.33%) belongs to 1 entity, namely:
Parkes, Richard Selby, located at Strowan, Christchurch (a director). Our data was last updated on 17 Apr 2024.

Current address Type Used since
111 Cashel Street, Christchurch Central, Christchurch, 8011 Registered & physical & service 17 Mar 2017
Directors
Name and Address Role Period
Clare Mary O'neill
Beckenham, Christchurch, 8023
Address used since 09 Nov 2011
Director 09 Nov 2011 - current
Richard Selby Parkes
Strowan, Christchurch, 8052
Address used since 09 Nov 2011
Director 09 Nov 2011 - current
Maria Stella Maris Antonia Young
Ilam, Christchurch, 8041
Address used since 03 Jul 2021
Cashmere, Christchurch, 8022
Address used since 18 Apr 2018
Director 18 Apr 2018 - current
Michael James Dickie
Ilam, Christchurch, 8041
Address used since 18 Apr 2018
Director 18 Apr 2018 - current
Arthur James Keegan
Clifton, Christchurch, 8081
Address used since 09 Nov 2011
Director 09 Nov 2011 - 16 Apr 2018
John Scott Fairclough
Halswell, Christchurch, 8025
Address used since 09 Nov 2011
Director 09 Nov 2011 - 28 Jun 2017
David Anderson Tait
Fendalton, Christchurch, 8052
Address used since 09 Nov 2011
Director 09 Nov 2011 - 19 May 2016
Paul Stuart Gooby
Avonhead, Christchurch, 8042
Address used since 09 Nov 2011
Director 09 Nov 2011 - 28 May 2014
Michael Joseph Sweeney
Redcliffs, Christchurch, 8081
Address used since 09 Nov 2011
Director 09 Nov 2011 - 01 Dec 2013
Lawrence Malcolm Wong
Bishopdale, Christchurch, 8051
Address used since 09 Nov 2011
Director 09 Nov 2011 - 01 Nov 2013
Julian Randolph Clarke
Huntsbury, Christchurch, 8022
Address used since 09 Nov 2011
Director 09 Nov 2011 - 31 Jul 2013
Addresses
Previous address Type Period
6 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 09 Nov 2011 - 17 Mar 2017
Financial Data
Financial info
150
Total number of Shares
July
Annual return filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
O'neill, Clare Mary
Director
Beckenham
Christchurch
8023
09 Nov 2011 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Dickie, Michael James
Individual
Ilam
Christchurch
8041
13 Jun 2014 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Parkes, Richard Selby
Director
Strowan
Christchurch
8052
18 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Tait, David Anderson
Individual
Fendalton
Christchurch
8052
09 Nov 2011 - 18 Apr 2018
Gooby, Paul Stuart
Individual
Avonhead
Christchurch
8042
09 Nov 2011 - 13 Jun 2014
Paul Stuart Gooby
Director
Avonhead
Christchurch
8042
09 Nov 2011 - 13 Jun 2014
Location
Companies nearby
Hazeldean Trustees Limited
111 Cashel Street
Elite Installations (nz) Limited
111 Cashel Street
Halland Nominees Limited
111 Cashel Street
Halland Investments Limited
111 Cashel Street
Park Lane Trustees (redmond) Limited
111 Cashel Street
Eil Trustees Limited
111 Cashel Street