Mighty Rocket Properties Limited (NZBN 9429032450507) was started on 18 Dec 2008. 5 addresess are currently in use by the company: 170 Evans Bay Parade, Roseneath, Wellington, 6021 (type: records, shareregister). 54/37 Pipitea Street, Wellington had been their physical address, up to 02 Nov 2022. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 1 share (1% of shares), namely:
Saint Pauls Asset Management Limited (an entity) located at Thorndon, Wellington postcode 6044,
Gilmore, Aaron Wayne (a director) located at Roseneath, Wellington postcode 6021. When considering the second group, a total of 1 shareholder holds 99% of all shares (99 shares); it includes
Gilmore, Aaron Wayne (a director) - located at Roseneath, Wellington. "Private hotel - short term accommodation" (business classification H440055) is the category the ABS issued to Mighty Rocket Properties Limited. Our information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 12515, Thorndon, Wellington, 6144 | Postal | 16 Oct 2019 |
200 Evans Bay Parade, Hataitai, Wellington, 6021 | Registered & physical & service | 02 Nov 2022 |
170 Evans Bay Parade, Roseneath, Wellington, 6021 | Shareregister & records | 22 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Aaron Wayne Gilmore
Roseneath, Wellington, 6021
Address used since 16 Feb 2023
Roseneath, Wellington, 6021
Address used since 03 Oct 2021
North Beach, Christchurch, 8083
Address used since 01 Sep 2013
Roseneath, Wellington, 6021
Address used since 09 Nov 2018 |
Director | 18 Dec 2008 - current |
Gary Jensen
Christchurch, 8083
Address used since 18 Dec 2008 |
Director | 18 Dec 2008 - 11 Jan 2012 |
18l Bower Avenue , Christchurch , 8083 |
Previous address | Type | Period |
---|---|---|
54/37 Pipitea Street, Wellington, 6122 | Physical & registered | 27 Oct 2016 - 02 Nov 2022 |
18 L Bower Avenue, Christchurch, 8083 | Registered & physical | 24 Sep 2013 - 27 Oct 2016 |
2 Cobblewood Court, Queenspark, Christchurch | Registered & physical | 18 Dec 2008 - 24 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Saint Pauls Asset Management Limited Shareholder NZBN: 9429030255685 Entity (NZ Limited Company) |
Thorndon Wellington 6044 |
23 Jun 2023 - current |
Gilmore, Aaron Wayne Director |
Roseneath Wellington 6021 |
02 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilmore, Aaron Wayne Director |
Roseneath Wellington 6021 |
02 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Cow Power Investments Limited Shareholder NZBN: 9429033647043 Company Number: 1902664 Entity |
Thorndon Wellington 6011 |
31 May 2020 - 23 Jun 2023 |
Cow Power Investments Limited Shareholder NZBN: 9429033647043 Company Number: 1902664 Entity |
Roseneath Wellington 6011 |
31 May 2020 - 23 Jun 2023 |
Saint Pauls Asset Management Limited Shareholder NZBN: 9429030255685 Company Number: 4409532 Entity |
03 Dec 2013 - 31 May 2020 | |
Birkett, Christopher Barham Individual |
Cashmere Christchurch |
07 Sep 2009 - 26 Oct 2012 |
Scheme, Mighty Rocket Super Annuation Individual |
North Beach Christchurch 8083 |
18 Dec 2008 - 03 Dec 2013 |
Saint Pauls Asset Management Limited Shareholder NZBN: 9429030255685 Company Number: 4409532 Entity |
Thorndon Wellington 6044 |
03 Dec 2013 - 31 May 2020 |
Jensen, Gary Individual |
Parklands Christchurch |
18 Dec 2008 - 02 Jul 2012 |
Effective Date | 29 Oct 2017 |
Name | Saint Pauls Asset Management Limited |
Type | Ltd |
Ultimate Holding Company Number | 4409532 |
Country of origin | NZ |
Address |
54/37 Mulgrave Street Thorndon Wellington 6044 |
Trevor Grice Life Education Foundation 41 Pipitea Street |
|
Wellington Girls College Parents Association Incorporated Pipitea Street |
|
Continuum Consulting Group Limited 58 Pipitea Street |
|
Huia (nz) Limited 39 Pipitea Street |
|
Rauhuia Holdings Limited 39 Pipitea Street |
|
Maori Literature Trust Board C/o The Office Of Huia Publishers |
Park Hotel Lambton Quay Limited 101 The Terrace |
Lakeside Hospitality Limited 15 Edward Street |
Ohtel Limited 15 Courtenay Place |
Zhen Holdings Limited Ground Floor, 271-277 Willis Street |
To Group Limited 73 Tiketike Way |
Wanaka Luxury Villas Limited 10 Mersey Street |