Matthew Rogers Contractors Co Limited (issued a New Zealand Business Number of 9429040666556) was launched on 18 Oct 1963. 2 addresses are in use by the company: 15 Sispara Place, Beach Haven, Auckland, 0626 (type: registered, physical). 186 Wishart Road, Rd 2, Helensville had been their registered address, until 26 Nov 2021. Matthew Rogers Contractors Co Limited used other aliases, namely: Walsh & Rogers (Contractors) Company Limited from 18 Oct 1963 to 29 Apr 1966. 5000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 2500 shares (50 per cent of shares), namely:
Rogers, Patricia (an individual) located at Rd2, Pukehoke, 2677. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (1250 shares); it includes
Rogers, Cameron Paul (a director) - located at Rd 2, Helensville. Next there is the 3rd group of shareholders, share allotment (1250 shares, 25%) belongs to 1 entity, namely:
Rogers, Chantelle Marie, located at Mount Eden, Auckland (a director). Our database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
186 Wishart Road, Rd 2, Helensville, 0875 | Service & physical | 05 Jun 2020 |
15 Sispara Place, Beach Haven, Auckland, 0626 | Registered | 26 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Patricia Rogers
Rd2, Pukehoke, 2677, 2677
Address used since 07 Oct 2015 |
Director | 25 Nov 1981 - current |
Chantelle Marie Rogers
Mount Eden, Auckland, 1024
Address used since 19 Oct 2018 |
Director | 19 Oct 2018 - current |
Cameron Paul Rogers
Beach Haven, Auckland, 0626
Address used since 18 Nov 2021
Rd 2, Helensville, 0875
Address used since 04 Mar 2020
Papatoetoe, Auckland, 2025
Address used since 19 Oct 2018 |
Director | 19 Oct 2018 - current |
Matthew Rogers
Rd2, Pukekohe, 2677, 2677
Address used since 07 Oct 2015 |
Director | 25 Nov 1981 - 26 Jan 2021 |
Previous address | Type | Period |
---|---|---|
186 Wishart Road, Rd 2, Helensville, 0875 | Registered | 05 Jun 2020 - 26 Nov 2021 |
19 B Norman Spencer Drive, Manakau City, 2240 | Physical & registered | 01 Oct 2009 - 05 Jun 2020 |
19b Norman Spencer Drive, Manukau | Registered | 30 Oct 2007 - 01 Oct 2009 |
19b Norman Spencer Drive, Manukau City | Physical | 30 Oct 2007 - 01 Oct 2009 |
35 Carnoustie Drive, Manurewa, Auckland | Physical | 03 Nov 1997 - 30 Oct 2007 |
43 Esmonde Rd, Takapuna, Auckland | Registered | 13 Jun 1997 - 30 Oct 2007 |
Shareholder Name | Address | Period |
---|---|---|
Rogers, Patricia Individual |
Rd2 Pukehoke, 2677 |
18 Oct 1963 - current |
Shareholder Name | Address | Period |
---|---|---|
Rogers, Cameron Paul Director |
Rd 2 Helensville 0875 |
06 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Rogers, Chantelle Marie Director |
Mount Eden Auckland 1024 |
06 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Rogers, Matthew Individual |
Rd2 Pukehoke, 2677 |
18 Oct 1963 - 20 Jan 2021 |
Rogers, Matthew Individual |
Rd2 Pukehoke, 2677 |
18 Oct 1963 - 20 Jan 2021 |
J & J Clothing Limited 11 Mepal Place |
|
Chengzhen Temple Incorporated 11 Mepal Place |
|
J.m. Store (new Zealand) Pty Limited 1 Mepal Place |
|
Wheelchocks Limited 21 Norman Spencer Drive |
|
Keelguard Limited 21 Norman Spencer Drive,manukau City |
|
Rubbermark Industries Limited 21 Norman Spencer Drive |