Rockwood Consultancy Limited (issued an NZBN of 9429038064081) was incorporated on 26 Jun 1997. 5 addresess are in use by the company: 17 Rockwood Place, Epsom, Auckland, 1023 (type: postal, office). C-Riechelmann Ca, Level 3 Textile Center, 117 St Georges Bay Rd, Parnell had been their physical address, up to 10 May 2011. Rockwood Consultancy Limited used more aliases, namely: Italy and Kitchens Limited from 08 Aug 2002 to 03 May 2011, Firenze & Dintorni Limited (26 Jun 1997 to 08 Aug 2002). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Laity, Veryan (an individual) located at Epsom, Auckland, 1023. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Parker, Richard (a director) - located at Epsom, Auckland. "General practitioner - medical" (ANZSIC Q851120) is the category the Australian Bureau of Statistics issued Rockwood Consultancy Limited. Businesscheck's data was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3 Textile Center, 117 St Georges Bay Rd, Parnell, 1052 | Physical & service | 10 May 2011 |
| 17 Rockwood Place, Epsom, Auckland, 1023 | Registered | 10 May 2011 |
| 17 Rockwood Place, Epsom, Auckland, 1023 | Office & delivery | 07 Jun 2019 |
| 17 Rockwood Place, Epsom, Auckland, 1023 | Postal | 02 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Veryan Laity
Epsom, Auckland, 1023
Address used since 23 Apr 2010 |
Director | 26 Jun 1997 - current |
|
Richard Parker
Epsom, Auckland, 1023
Address used since 24 Jun 2011 |
Director | 24 Jun 2011 - current |
|
Sandro Del Moro
Panmure, Auckland,
Address used since 20 Aug 2005 |
Director | 26 Jun 1997 - 05 Jul 2006 |
| Type | Used since | |
|---|---|---|
| 17 Rockwood Place, Epsom, Auckland, 1023 | Postal | 02 May 2021 |
| 17 Rockwood Place , Epsom , Auckland , 1023 |
| Previous address | Type | Period |
|---|---|---|
| C-riechelmann Ca, Level 3 Textile Center, 117 St Georges Bay Rd, Parnell | Physical | 30 Apr 2010 - 10 May 2011 |
| 17 Rockwood Place, Epsom, Auckland 1344 | Registered | 30 Apr 2010 - 30 Apr 2010 |
| 12 Merivale Ave, Epsom, Auckland, 1344 | Registered | 05 Jun 2009 - 30 Apr 2010 |
| C/-rogers Riechelmann, Level 3, Textile, Centre, 117 St Georges Bay Rd, Parnell, Auckland | Physical | 05 Jun 2009 - 30 Apr 2010 |
| 11-2 Teed Street, Newmarket, Auckland | Physical | 18 Jun 2002 - 05 Jun 2009 |
| 8 Kent Street, Newmarket, Auckland | Registered | 28 Jun 2001 - 05 Jun 2009 |
| 87 Kings Road, Panmure | Registered | 11 Apr 2000 - 28 Jun 2001 |
| 87 Kings Road, Panmure | Physical | 19 Apr 1999 - 19 Apr 1999 |
| 8 Kent Street, Newmarket | Physical | 19 Apr 1999 - 18 Jun 2002 |
| 87 Kings Road, Panmure | Registered | 06 Apr 1999 - 11 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laity, Veryan Individual |
Epsom Auckland, 1023 |
26 Jun 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parker, Richard Director |
Epsom Auckland 1023 |
22 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Del Moro, Sandro Individual |
Glendowie |
26 Jun 1997 - 20 Jul 2006 |
![]() |
Pixel Fusion Limited 117 St Georges Bay Road |
![]() |
Paddington Parnell Limited 117 St Georges Bay Road |
![]() |
Eden Fund Nominees No.1 Limited 117 St Georges Bay Road |
![]() |
Eden Fund Nominees No.2 Limited 117 St Georges Bay Road |
![]() |
Icehouse Ventures Nominees Limited The Textile Centre |
![]() |
Tuhua Fund Nominees No.1 Limited The Textile Centre, Level 4 |
|
Whare Tapa Wha Limited 2/9 Balfour Road |
|
H Budelmann Limited 41 Birdwood Crescent |
|
Hoogerbrug Medical Limited Level 10, Q & V Building |
|
Doruba Limited Level 6, 36 Kitchener Street |
|
Daysleeper Limited Level 6, 36 Kitchener Street |
|
Simpson And Simpson Medical Limited Level 6, 36 Kitchener Street |