Rosco Hydraulics Limited (issued a business number of 9429034990438) was started on 11 Feb 2005. 5 addresess are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: shareregister, registered). 20 Brook Street, Renwick had been their physical address, up until 15 May 2019. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 74 shares (74 per cent of shares), namely:
Cooke, Donald James (an individual) located at Renwick, Renwick postcode 7204,
Cooke, Ross Murray (an individual) located at Jacks Road, Renwick postcode 7204. In the second group, a total of 1 shareholder holds 24 per cent of all shares (24 shares); it includes
Cooke, Richard John (a director) - located at Yelverton, Blenheim. Moving on to the third group of shareholders, share allotment (2 shares, 2%) belongs to 1 entity, namely:
Cooke, Ross Murray, located at Jacks Road, Renwick (an individual). Businesscheck's database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & shareregister (Address For Share Register) | 30 May 2016 |
Unit 1, Tyrone Parke, Jacks Road, Renwick, 7204 | Registered & physical & service | 15 May 2019 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Shareregister | 26 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Ross Murray Cooke
Jacks Road, Renwick, 7204
Address used since 07 May 2019
Renwick, Marlborough, 7204
Address used since 11 Feb 2005 |
Director | 11 Feb 2005 - current |
Richard John Cooke
Yelverton, Blenheim, 7201
Address used since 26 Mar 2019 |
Director | 26 Mar 2019 - current |
Bruce Murray Cooke
Yelverton, Blenheim, 7201
Address used since 23 Mar 2021
Springlands, Blenheim, 7201
Address used since 26 Mar 2019 |
Director | 26 Mar 2019 - 27 Jan 2023 |
Patricia Mary Cooke
Renwick, Marlborough, 7204
Address used since 11 Feb 2005 |
Director | 11 Feb 2005 - 08 Apr 2013 |
Previous address | Type | Period |
---|---|---|
20 Brook Street, Renwick, 7204 | Physical & registered | 11 Feb 2005 - 15 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Cooke, Donald James Individual |
Renwick Renwick 7204 |
18 Jun 2013 - current |
Cooke, Ross Murray Individual |
Jacks Road Renwick 7204 |
11 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooke, Richard John Director |
Yelverton Blenheim 7201 |
16 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooke, Ross Murray Individual |
Jacks Road Renwick 7204 |
11 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooke, Bruce Murray Individual |
Yelverton Blenheim 7201 |
16 Dec 2020 - 07 Feb 2023 |
Cooke, Estate Patricia Mary Individual |
Renwick Renwick 7204 |
11 Feb 2005 - 18 Jun 2013 |
David Price Painting Limited 16 High Street |
|
Maltec Ims Limited 67 High Street |
|
Elie Bay Holdings Limited 96 High Street |
|
Jonesys Bulldozing Limited 8a High Street |
|
Marlborough Flashing Company Limited 31 Havelock Street |
|
Cresswell Jackson New Zealand Wine Trust 6 Alma Street North |