Rosemere Holdings Limited (NZBN 9429036934485) was registered on 19 Apr 2001. 5 addresess are currently in use by the company: 785 High Street, Boulcott, Lower Hutt, 5011 (type: registered, physical). 6 Macdonald Crescent, Wellington had been their registered address, up until 03 Sep 2020. 100 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Brandwood, Mark John (an individual) located at Boulcott, Lower Hutt postcode 5011. When considering the second group, a total of 3 shareholders hold 99% of all shares (99 shares); it includes
Dobie, John Watson (an individual) - located at Boulcott, Lower Hutt,
Spratt, Gary Peter (an individual) - located at Hutt Central, Lower Hutt,
Brandwood, Mark John (an individual) - located at Boulcott, Lower Hutt. "Backpacker accommodation" (ANZSIC H440005) is the classification the Australian Bureau of Statistics issued to Rosemere Holdings Limited. Our database was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 39135, Wellington Mail Centre, Lower Hutt, 5045 | Postal | 26 Aug 2019 |
6 Macdonald Crescent, Te Aro, Wellington, 6011 | Office & delivery | 26 Aug 2019 |
785 High Street, Boulcott, Lower Hutt, 5011 | Registered & physical & service | 03 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Mark John Brandwood
Boulcott, Lower Hutt, 5011
Address used since 28 Sep 2016 |
Director | 19 Apr 2001 - current |
Robyn Louise Brandwood
Eastbourne, Wellington,
Address used since 19 Apr 2001 |
Director | 19 Apr 2001 - 29 Jun 2006 |
6 Macdonald Crescent , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
6 Macdonald Crescent, Wellington | Registered & physical | 04 Sep 2007 - 03 Sep 2020 |
2 Tawa Street, Eastbourne, Wellington | Registered & physical | 19 Apr 2001 - 04 Sep 2007 |
Shareholder Name | Address | Period |
---|---|---|
Brandwood, Mark John Individual |
Boulcott Lower Hutt 5011 |
19 Apr 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Dobie, John Watson Individual |
Boulcott Lower Hutt 5010 |
17 Aug 2015 - current |
Spratt, Gary Peter Individual |
Hutt Central Lower Hutt 5010 |
26 Aug 2019 - current |
Brandwood, Mark John Individual |
Boulcott Lower Hutt 5011 |
19 Apr 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Brandwood, Robyn Louise Individual |
Eastbourne Wellington |
19 Apr 2001 - 07 Aug 2006 |
Brandwood, Robyn Louise Individual |
Eastbourne Wellington |
19 Apr 2001 - 07 Aug 2006 |
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
19 Apr 2001 - 17 Aug 2015 | |
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
19 Apr 2001 - 17 Aug 2015 |
Summit Solutions Limited 4a Macdonald Cres |
|
Capital City Pre-school Charitable Trust 3 Macdonald Crescent |
|
Pharmaceutical Services Limited Pharmacy House |
|
Alzheimers New Zealand Incorporated Level 4, West Block |
|
The New Zealand Tertiary Education Union Te Hautu Kahurangi O Aotearoa Incorporated 8th Floor |
|
The A.u.s.n.z Incorporated Benevoient Fund 8th Floor, Education House |
Worldwide Backpackers Limited 291 The Terrace |
The Dwellington Limited 174 Severn Street |
New Zealand Backpackers Limited 3046 Kenepuru Road |
Blenheim Motor Camp & Backpackers Limited 27 Budge Street |
Cherrycamp Limited 9a Sinclair Street |
Sounds Escape Limited 2 Alfred Street |