General information

Rocketspark Limited

Type: NZ Limited Company (Ltd)
9429032398083
New Zealand Business Number
2208619
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M700040 - Internet Web Site Design Service
Industry classification codes with description

Rocketspark Limited (issued an NZ business identifier of 9429032398083) was registered on 11 Feb 2009. 4 addresses are in use by the company: Po Box 997, Cambridge, Cambridge, 3450 (type: postal, delivery). 64A Alpha Steet, Cambridge had been their physical address, up until 12 Sep 2018. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 250 shares (25 per cent of shares), namely:
Reichardt, Lee (an individual) located at Leamington, Cambridge postcode 3432. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (250 shares); it includes
Johnson, Grant (an individual) - located at Papamoa. Moving on to the next group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
King, Richard, located at Cambridge, Cambridge (an individual). "Internet web site design service" (business classification M700040) is the classification the Australian Bureau of Statistics issued Rocketspark Limited. Our data was last updated on 07 Apr 2024.

Current address Type Used since
I/60 Victoria Street, Cambridge, 3434 Physical & service & registered 12 Sep 2018
Po Box 997, Cambridge, Cambridge, 3450 Postal 23 Sep 2019
I/60 Victoria Street, Cambridge, 3434 Delivery 23 Sep 2019
Contact info
64 9 8897727
Phone (Phone)
support@rocketspark.com
Email (nzbn-reserved-invoice-email-address-purpose)
support@rocketspark.com
Email
www.rocketspark.com
Website
Directors
Name and Address Role Period
Jeremy Johnson
Leamington, Cambridge, 3432
Address used since 01 Jun 2011
Director 11 Feb 2009 - current
Grant Johnson
Papamoa Beach, Papamoa, 3118
Address used since 21 Apr 2017
Papamoa, 3187
Address used since 01 Jun 2019
Director 11 Feb 2009 - current
Richard King
Cambridge, Cambridge, 3434
Address used since 19 Mar 2021
Leamington, Cambridge, 3432
Address used since 16 Jun 2020
Te Awamutu, Te Awamutu, 3800
Address used since 14 Feb 2015
Director 11 Feb 2009 - current
Lee Reichardt
Leamington, Cambridge, 3432
Address used since 26 Sep 2018
Leamington, Cambridge, 3432
Address used since 19 Aug 2016
Director 11 Feb 2009 - current
Addresses
Principal place of activity
64a Alpha Street , Cambridge , 3434
Previous address Type Period
64a Alpha Steet, Cambridge, 3434 Physical & registered 28 Sep 2016 - 12 Sep 2018
63 Byron Street, Leamington, Cambridge, 3432 Registered & physical 23 Jun 2011 - 28 Sep 2016
7 Hobson St, Hamilton 3200 Physical & registered 11 Feb 2009 - 23 Jun 2011
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
March
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Reichardt, Lee
Individual
Leamington
Cambridge
3432
11 Feb 2009 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Johnson, Grant
Individual
Papamoa
3187
11 Feb 2009 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
King, Richard
Individual
Cambridge
Cambridge
3434
11 Feb 2009 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Johnson, Jeremy
Individual
Leamington
Cambridge
3432
11 Feb 2009 - current
Location
Companies nearby
Birdie Investments Limited
3 Mansfield Street
Luzyn Properties Limited
94 Shakespeare Street
Tag Business Services Limited
58 Wordsworth Street
Ceegee Trustee Limited
74 Shakespeare Street
Cambridge Waikato Power Boat Club Incorporated
2/50 Raleigh Street
Leamington Gospel Trust
C/o N.w. Filleul
Similar companies
Katalina Brown Design Limited
48 Te Awa Lane
Iconcept Enterprises Limited
83 Howell Avenue
Auaha Concepts Limited
974 Pakura Street
Hypercube Limited
12 Cumbria Way
Yestudio Limited
21 Gillies Avenue
Mi6 Limited
919 River Road