General information

Rozops Limited

Type: NZ Limited Company (Ltd)
9429036799053
New Zealand Business Number
1157102
Company Number
Registered
Company Status
N729110 - Business Administrative Service
Industry classification codes with description

Rozops Limited (issued a business number of 9429036799053) was launched on 28 Aug 2001. 5 addresess are currently in use by the company: Po Box 58359, Botany, Auckland, 2163 (type: postal, office). Suite 1 Level 14, 191 Queen Street, Auckland Central, Auckland had been their registered address, until 11 Jan 2021. Rozops Limited used other names, namely: Rnz Project Support Limited from 05 Aug 2011 to 23 Feb 2018, New Zealand Corporate Alliance Program Limited (28 Aug 2001 to 05 Aug 2011). 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares), namely:
Perpetual Trust Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Business administrative service" (business classification N729110) is the classification the Australian Bureau of Statistics issued Rozops Limited. The Businesscheck data was last updated on 08 Mar 2024.

Current address Type Used since
Level 8, 191 Queen Street, Auckland Central, Auckland, 1010 Registered 11 Jan 2021
197 Fisher Parade, Farm Cove, Auckland, 2012 Physical & service 26 May 2022
Po Box 58359, Botany, Auckland, 2163 Postal 03 Jun 2022
197 Fisher Parade, Farm Cove, Auckland, 2012 Office & delivery 03 Jun 2022
Contact info
64 21 782633
Phone (Phone)
64 21 2788404
Phone (Phone)
operations-manager@rotaryoceania.zone
Email
rotaryoceania.zone
Website
Directors
Name and Address Role Period
Elizabeth Maureen Courtney
Strowan, Christchurch, 8014
Address used since 08 Aug 2016
Director 08 Aug 2016 - current
Jennifer Lynn Herring
Rd 2, Papakura, 2582
Address used since 01 Jul 2019
Director 01 Jul 2019 - current
David Nigel Oliphant
Henderson, Auckland, 0612
Address used since 11 Nov 2019
Director 11 Nov 2019 - current
John Andrew Driscoll
Allenton, Ashburton, 7700
Address used since 18 Feb 2020
Director 18 Feb 2020 - current
Ingrid Merhyl Waugh
Ostend, Waiheke Island, 1081
Address used since 23 Nov 2020
Director 23 Nov 2020 - current
Graham Hugh Jull
Te Awamutu, Te Awamutu, 3800
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Mark Wheeler
Kelburn, Wellington, 6012
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Rajnesh Ashwin Chand
East Tamaki Heights, Auckland, 2016
Address used since 13 Sep 2023
Director 13 Sep 2023 - current
Colin Neilsen Olesen
Te Puke, 3182
Address used since 01 Jan 2020
Director 01 Jan 2020 - 30 Jun 2023
Simon James Manning
Kaiwharawhara, Wellington, 6035
Address used since 01 Jul 2020
Director 01 Jul 2020 - 30 Jun 2023
Nicholas John Wood
Cromwell, Cromwell, 9310
Address used since 20 Dec 2021
Director 20 Dec 2021 - 30 Jun 2022
Willard John Martin
Farm Cove, Auckland, 2012
Address used since 20 Apr 2020
Director 20 Apr 2020 - 20 Nov 2020
Howard Lindsay Tong
Wellington Central, Wellington, 6011
Address used since 08 Aug 2016
Director 08 Aug 2016 - 30 Jun 2020
Peter Charles Smith
Kamo, Whangarei, 0112
Address used since 08 Aug 2016
Director 08 Aug 2016 - 31 Dec 2019
Craig Edgeworth Horrocks
Eden Terrace, Auckland, 1021
Address used since 08 Aug 2016
Director 08 Aug 2016 - 31 Dec 2019
Fergus Campbell Cumming
Springfield, Rotorua, 3015
Address used since 08 Aug 2016
Director 08 Aug 2016 - 31 Dec 2019
Alan Brian Davies
Huntington Park, Manukau, 2013
Address used since 19 Nov 2010
Director 19 Nov 2010 - 01 Sep 2016
Robert Kelvin Crabtree
Whalers Gate, New Plymouth, 4310
Address used since 01 Aug 2015
Director 01 Jul 2014 - 01 Sep 2016
Geoffrey Mathis
Mt Maunganui, Tauranga, 3116
Address used since 29 Mar 2012
Director 12 Feb 2008 - 30 Jun 2014
Michael Peter Bitossi
Takapuna, North Shore City, 0622
