Rose and Thorne Design Limited (issued a New Zealand Business Number of 9429031148481) was incorporated on 06 Apr 2011. 4 addresses are in use by the company: Suite 5, 23 Creek Street, Drury, Drury, 2113 (type: postal, physical). Level 4, Smith & Caughey Building, 253 Queen Street, Auckland had been their registered address, until 04 Dec 2019. 145096 shares are allotted to 12 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 30200 shares (20.81 per cent of shares), namely:
Porini Consulting Limited (an entity) located at Saint Heliers, Auckland postcode 1071. In the second group, a total of 3 shareholders hold 75.05 per cent of all shares (108888 shares); it includes
Preston, Gary Colin Willingham (an individual) - located at St Heliers, Auckland,
Preston, Leslie Sue (an individual) - located at Auckland Central, Auckland,
Preston, Stefan Gary (an individual) - located at Auckland Central, Auckland. Moving on to the next group of shareholders, share allotment (2504 shares, 1.73%) belongs to 1 entity, namely:
Donoghue-Cox, Stephen Victor, located at Saint Marys Bay, Auckland (an individual). "Clothing wholesaling" (business classification F371210) is the category the Australian Bureau of Statistics issued Rose and Thorne Design Limited. Businesscheck's database was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 | Registered | 04 Dec 2019 |
Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 | Office | 04 Nov 2020 |
Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 | Service & physical | 12 Nov 2020 |
Suite 5, 23 Creek Street, Drury, Drury, 2113 | Postal | 28 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Leslie Sue Preston
Auckland Central, Auckland, 1010
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Mark Jared Green
Remuera, Auckland, 1050
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 02 Jun 2021 |
Stephen Victor Donoghue-cox
Saint Marys Bay, Auckland, 1011
Address used since 10 May 2021 |
Director | 10 May 2021 - 02 Jun 2021 |
Nicole Simone Buisson
Stanley Point, Auckland, 0624
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 01 Jun 2021 |
Peter Sidney Hall
Parnell, Auckland, 1052
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 03 May 2021 |
Stefan Gary Preston
Auckland Central, Auckland, 1010
Address used since 26 Mar 2021
Ponsonby, Auckland, 1021
Address used since 06 Apr 2011 |
Director | 06 Apr 2011 - 31 Mar 2021 |
Debra Hall
Parnell, Auckland, 1052
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - 31 Mar 2021 |
Rebecca Caroe
Hobsonville, Auckland, 0618
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 31 May 2020 |
Barnaby Marshall
Avondale, Auckland, 1026
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 24 Sep 2018 |
Suzanne Dunmore
Rd 3, Papakura, 2583
Address used since 06 Apr 2011 |
Director | 06 Apr 2011 - 15 Mar 2017 |
Morag Margaret Mccay
St Heliers, Auckland, 1071
Address used since 24 Jun 2014 |
Director | 24 Jun 2014 - 15 Mar 2017 |
Sarah Louise Paykel
Orakei, Auckland, 1071
Address used since 14 Aug 2014 |
Director | 14 Aug 2014 - 15 Mar 2017 |
Type | Used since | |
---|---|---|
Suite 5, 23 Creek Street, Drury, Drury, 2113 | Postal | 28 Nov 2021 |
Level 4 , Smith & Caughey Building , 253 Queen Street, Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 | Registered | 16 Nov 2017 - 04 Dec 2019 |
4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 | Registered | 06 Apr 2011 - 16 Nov 2017 |
6 Fitzroy Street, Ponsonby, Auckland, 1021 | Physical | 06 Apr 2011 - 12 Nov 2020 |
Shareholder Name | Address | Period |
---|---|---|
Porini Consulting Limited Shareholder NZBN: 9429031318853 Entity (NZ Limited Company) |
Saint Heliers Auckland 1071 |
06 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Preston, Gary Colin Willingham Individual |
St Heliers Auckland 1071 |
05 Feb 2020 - current |
Preston, Leslie Sue Individual |
Auckland Central Auckland 1010 |
05 Feb 2020 - current |
Preston, Stefan Gary Individual |
Auckland Central Auckland 1010 |
05 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Donoghue-cox, Stephen Victor Individual |
Saint Marys Bay Auckland 1011 |
02 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccay, Morag Margaret Individual |
St Heliers Auckland 1071 |
02 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Preston, Stefan Gary Individual |
Auckland Central Auckland 1010 |
05 Feb 2020 - current |
Stefan Gary Preston Director |
Ponsonby Auckland 1021 |
05 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnabb, Kelly Individual |
Rd 8 Palmerston North 4478 |
02 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Boyd, Carleen Individual |
Flat Bush Auckland 2019 |
02 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Davenport, Mark Individual |
Rd 4 Papakura 2584 |
02 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Wong, Paul Individual |
Half Moon Bay Auckland 2012 |
02 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Greenwood Paykel Trustee Limited Shareholder NZBN: 9429041344729 Company Number: 5409521 Entity |
Orakei Auckland 1071 |
15 Aug 2014 - 29 Jun 2021 |
18 Limited Shareholder NZBN: 9429035572473 Company Number: 1477111 Entity |
Parnell Auckland |
19 Aug 2014 - 29 Jun 2021 |
Ingenio Limited Shareholder NZBN: 9429037731656 Company Number: 932346 Entity |
253 Queen Street Auckland |
06 Apr 2011 - 05 Feb 2020 |
Paykel, Sarah Louise Individual |
Orakei Auckland 1071 |
15 Aug 2014 - 29 Jun 2021 |
Paykel, Sarah Louise Individual |
Orakei Auckland 1071 |
15 Aug 2014 - 29 Jun 2021 |
Greenwood Paykel Trustee Limited Shareholder NZBN: 9429041344729 Company Number: 5409521 Entity |
Remuera Auckland 1050 |
15 Aug 2014 - 29 Jun 2021 |
18 Limited Shareholder NZBN: 9429035572473 Company Number: 1477111 Entity |
Parnell Auckland |
19 Aug 2014 - 29 Jun 2021 |
18 Limited Shareholder NZBN: 9429035572473 Company Number: 1477111 Entity |
Parnell Auckland |
19 Aug 2014 - 29 Jun 2021 |
Ingenio Limited Shareholder NZBN: 9429037731656 Company Number: 932346 Entity |
253 Queen Street Auckland 1010 |
06 Apr 2011 - 05 Feb 2020 |
Ingenio Limited Shareholder NZBN: 9429037731656 Company Number: 932346 Entity |
253 Queen Street Auckland |
06 Apr 2011 - 05 Feb 2020 |
Ingenio Services Limited 6 Fitzroy Street |
|
Te Kapu A Rangi Trust Helen Price & Associates |
|
Te Puawai Research Trust Helen Price & Associates, Accountants |
|
Industrial Oscar Limited 1/4 Fitzroy Street |
|
Breast Cancer Aotearoa Coalition Incorporated 5 Fitzroy St |
|
Cervin Limited 2a/47 Brown St |
Moreporks Clothing Limited Unit 1 26 Putiki Street |
Lela Jacobs Limited 504 Karangahape Road |
Dinamo Group Limited 27 Cross Street |
Sail City No 36 Limited 294 Jervois Road |
Kr Agencies Limited Apt 4 55 Sentinel Road |
Ultra Health Medical International Pty Limited Bdo Spicers |