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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Potter, Diana Jane Individual |
Mount Victoria Wellington 6011 |
22 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Burrell, Richard James Individual |
Mount Victoria Wellington 6011 |
22 May 2018 - current |
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 |
Karma Drinks Limited Level 19 |
|
Mk Trustee (ktg) Limited 105 The Terrace |
|
Wayfairer Limited Level 19 |
|
Alco Trustee Limited Level 19 |
|
All Good Bananas Limited Level 19 |
|
Radelaide Limited Level 19 |
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 |