Rosnec Investments Limited (issued a New Zealand Business Number of 9429034435229) was started on 06 Dec 2005. 9 addresess are currently in use by the company: 31 Joseph Street, West End, Palmerston North 4412, 4414 (type: registered, service). 31 Joseph Street, West End, Palmerston North had been their registered address, up until 27 Apr 2023. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 49 shares (49 per cent of shares), namely:
James-Kennedy, Dana Laisa (a director) located at West End, Palmerston North postcode 4412,
Stewart, Bruce Anthony (an individual) located at Feilding, Feilding postcode 4702,
Cosgrove, Anthony Clem John (an individual) located at West End, Palmerston North postcode 4412. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
James-Kennedy, Dana Laisa (a director) - located at West End, Palmerston North. Moving on to the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Cosgrove, Anthony Clem John, located at West End, Palmerston North (an individual). "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued Rosnec Investments Limited. Businesscheck's data was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
31 Joseph Street, West End, Palmerston North, 4412 | Other (Address For Share Register) & shareregister (Address For Share Register) | 01 Apr 2020 |
31 Joseph Street, West End, Palmerston North, 4412 | Physical | 09 Apr 2020 |
31 Joseph Street, West End, Palmerston North, 4412 | Postal & office & delivery | 06 Apr 2021 |
35 Victoria Avenue, Palmerston North, Palmerston North, 4414 | Registered & service | 27 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Dana Laisa James-kennedy
West End, Palmerston North, 4412
Address used since 07 Aug 2015 |
Director | 06 Dec 2005 - current |
Dana Laisa Cosgrove
West End, Palmerston North, 4412
Address used since 07 Aug 2015 |
Director | 06 Dec 2005 - current |
Anthony Clem John Cosgrove
West End, Palmerston North, 4412
Address used since 07 Aug 2015 |
Director | 06 Dec 2005 - current |
Type | Used since | |
---|---|---|
35 Victoria Avenue, Palmerston North, Palmerston North, 4414 | Registered & service | 27 Apr 2023 |
31 Joseph Street, West End, Palmerston North 4412, 4414 | Registered & service | 11 Apr 2024 |
31 Joseph Street , West End , Palmerston North , 4412 |
Previous address | Type | Period |
---|---|---|
31 Joseph Street, West End, Palmerston North, 4412 | Registered | 14 Apr 2020 - 27 Apr 2023 |
31 Joseph Street, West End, Palmerston North, 4412 | Service | 09 Apr 2020 - 27 Apr 2023 |
35 Victoria Avenue, Palmerston North, 4410 | Registered | 01 Mar 2019 - 14 Apr 2020 |
35 Victoria Avenue, Palmerston North, 4410 | Physical | 01 Mar 2019 - 09 Apr 2020 |
267 Broadway Avenue, Palmerston North, 4414 | Registered & physical | 22 Oct 2015 - 01 Mar 2019 |
484 Main Street, Palmerston North | Registered & physical | 06 Dec 2005 - 22 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
James-kennedy, Dana Laisa Director |
West End Palmerston North 4412 |
03 Apr 2024 - current |
Stewart, Bruce Anthony Individual |
Feilding Feilding 4702 |
06 Dec 2005 - current |
Cosgrove, Anthony Clem John Individual |
West End Palmerston North 4412 |
06 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
James-kennedy, Dana Laisa Director |
West End Palmerston North 4412 |
03 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Cosgrove, Anthony Clem John Individual |
West End Palmerston North 4412 |
06 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Cosgrove, Dana Laisa Individual |
West End Palmerston North 4412 |
06 Dec 2005 - 03 Apr 2024 |
Cosgrove, Dana Laisa Individual |
West End Palmerston North 4412 |
06 Dec 2005 - 03 Apr 2024 |
Hayes Farming Limited 271 Broadway Avenue |
|
Rusty Nail Timber Recyclers Limited Suite 3, 271 Broadway Avenue |
|
Mckenzie & Partners Limited Suite 3, 271 Broadway Avenue |
|
Cahill Animal Hospital 2004 Limited 261 Broadway Avenue |
|
Vincolo Limited 80 Albert Street |
|
Connections Supported Employment Services Limited 275 Broadway Avenue |
Cricklewood On Main Limited 268 Broadway Avenue |
Macmillan Commercial Properties Limited 268 Broadway Avenue |
Dollarke Properties Limited 633 Main Street |
Bf & Sm Holdings Limited 633 Main Street |
Tower Hill Ventures Limited 633 Main Street |
Boom Buildings Limited 633 Main Street |