Address used since 09 Feb 2010
Director 01 Jul 2005 - 19 Nov 2010
William John Henderson
Dunedin,
Address used since 12 May 2002
Director 12 May 2002 - 12 Feb 2008
John Anthony Cole
Lowry Bay, Lower Hutt,
Address used since 13 Sep 2003
Director 13 Sep 2003 - 12 Feb 2008
Rodney Jack Wong
Palmerston North,
Address used since 01 Apr 2005
Director 01 Apr 2005 - 12 Feb 2008
Beryl Grace Robinson
Meadowbank, Auckland,
Address used since 07 Aug 2005
Director 07 Aug 2005 - 12 Feb 2008
Ronald Bruce Finn
Rotorua,
Address used since 15 May 2006
Director 15 May 2006 - 12 Feb 2008
David Stanley Harold France
Christchurch 8022,
Address used since 05 Aug 2006
Director 05 Aug 2006 - 12 Feb 2008
Douglas Maxwell Lovelace Bull
Rd 2, Whakatane,
Address used since 28 Aug 2001
Director 28 Aug 2001 - 30 Jun 2007
Arthur Cuthbert Pitcher
Christchurch,
Address used since 01 Apr 2005
Director 01 Apr 2005 - 14 May 2006
Robert Kelvin Crabtree
Howick,
Address used since 18 Aug 2002
Director 18 Aug 2002 - 07 Aug 2005
David Peter Geary
Northcote, Auckland,
Address used since 28 Aug 2001
Director 28 Aug 2001 - 01 Jul 2005
Ronald James Hudson
Christchurch,
Address used since 28 Aug 2001
Director 28 Aug 2001 - 01 Apr 2005
Arthur Morris Robertson
Khandallah, Wellingon,
Address used since 28 Aug 2001
Director 28 Aug 2001 - 24 Jul 2003
Robert Stanley Young
Pakuranga, Auckland,
Address used since 28 Aug 2001
Director 28 Aug 2001 - 05 Aug 2002
Neville Mark Gray Cook
Invercargill,
Address used since 28 Aug 2001
Director 28 Aug 2001 - 12 May 2002
Addresses
Other active addresses
Type Used since
197 Fisher Parade, Farm Cove, Auckland, 2012 Office & delivery 03 Jun 2022
Principal place of activity
197 Fisher Parade , Farm Cove , Auckland , 2012
Previous address Type Period
Suite 1 Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 Registered 19 Feb 2020 - 11 Jan 2021
10b Marina Grove, Lower Hutt, 5010 Physical 11 Feb 2020 - 26 May 2022
88 Utuhina Road, Springfield, Rotorua, 3015 Registered 11 Apr 2012 - 19 Feb 2020
88 Utuhina Road, Springfield, Rotorua, 3015 Physical 11 Apr 2012 - 11 Feb 2020
F Cumming, 88 Utihina Rd, Springfield Heights, Rotorua, 3015 Physical & registered 10 Apr 2012 - 11 Apr 2012
C/-k R Linkhorn, 316 Hurstmere Rd, Auckland, 0622 Registered & physical 15 Dec 2010 - 10 Apr 2012
C/-k R Linkhorn, 316 Hurstmere Rd, Takapuna, North Shore 0622 Physical & registered 17 May 2007 - 15 Dec 2010
C/- Morris Robertson, 24a Calcutta Street, Khandallah, Wellington 6004 Registered & physical 30 Oct 2003 - 17 May 2007
C/- Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert St, Auckland Registered & physical 08 Apr 2002 - 30 Oct 2003
C/-rudd Watts & Stone, Bank Of New Zealand Tower, 125 Queen Street, Auckland Physical & registered 28 Aug 2001 - 08 Apr 2002
Financial Data
Financial info
1
Total number of Shares
June
Annual return filing month
03 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
03 Nov 2020 - current

Historic shareholders

Shareholder Name Address Period
The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity
Auckland Central
Auckland
1010
28 Aug 2001 - 03 Nov 2020
The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity
Auckland Central
Auckland
1010
28 Aug 2001 - 03 Nov 2020
Location
Companies nearby
E M Judd Trustee Limited
3 Florey Heights
Klaudeanne Limited
79 Utuhina Road
Arms Holding Limited
79 Utuhina Road
Florey Estates Limited
15 Florey Heights
Prb Solutions Limited
29 Raniera Place
2 L's Limited
7 Taiporutu Place
Similar companies
Financial Services (b.o.p) Limited
405b Old Taupo Road
The Matrix 2005 Limited
116, Homedale Street
Mcgryphon Trustee Company Limited
1176 Amohau Street
One Foundation Limited
Level 1
L.j.b Enterprises Limited
75 Marguerita Street
L7 Cheviot Holdings Limited
17 Ariariterangi Street