General information

Rosco Ice Cream Limited

Type: NZ Limited Company (Ltd)
9429030216952
New Zealand Business Number
4450130
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Rosco Ice Cream Limited (issued a New Zealand Business Number of 9429030216952) was started on 20 May 2013. 3 addresses are in use by the company: 111 Brougham Street, Mount Victoria, Wellington, 6011 (type: registered, service). Rosco Ice Cream Limited used other names, namely: Burrell Advisory Services Limited from 16 May 2018 to 08 Jun 2018, Tsim Sha Tsui Waste Mgmt (N.z.) Limited (28 Oct 2016 to 16 May 2018) and Trevor Investments Limited (01 Dec 2015 - 28 Oct 2016). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Potter, Diana Jane (an individual) located at Mount Victoria, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Burrell, Richard James (an individual) - located at Mount Victoria, Wellington. "Investment - commercial property" (business classification L671230) is the category the ABS issued to Rosco Ice Cream Limited. Our data was updated on 06 Apr 2024.

Current address Type Used since
105 The Terrace, Wellington Central, Wellington, 6011 Registered & physical 20 May 2013
111 Brougham Street, Mount Victoria, Wellington, 6011 Registered & service 06 Jan 2023
Contact info
64 29 2301968
Phone (Phone)
andrew.stewart@morrisonkent.com
Email
No website
Website
Directors
Name and Address Role Period
Diana Jane Potter
Mount Victoria, Wellington, 6011
Address used since 12 Jun 2018
Director 12 Jun 2018 - current
Richard James Burrell
Mount Victoria, Wellington, 6011
Address used since 15 Jul 2020
Director 15 Jul 2020 - current
Richard Hudson Caughley
Te Aro, Wellington, 6011
Address used since 12 Mar 2020
Wadestown, Wellington, 6012
Address used since 20 May 2013
Director 20 May 2013 - 04 Aug 2020
Andrew James Stewart
Karori, Wellington, 6012
Address used since 20 May 2013
Director 20 May 2013 - 14 May 2018
Murray George Harden
Whitby, Porirua, 5024
Address used since 01 Jun 2017
Seatoun, Wellington, 6022
Address used since 20 May 2013
Director 20 May 2013 - 14 May 2018
Matthew Peter Whimp
Te Aro, Wellington, 6011
Address used since 18 Oct 2017
Director 18 Oct 2017 - 14 May 2018
Matthew Peter Whimp
Te Aro, Wellington, 6011
Address used since 31 Oct 2016
Director 20 May 2013 - 01 Nov 2016
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Potter, Diana Jane
Individual
Mount Victoria
Wellington
6011
22 May 2018 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Burrell, Richard James
Individual
Mount Victoria
Wellington
6011
22 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Mk Trustee 2016 Limited
Shareholder NZBN: 9429041485101
Company Number: 5495384
Entity
22 May 2018 - 22 Jul 2020
Mk Trustee 2012 Limited
Shareholder NZBN: 9429030808720
Company Number: 3715138
Entity
22 May 2018 - 22 Jul 2020
Whimp, Matthew Peter
Individual
Te Aro
Wellington
6011
20 May 2013 - 22 May 2018
Stewart, Andrew James
Individual
Karori
Wellington
6012
20 May 2013 - 22 May 2018
Mk Trustee 2016 Limited
Shareholder NZBN: 9429041485101
Company Number: 5495384
Entity
Wellington Central
Wellington
6011
22 May 2018 - 22 Jul 2020
Mk Trustee 2012 Limited
Shareholder NZBN: 9429030808720
Company Number: 3715138
Entity
Wellington Central
Wellington
6011
22 May 2018 - 22 Jul 2020
Location
Companies nearby
Similar companies
Whanau Doyle Walsh Limited
89 The Terrace
Shady Pines Limited
Level 4, Bayleys Building
Tirohanga (scotland) Limited
45 Johnston Street
Tirohanga Northern Limited
Level 12, Resimac House
Miramar Metro Holdings Limited
15 Brandon Street
Ogilvie-lee Trustees Limited
Level 15, Grant Thornton House