Shortcuts

Agency 57 Limited

Type: NZ Limited Company (Ltd)
9429036817221
NZBN
1153767
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J602030
Industry classification code
News Collection Service Nec
Industry classification description
Current address
31a Paremata Street
Atawhai
Nelson 7010
New Zealand
Registered & physical & service address used since 18 Jul 2016
Po Box 3716
Richmond
Nelson 7050
New Zealand
Postal address used since 22 Aug 2019

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.

Addresses

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

Contact info
64 03 5452962
Phone
64 27 2750881
09 Aug 2021 Phone
theagency57@gmail.com
Email
garyonassignment@gmail.com
09 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Rooney, Gary Atawhai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rooney, Jillian Blenheim
Individual Buttenshaw, Richard Wainuiomata
Wellington
Individual Prescott, Bruce Wellington
Directors

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

Nearby companies

Organic Foods Nelson Limited
145 Teal Valley Road

Similar companies

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