Rocky Point Enterprises Limited (issued a business number of 9429037580520) was registered on 14 May 1999. 2 addresses are in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, physical). C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth had been their physical address, up to 17 Jul 2001. Rocky Point Enterprises Limited used other names, namely: Staples Rodway (Taranaki) Limited from 12 Jul 2001 to 24 Jul 2002, Naki Enterprises Limited (14 May 1999 to 12 Jul 2001). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Mills, Peter Leigh (an individual) located at Rd 37, New Plymouth postcode 4381. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Mills, Delwyn Joy (an individual) - located at Rd 37, New Plymouth. The Businesscheck information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 23 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Delwyn Joy Mills
R D 37, Okato,
Address used since 01 Jun 2002
Rd 37, New Plymouth, 4381
Address used since 01 Jul 2012 |
Director | 01 Jun 2002 - 27 Jul 2004 |
|
Peter Leigh Mills
R D 37, Okato,
Address used since 01 Jun 2002
Rd 37, New Plymouth, 4381
Address used since 01 Jul 2012 |
Director | 01 Jun 2002 - 27 Jul 2004 |
|
Bruce Carlaw Richards
New Plymouth,
Address used since 14 May 1999 |
Director | 14 May 1999 - 01 Jun 2002 |
|
Robin Brockie
New Plymouth,
Address used since 14 May 1999 |
Director | 14 May 1999 - 01 Jun 2002 |
|
Christpoher John Lynch
New Plymouth,
Address used since 14 May 1999 |
Director | 14 May 1999 - 01 Jun 2002 |
|
James Gregory Eden
New Plymouth,
Address used since 14 May 1999 |
Director | 14 May 1999 - 01 Jun 2002 |
|
Peter Charleton
Stratford,
Address used since 14 May 1999 |
Director | 14 May 1999 - 01 Jun 2002 |
|
Gary Charles Nightingale
Rolleston Park, Christchurch,
Address used since 14 May 1999 |
Director | 14 May 1999 - 14 May 1999 |
| Previous address | Type | Period |
|---|---|---|
| C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Physical & registered | 17 Jul 2001 - 17 Jul 2001 |
| Level 3, 109-113 Powderham Street, New Plymouth | Physical & registered | 17 Jul 2001 - 23 Jul 2019 |
| C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Registered | 12 Apr 2000 - 17 Jul 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mills, Peter Leigh Individual |
Rd 37 New Plymouth 4381 |
14 May 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mills, Delwyn Joy Individual |
Rd 37 New Plymouth 4381 |
14 May 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 Entity |
New Plymouth New Plymouth 4310 |
25 Jul 2006 - 23 Apr 2024 |
![]() |
Bbf Limited Level 3, 109-113 Powderham Street |
![]() |
Pjm Welding Limited Law West Law Office |
![]() |
Ararata Holdings Limited Level 3, 109-113 Powderham Street |
![]() |
Hoani Holdings Limited C/-10a Beach Street |
![]() |
Peter & Christine Nicholas Trustees Limited Level 3, 109-113 Powderham Street |
![]() |
Faull Trustee Limited Level 3, 109-113 Powderham Street |