Rockfield Property Limited (NZBN 9429035255482) was started on 02 Aug 2004. 6 addresess are in use by the company: P O Box 74227, Auckland, 1546 (type: invoice, delivery). 60A Rockfield Road, Penrose, Auckland 1006 had been their physical address, until 30 Aug 2006. 1400000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 420000 shares (30% of shares), namely:
The Life Church (an other) located at Penrose, Auckland. In the second group, a total of 1 shareholder holds 70% of all shares (980000 shares); it includes
Connect Trustee Limited (an entity) - located at Epsom, Auckland. "Building, non-residential - renting or leasing" (ANZSIC L671210) is the category the Australian Bureau of Statistics issued to Rockfield Property Limited. Businesscheck's data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
60 Rockfield Road, Penrose, Auckland, 1061 | Physical & registered & service | 30 Aug 2006 |
60 Rockfield Road, Penrose, Auckland, 1061 | Delivery & office | 14 Sep 2019 |
P O Box 74227, Auckland, 1546 | Postal | 14 Sep 2019 |
P O Box 74227, Auckland, 1546 | Invoice | 01 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
John Philip Eccles
Mount Roskill, Auckland, 1041
Address used since 01 Sep 2014 |
Director | 02 Aug 2004 - current |
Philip Ralph Smith
Epsom, Auckland, 1023
Address used since 06 Nov 2009 |
Director | 02 Aug 2004 - current |
Bruce Andrew Mcdonald
Torbay, Auckland, 0630
Address used since 15 Mar 2022
Northcote, North Shore City, 0627
Address used since 06 Nov 2009 |
Director | 24 Jun 2005 - current |
Lisa Moehau Cleland
Torbay, Auckland, 0630
Address used since 29 Mar 2022 |
Director | 29 Mar 2022 - current |
Emmanuel Vijay Peter Perumalla
Greenlane, Auckland, 1051
Address used since 29 Mar 2022 |
Director | 29 Mar 2022 - current |
James Leigh Beaumont
Waitakere, Auckland, 0816
Address used since 02 May 2016 |
Director | 02 May 2016 - 22 Apr 2021 |
Daniel George Ogle
Campbells Bay, North Shore City, 0630
Address used since 06 Nov 2009 |
Director | 24 Jun 2005 - 01 Sep 2014 |
Type | Used since | |
---|---|---|
P O Box 74227, Auckland, 1546 | Invoice | 01 Oct 2022 |
60 Rockfield Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
60a Rockfield Road, Penrose, Auckland 1006 | Physical & registered | 02 Aug 2004 - 30 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
The Life Church Other (Other) |
Penrose Auckland |
27 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Connect Trustee Limited Shareholder NZBN: 9429032036886 Entity (NZ Limited Company) |
Epsom, Auckland |
06 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Alphacrucis International College Limited Shareholder NZBN: 9429038731112 Company Number: 620142 Entity |
02 Aug 2004 - 06 Aug 2010 | |
Rockfield Property Limited Shareholder NZBN: 9429035255482 Company Number: 1540181 Entity |
10 Jun 2014 - 10 Nov 2014 | |
Alphacrucis International College Limited Shareholder NZBN: 9429038731112 Company Number: 620142 Entity |
02 Aug 2004 - 06 Aug 2010 | |
Rockfield Property Limited Shareholder NZBN: 9429035255482 Company Number: 1540181 Entity |
10 Jun 2014 - 10 Nov 2014 |
Phlair Distribution Limited 60 Rockfield Road |
|
Cleanroom Systems International Limited 60 Rockfield Road |
|
The International Revival Church Trust Board 60 Rockfield Road |
|
Lifewalk Trust 60 Rockfield Road |
|
Biopure Health Limited 64a Rockfield Road |
|
The Life Trust 60a Rockfield Road |
Jomasato Holdings Limited Suite 1, Level 1, 706 Great South Road |
Motokari Holdings Limited 53 Maungakiekie Ave |
Btg Holdings Limited 6 Mitchelson Street |
Depot Self Storage Limited 6 Mitchelson Street |
Icon Property Services Limited 6 Mitchelson Street |
Saanen Investments Limited 14 Maungakiekie Avenue |