D C Rosser & Co Limited (NZBN 9429000102520) was launched on 26 Oct 1955. 6 addresess are currently in use by the company: Unit B, 14 Omega Street, Albany, Auckland, 0751 (type: office, postal). 7 Glenbrook Street, Remuera, Auckland 1050 had been their physical address, until 17 Sep 2010. 106000 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 105994 shares (99.99% of shares), namely:
Rosser, Joshua Westin (an individual) located at Chatswood, Auckland postcode 0626,
Rosser, Benjamin (an individual) located at Chatswood, Auckland postcode 0626. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Chan, Tsz Fung Maybelle (an individual) - located at Chatswood, Auckland. Moving on to the 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Rosser, Benjamin, located at Chatswood, Auckland (an individual). "Chemical wholesaling nec" (ANZSIC F332315) is the classification the Australian Bureau of Statistics issued to D C Rosser & Co Limited. The Businesscheck database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit B, 14 Omega Street, Albany, Auckland, 0751 | Office | unknown |
Unit B, 14 Omega St, Albany, Auckland, 0751 | Physical & service & registered | 17 Sep 2010 |
P O Box 303128, North Harbour, North Shore, 0751 | Postal & invoice | 29 Sep 2020 |
Unit B, 14 Omega St, Albany, Auckland, 0751 | Delivery | 29 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Benjamin Rosser
Chatswood, Auckland, 0626
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Christopher Kenneth Rosser
Northcote, Auckland, 0627
Address used since 01 Sep 2012 |
Director | 23 Jan 1991 - 01 Nov 2021 |
Joseph Rosser
Northcote, Auckland, 0627
Address used since 01 Aug 2014 |
Director | 08 May 2013 - 23 Jun 2015 |
Joseph Rosser
Hillcrest, North Shore City, 0627
Address used since 21 Sep 2010 |
Director | 01 Apr 2010 - 27 Jul 2011 |
Jacqueline Mary Hallberg
Howick, Manukau City 2013,
Address used since 13 Aug 2009 |
Director | 09 Jun 1994 - 31 Mar 2010 |
Michael John Rosser
Albany,
Address used since 23 Jan 1991 |
Director | 23 Jan 1991 - 01 Feb 1994 |
Desmond Charles Rosser
Remuera, Auckland 5,
Address used since 23 Jan 1991 |
Director | 23 Jan 1991 - 05 Nov 1992 |
Type | Used since |
---|
Unit B, 14 Omega Street , Albany , Auckland , 0751 |
Previous address | Type | Period |
---|---|---|
7 Glenbrook Street, Remuera, Auckland 1050 | Physical & registered | 20 Aug 2009 - 17 Sep 2010 |
7 Glenbrook Street, Remuera, Auckland 1541 | Physical & registered | 22 Aug 2006 - 20 Aug 2009 |
7 Glenbrook St, Auckland 5 | Registered | 30 Jun 1997 - 22 Aug 2006 |
7 Glenbrook Street, Auckland 5 | Physical | 30 Jun 1997 - 22 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Rosser, Joshua Westin Individual |
Chatswood Auckland 0626 |
03 Nov 2021 - current |
Rosser, Benjamin Individual |
Chatswood Auckland 0626 |
03 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Chan, Tsz Fung Maybelle Individual |
Chatswood Auckland 0626 |
03 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Rosser, Benjamin Individual |
Chatswood Auckland 0626 |
03 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Rosser, Lynne Individual |
Northcote Auckland 0627 |
03 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Rosser, Christopher Kenneth Individual |
Northcote Auckland 0627 |
26 Oct 1955 - current |
Shareholder Name | Address | Period |
---|---|---|
Trustees Of The Lucky Clover Trust Other |
North Harbour Auckland 0632 |
26 Oct 1955 - 03 Apr 2023 |
Trustees Of The Lucky Clover Trust Other |
Remuera Auckland 1050 |
26 Oct 1955 - 03 Apr 2023 |
Trustees Of The Lucky Clover Trust Other |
North Harbour Auckland 0751 |
26 Oct 1955 - 03 Apr 2023 |
Rosser, Joseph Individual |
Northcote Auckland 0627 |
26 Oct 1955 - 29 Sep 2020 |
Ivoclar Vivadent Limited 12 Omega Street |
|
Zero-cast Limited 13e Paul Matthews Road |
|
Surgisplint Limited 13e Paul Matthews Road |
|
Surgionix Limited 13e Paul Matthews Road |
|
Churgery Limited 11-13e Paul Matthew Road |
|
Unipharm Healthy Manufacturing Co. Limited 1-3 Paul Matthews Road |
Ecp Limited 5/36 William Pickering Drive |
Scott Chemicals International Limited Building 1, Unit G |
Kiwi Organix Supplies Limited Suite 4, 51 Hurstmere Road |
Rosmac Limited 15 Hebe Place |
Marine Products New Zealand Limited 25 Pahi Place |
Gcp (new Zealand) Limited Level 20, 1 Queen Street |