Shortcuts

Rooney Group Limited

Type: NZ Limited Company (Ltd)
9429038248849
NZBN
824192
Company Number
Registered
Company Status
Current address
4a William St
Waimate 7924
New Zealand
Registered & physical & service address used since 14 Oct 2020

Rooney Group Limited, a registered company, was started on 19 Sep 1996. 9429038248849 is the NZBN it was issued. This company has been supervised by 5 directors: Gary James Herbert Rooney - an active director whose contract began on 28 Mar 2000,
Adrienne Helen Rooney - an inactive director whose contract began on 28 Mar 2000 and was terminated on 30 May 2013,
Stephen Bruce Tulley - an inactive director whose contract began on 19 Sep 1996 and was terminated on 28 Mar 2000,
Ann Louise Fitzgerald - an inactive director whose contract began on 19 Sep 1996 and was terminated on 28 Mar 2000,
Rachel Louise Tulley - an inactive director whose contract began on 19 Sep 1996 and was terminated on 28 Mar 2000.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 4A William St, Waimate, 7924 (type: registered, physical).
Rooney Group Limited had been using Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address until 14 Oct 2020.
Previous aliases for the company, as we identified at BizDb, included: from 19 Sep 1996 to 31 Mar 2000 they were called Laughing Moon Cheese Company Limited.
A total of 5000 shares are allocated to 3 shareholders (2 groups). The first group consists of 3300 shares (66%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 1700 shares (34%).

Addresses

Previous addresses

Address: Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 18 Jun 2014 to 14 Oct 2020

Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand

Registered & physical address used from 20 May 2010 to 18 Jun 2014

Address: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910

Physical & registered address used from 01 Oct 2009 to 20 May 2010

Address: Mcfarlane Hornsey Simpson Ltd, 2 Sefton Street, Timaru

Physical & registered address used from 13 Feb 2009 to 01 Oct 2009

Address: Mcfarlane Hornsey Matthews, Cnr Stafford And Sefton Streets, Timaru

Registered address used from 11 Apr 2000 to 13 Feb 2009

Address: Mcfarlane Hornsey Matthews, Cnr Stafford And Sefton Streets, Timaru

Physical address used from 20 Sep 1996 to 13 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3300
Individual Rooney, Gary James Herbert Studholme R D 10
Waimate

New Zealand
Shares Allocation #2 Number of Shares: 1700
Individual Noone, Maurice George Merivale
Christchurch
8014
New Zealand
Individual Rooney, Gary James Herbert Studholme R D 10
Waimate

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rooney, Cameron James Studholme R D 10
Waimate

New Zealand
Individual Rooney, William Gary Studholme R D 10
Waimate

New Zealand
Individual Rooney, Adrienne Helen Studholme R D 10
Waimate

New Zealand
Individual Rooney, Samuel Herbert Studholme R D 10
Waimate

New Zealand
Individual Rooney, Natalie Ellen Studholme R D 10
Waimate

New Zealand
Directors

Gary James Herbert Rooney - Director

Appointment date: 28 Mar 2000

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 11 Mar 2010


Adrienne Helen Rooney - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 30 May 2013

Address: Rd 10, Waimate, 7980 New Zealand

Address used since 11 Mar 2010


Stephen Bruce Tulley - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 28 Mar 2000

Address: Fairview, Timaru,

Address used since 19 Sep 1996


Ann Louise Fitzgerald - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 28 Mar 2000

Address: Fairview, Timaru,

Address used since 19 Sep 1996


Rachel Louise Tulley - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 28 Mar 2000

Address: Fairview,

Address used since 19 Sep 1996

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor