General information

Rosemere Investments Limited

Type: NZ Limited Company (Ltd)
9429039725660
New Zealand Business Number
308180
Company Number
Registered
Company Status
H440045 - Motel Operation
Industry classification codes with description

Rosemere Investments Limited (New Zealand Business Number 9429039725660) was started on 29 May 1986. 2 addresses are currently in use by the company: 84 Waipapa Road, Hataitai, Wellington, 6021 (type: registered, physical). Level 1, 100 Tory Street, Te Aro, Wellington had been their physical address, until 11 Mar 2014. 2000000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1000 shares (0.05% of shares), namely:
Cameron, John Howard Duncan (an individual) located at Hataitai, Wellington. When considering the second group, a total of 1 shareholder holds 99.95% of all shares (exactly 1999000 shares); it includes
Joy Muriel Stevens & John Howard Duncan Cameron (an other) - located at Hataitai, Wellington. "Motel operation" (ANZSIC H440045) is the classification the ABS issued to Rosemere Investments Limited. Our information was updated on 19 Apr 2024.

Current address Type Used since
84 Waipapa Road, Hataitai, Wellington, 6021 Registered & physical & service 11 Mar 2014
Contact info
64 21 0489998
Phone (Phone)
joystevens721@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
John Howard Duncan Cameron
Hataitai, Wellington, 6021
Address used since 18 Feb 2009
Director 18 Feb 2009 - current
Joy Muriel Stevens
Hataitai, Wellington, 6021
Address used since 08 Jul 2014
Director 08 Jul 2014 - current
Hugh Alexander Cameron
The New Townhouse, Miramar, Wellington,
Address used since 29 May 1986
Director 29 May 1986 - 20 Feb 2009
John Howard Duncan Cameron
Hataitai, Wellington,
Address used since 10 Jun 2002
Director 10 Jun 2002 - 30 Oct 2008
Shirley Howard Cameron
The New Townhouse, Miramar, Wellington,
Address used since 29 May 1986
Director 29 May 1986 - 17 Dec 2002
Graeme Leonard Reeves
Miramar, Wellington,
Address used since 29 May 1986
Director 29 May 1986 - 14 May 1997
Addresses
Principal place of activity
84 Waipapa Road , Hataitai , Wellington , 6021
Previous address Type Period
Level 1, 100 Tory Street, Te Aro, Wellington, 6011 Physical & registered 29 Oct 2012 - 11 Mar 2014
21-23 Andrews Avenue, Lower Hutt, Wellington, 6011 Physical & registered 07 Nov 2011 - 29 Oct 2012
148-150 Cuba Street, Te Aro, Wellington, 6011 Registered & physical 19 Sep 2011 - 07 Nov 2011
84 Waipapa Road, Hataitai, Wellington, 6021 Registered & physical 26 Oct 2010 - 19 Sep 2011
Terence Bartlett Chartered Accountants, Cnr Kings Cres & Bloomfield Tce, Lower Hutt 5040 Registered & physical 30 Oct 2009 - 26 Oct 2010
391-43 Cnr Kings Cres & Bloomfield Tce, Lower Hutt Registered & physical 21 Jul 2009 - 30 Oct 2009
8 Raroa Road, Lower Hutt Registered & physical 03 Nov 2006 - 21 Jul 2009
73-75 Queens Drive, Lower Hutt Registered & physical 20 Jul 2005 - 03 Nov 2006
Level 8, 35 Victoria Street, Wellington Physical & registered 01 Feb 2005 - 20 Jul 2005
Level 5, 94 Dixon Street, Wellington Physical & registered 24 Dec 2002 - 01 Feb 2005
Level 3, Crombie Lockwood House, 148-152 Cuba Street, Wellington Physical 07 Oct 1999 - 24 Dec 2002
Construction House, Level 3. 80-82 Kent Terrace, Wellington Physical 07 Oct 1999 - 07 Oct 1999
Offices Of Total Tax Limited, Crombie Lockwood House, 148-152 Cuba Street, Wellington Registered 15 Oct 1997 - 24 Dec 2002
Level 3, 80-82 Kent Terrace, Wellington Registered 27 Aug 1997 - 15 Oct 1997
3rd Floor,, 64 Dixon Street,, Wellington Registered 10 Oct 1994 - 27 Aug 1997
C/o M.t.turner, 220 Willis Street, Wellington Registered 09 Dec 1993 - 10 Oct 1994
Financial Data
Financial info
2000000
Total number of Shares
March
Annual return filing month
06 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Cameron, John Howard Duncan
Individual
Hataitai
Wellington
18 Feb 2009 - current
Shares Allocation #2 Number of Shares: 1999000
Shareholder Name Address Period
Joy Muriel Stevens & John Howard Duncan Cameron
Other (Other)
Hataitai
Wellington
29 May 1986 - current

Historic shareholders

Shareholder Name Address Period
Cameron, Hugh Alexander
Individual
The New Townhouse
Miramar, Wellington
29 May 1986 - 23 Oct 2008
Location
Companies nearby
Wellington Prestige Limited
84 Waipapa Road
Employers Associates Limited
74 Waipapa Road
Ma Max Limited
74 Waipapa Road
Straight-up Imagination Limited
79 Waipapa Road
W9 Limited
75 Waipapa Road
Liber8me Limited
16 Matai Road