General information

Rose Court Limited

Type: NZ Limited Company (Ltd)
9429040917849
New Zealand Business Number
16443
Company Number
Registered
Company Status

Rose Court Limited (issued an NZBN of 9429040917849) was incorporated on 17 Jul 1964. 3 addresses are currently in use by the company: 166 Wicksteed Street, Whanganui, 4500 (type: registered, physical). Suite 1, 69 Taupo Quay, Whanganui, Whanganui had been their registered address, up until 29 Jul 2019. 39212 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 3500 shares (8.93 per cent of shares), namely:
The Mardel Cosgrove Charitable Trust (an other) located at Wanganui postcode 4500. In the second group, a total of 1 shareholder holds 10.2 per cent of all shares (4000 shares); it includes
The Mardel Cosgrove Charitable Trust (an other) - located at Wanganui. The 3rd group of shareholders, share allotment (3900 shares, 9.95%) belongs to 1 entity, namely:
Annear, Darryl Bruce, located at Aramoho, Whanganui (an individual). Businesscheck's database was last updated on 17 Mar 2024.

Current address Type Used since
Suite 1, 69 Taupo Quay, Whanganui, Whanganui, 4500 Other (Address For Share Register) 15 Mar 2017
166 Wicksteed Street, Whanganui, 4500 Registered & physical & service 29 Jul 2019
Directors
Name and Address Role Period
Michael James Dallas
Wanganui, Wanganui, 4500
Address used since 23 Mar 2016
Director 21 Nov 2002 - current
Peter Robinson
Whanganui, Whanganui, 4500
Address used since 20 Nov 2020
Director 20 Nov 2020 - current
Darryl Bruce Annear
Aramoho, Whanganui, 4500
Address used since 03 Jun 2021
Director 03 Jun 2021 - current
Neville James Cosgrove
Wanganui, Wanganui, 4500
Address used since 23 Mar 2016
Director 21 Nov 2002 - 15 Apr 2018
Peter Simpson
Wanganui,
Address used since 14 Dec 1998
Director 14 Dec 1998 - 15 Nov 2002
Mervyn Cameron
Wanganui,
Address used since 21 Mar 2002
Director 21 Mar 2002 - 15 Nov 2002
Evelyn Merle Meads
Wanganui,
Address used since 24 Feb 1995
Director 24 Feb 1995 - 27 Jan 1999
Jean Arohanui Willis
Wanganui,
Address used since 10 Jun 1997
Director 10 Jun 1997 - 14 Dec 1998
Francis Flora Tomsett
Wanganui,
Address used since 19 Jun 1989
Director 19 Jun 1989 - 15 Mar 1998
Dorothy Maria Hoffelner
Wanganui,
Address used since 16 Apr 1996
Director 16 Apr 1996 - 10 Jun 1997
Mary Roberts Johnston Kinzett
Wanganui,
Address used since 11 Mar 1988
Director 11 Mar 1988 - 24 Feb 1995
Mabel Catherine Ross
Wanganui,
Address used since 02 Apr 1992
Director 02 Apr 1992 - 24 Feb 1995
Addresses
Previous address Type Period
Suite 1, 69 Taupo Quay, Whanganui, Whanganui, 4500 Registered & physical 23 Mar 2017 - 29 Jul 2019
69 Taupo Quay, Wanganui, 4500 Registered & physical 02 Apr 2009 - 23 Mar 2017
Quay Centre, 69 Taupo Quay, Wanganui Registered 11 Mar 2001 - 02 Apr 2009
Barlow & Lendrum Accountants, 69 Taupo Quay, Wanganui Physical 11 Mar 2001 - 02 Apr 2009
Quay Centre, 69 Taupo Quay, Wanganui Physical 11 Mar 2001 - 11 Mar 2001
Provident Life Bldg, 45 Ridgway St, Wanganui Registered 18 Dec 1992 - 11 Mar 2001
Financial Data
Financial info
39212
Total number of Shares
March
Annual return filing month
17 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3500
Shareholder Name Address Period
The Mardel Cosgrove Charitable Trust
Other (Other)
Wanganui
4500
28 Sep 2022 - current
Shares Allocation #2 Number of Shares: 4000
Shareholder Name Address Period
The Mardel Cosgrove Charitable Trust
Other (Other)
Wanganui
4500
28 Sep 2022 - current
Shares Allocation #3 Number of Shares: 3900
Shareholder Name Address Period
Annear, Darryl Bruce
Individual
Aramoho
Whanganui
4500
28 Nov 2011 - current
Shares Allocation #4 Number of Shares: 3900
Shareholder Name Address Period
The Mardel Cosgrove Charitable Trust
Other (Other)
Wanganui
4500
28 Sep 2022 - current
Shares Allocation #5 Number of Shares: 4012
Shareholder Name Address Period
Willis, Jean Arohanui
Individual
Wanganui
17 Jul 1964 - current
Shares Allocation #6 Number of Shares: 4300
Shareholder Name Address Period
The Mardel Cosgrove Charitable Trust
Other (Other)
Wanganui
4500
28 Sep 2022 - current
Shares Allocation #7 Number of Shares: 3900
Shareholder Name Address Period
Nan, Xu Li
Individual
Springvale
Whanganui
4501
09 Jul 2018 - current
Shares Allocation #8 Number of Shares: 3900
Shareholder Name Address Period
Buchanan, Nola Jean Ena
Individual
Wanganui
17 Jul 1964 - current

Historic shareholders

Shareholder Name Address Period
Cosgrove, Mardel
Individual
Saint Johns Hill
Whanganui
4500
14 Aug 2019 - 28 Sep 2022
Cosgrove, Mardel
Individual
Saint Johns Hill
Whanganui
4500
14 Aug 2019 - 28 Sep 2022
Dallas, Michael James
Individual
Wanganui
17 Jul 1964 - 24 Oct 2023
Cosgrove, Neville James
Individual
Wanganui
17 Jul 1964 - 14 Aug 2019
Cosgrove, Neville James
Individual
Wanganui
17 Jul 1964 - 14 Aug 2019
Cosgrove, Neville James
Individual
Wanganui
17 Jul 1964 - 14 Aug 2019
Reid, Elaine Carol
Individual
Castlecliff
Wanganui
4501
14 Aug 2014 - 09 Jul 2018
Dickison, Florence Ethel
Individual
Wanganui
26 Mar 2004 - 26 Mar 2004
Mullen, Thomas
Individual
Wanganui
17 Jul 1964 - 21 May 2020
Reading, Betty Rona
Individual
Wanganui
17 Jul 1964 - 14 Aug 2014
Meads, William James
Individual
Saint Johns Hill
Wanganui
4501
10 Oct 2011 - 28 Nov 2011
Meads, Brian Morris
Individual
Whitby
Porirua
5024
10 Oct 2011 - 28 Nov 2011
Cosgrove, Mardel
Individual
Saint Johns Hill
Whanganui
4500
14 Aug 2019 - 28 Sep 2022
Cosgrove, Mardel
Individual
Saint Johns Hill
Whanganui
4500
14 Aug 2019 - 28 Sep 2022
Cosgrove, Neville James
Individual
Wanganui
26 Mar 2004 - 14 Aug 2019
Cameron, Leona
Individual
Wanganui
17 Jul 1964 - 07 Apr 2005
Meads, Evelyn Merle
Individual
Wanganui
17 Jul 1964 - 10 Oct 2011
Location
Companies nearby