Agency 57 Limited, a registered company, was launched on 06 Aug 2001. 9429036817221 is the NZBN it was issued. "News collection service nec" (business classification J602030) is how the company is categorised. The company has been run by 4 directors: Gary Rooney - an active director whose contract started on 06 Aug 2001,
Jillian Rooney - an inactive director whose contract started on 18 Nov 2003 and was terminated on 01 May 2008,
Bruce Prescott - an inactive director whose contract started on 06 Aug 2001 and was terminated on 18 Nov 2003,
Richard Buttenshaw - an inactive director whose contract started on 06 Aug 2001 and was terminated on 18 Nov 2003.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Po Box 3716, Richmond, Nelson, 7050 (type: postal, physical).
Agency 57 Limited had been using 55 Frost Road, Hira, Nelson as their registered address up to 18 Jul 2016.
Past names for the company, as we established at BizDb, included: from 13 Feb 2006 to 07 Apr 2017 they were called Rooney Machinery Group Limited, from 06 Aug 2001 to 13 Feb 2006 they were called Swordfish International Limited.
One entity controls all company shares (exactly 100 shares) - Rooney, Gary - located at 7050, Atawhai, Nelson.
Principal place of activity
31a Paremata Street, Atawhai, Nelson, 7010 New Zealand
Previous addresses
Address #1: 55 Frost Road, Hira, Nelson, 7020 New Zealand
Registered & physical address used from 19 Aug 2015 to 18 Jul 2016
Address #2: 16 St James Ave, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 07 Aug 2013 to 19 Aug 2015
Address #3: Rd2, Wakefield, Nelson New Zealand
Registered address used from 11 Aug 2009 to 07 Aug 2013
Address #4: Rd2, Wakefield, Nelson New Zealand
Physical address used from 30 Jul 2008 to 07 Aug 2013
Address #5: 7 Mccoll Street, Newmarket, Auckland
Physical address used from 03 Jun 2008 to 30 Jul 2008
Address #6: 7 Mccoll Street, Newmarket, Auckland
Registered address used from 03 Jun 2008 to 11 Aug 2009
Address #7: R D 1, Blenheim
Physical & registered address used from 24 Aug 2007 to 03 Jun 2008
Address #8: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland
Physical & registered address used from 18 Jul 2007 to 24 Aug 2007
Address #9: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Physical address used from 15 Jul 2003 to 18 Jul 2007
Address #10: R D 1, Blenheim
Physical address used from 06 Aug 2001 to 15 Jul 2003
Address #11: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Registered address used from 06 Aug 2001 to 18 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 22 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rooney, Gary |
Atawhai Nelson 7010 New Zealand |
06 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rooney, Jillian |
Blenheim |
07 Jul 2004 - 07 Jul 2004 |
Individual | Buttenshaw, Richard |
Wainuiomata Wellington |
06 Aug 2001 - 07 Jul 2004 |
Individual | Prescott, Bruce |
Wellington |
06 Aug 2001 - 27 Jun 2010 |
Gary Rooney - Director
Appointment date: 06 Aug 2001
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 09 Jul 2016
Jillian Rooney - Director (Inactive)
Appointment date: 18 Nov 2003
Termination date: 01 May 2008
Address: Blenheim,
Address used since 18 Nov 2003
Bruce Prescott - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 18 Nov 2003
Address: Wellington,
Address used since 06 Aug 2001
Richard Buttenshaw - Director (Inactive)
Appointment date: 06 Aug 2001
Termination date: 18 Nov 2003
Address: Wainuiomata, Wellington,
Address used since 06 Aug 2001
Organic Foods Nelson Limited
145 Teal Valley Road
Kunkka Limited
61 Marguerita Street
Melva Media Limited
71 Fifteenth Avenue
Nz Hemp Limited
F2 80 Grey Road
Scoop Publishing Limited
354 Lambton Quay
The Hugo Group Limited
16 Willis St
Vic Deals Limited
7 Kio Road