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, postal). 60A Rockfield Road, Penrose, Auckland 1006 had been their physical address, until 30 Aug 2006. 1400000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1400000 shares (100% of shares), namely:
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 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 60 Rockfield Road, Penrose, Auckland, 1061 | Physical & registered & service | 30 Aug 2006 |
| P O Box 74227, Auckland, 1546 | Postal | 14 Sep 2019 |
| 60 Rockfield Road, Penrose, Auckland, 1061 | Office & delivery | 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 - 15 May 2024 |
|
Emmanuel Vijay Peter Perumalla
Greenlane, Auckland, 1051
Address used since 29 Mar 2022 |
Director | 29 Mar 2022 - 15 May 2024 |
|
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 |
|---|---|---|
|
Connect Trustee Limited Shareholder NZBN: 9429032036886 Entity (NZ Limited Company) |
Epsom, Auckland |
06 Aug 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Life Church Other |
Penrose Auckland |
27 Sep 2005 - 29 May 2024 |
|
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 |
![]() |
The Life Trust 60a Rockfield Road |
![]() |
Grant Limited Flat 2d, 86a 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 |