Rocky Point Enterprises Limited (issued a business number of 9429037580520) was registered on 14 May 1999. 2 addresses are in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, physical). C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth had been their physical address, up to 17 Jul 2001. Rocky Point Enterprises Limited used other names, namely: Staples Rodway (Taranaki) Limited from 12 Jul 2001 to 24 Jul 2002, Naki Enterprises Limited (14 May 1999 to 12 Jul 2001). 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 890 shares (89% of shares), namely:
Mills, Peter Leigh (an individual) located at Rd 37, New Plymouth postcode 4381,
Sr Taranaki Trustees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Mills, Delwyn Joy (an individual) located at Rd 37, New Plymouth postcode 4381. As far as the second group is concerned, a total of 1 shareholder holds 5.5% of all shares (55 shares); it includes
Mills, Delwyn Joy (an individual) - located at Rd 37, New Plymouth. Next there is the 3rd group of shareholders, share allotment (55 shares, 5.5%) belongs to 1 entity, namely:
Mills, Peter Leigh, located at Rd 37, New Plymouth (an individual). The Businesscheck information was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 23 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Delwyn Joy Mills
R D 37, Okato,
Address used since 01 Jun 2002
Rd 37, New Plymouth, 4381
Address used since 01 Jul 2012 |
Director | 01 Jun 2002 - 27 Jul 2004 |
Peter Leigh Mills
R D 37, Okato,
Address used since 01 Jun 2002
Rd 37, New Plymouth, 4381
Address used since 01 Jul 2012 |
Director | 01 Jun 2002 - 27 Jul 2004 |
James Gregory Eden
New Plymouth,
Address used since 14 May 1999 |
Director | 14 May 1999 - 01 Jun 2002 |
Peter Charleton
Stratford,
Address used since 14 May 1999 |
Director | 14 May 1999 - 01 Jun 2002 |
Bruce Carlaw Richards
New Plymouth,
Address used since 14 May 1999 |
Director | 14 May 1999 - 01 Jun 2002 |
Robin Brockie
New Plymouth,
Address used since 14 May 1999 |
Director | 14 May 1999 - 01 Jun 2002 |
Christpoher John Lynch
New Plymouth,
Address used since 14 May 1999 |
Director | 14 May 1999 - 01 Jun 2002 |
Gary Charles Nightingale
Rolleston Park, Christchurch,
Address used since 14 May 1999 |
Director | 14 May 1999 - 14 May 1999 |
Previous address | Type | Period |
---|---|---|
C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Physical & registered | 17 Jul 2001 - 17 Jul 2001 |
Level 3, 109-113 Powderham Street, New Plymouth | Physical & registered | 17 Jul 2001 - 23 Jul 2019 |
C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Registered | 12 Apr 2000 - 17 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Mills, Peter Leigh Individual |
Rd 37 New Plymouth 4381 |
14 May 1999 - current |
Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
25 Jul 2006 - current |
Mills, Delwyn Joy Individual |
Rd 37 New Plymouth 4381 |
14 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, Delwyn Joy Individual |
Rd 37 New Plymouth 4381 |
14 May 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, Peter Leigh Individual |
Rd 37 New Plymouth 4381 |
14 May 1999 - current |
Bbf Limited Level 3, 109-113 Powderham Street |
|
Pjm Welding Limited Law West Law Office |
|
Ararata Holdings Limited Level 3, 109-113 Powderham Street |
|
Hoani Holdings Limited C/-10a Beach Street |
|
Peter & Christine Nicholas Trustees Limited Level 3, 109-113 Powderham Street |
|
Faull Trustee Limited Level 3, 109-113 Powderham Street |