Shortcuts

Roo Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036992805
NZBN
1118767
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 3 7 Alma Street
Nelson 7040
New Zealand
Registered & physical & service address used since 17 Nov 2020

Roo Enterprises Limited was launched on 26 Feb 2001 and issued an NZ business identifier of 9429036992805. This registered LTD company has been supervised by 2 directors: Andrew Henry Charles Bagust - an active director whose contract began on 26 Feb 2001,
Wendy Ann Bagust - an active director whose contract began on 26 Feb 2001.
According to BizDb's data (updated on 25 Mar 2024), this company registered 1 address: Level 3 7 Alma Street, Nelson, 7040 (types include: registered, physical).
Up until 17 Nov 2020, Roo Enterprises Limited had been using 105 Trafalgar Street, Nelson as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Bagust, Wendy (an individual) located at Rockingham, Perth , Western Australia postcode 6168,
Bagust, Andrew Henry Charles (an individual) located at Rockingham, Perth postcode 6168. Roo Enterprises Limited was classified as "Investment - residential property" (ANZSIC L671150).

Addresses

Principal place of activity

Richards Woodhouse, Level /7 Alma Street, Nelson, 7040 New Zealand


Previous addresses

Address: 105 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 18 Apr 2004 to 17 Nov 2020

Address: C/o Richards Woodhouse, Chartered Accountants, 9 Buxton Square, Nelson

Registered address used from 18 Jul 2003 to 18 Apr 2004

Address: Po Box 2299, Stoke, Nelson

Physical address used from 11 Jul 2003 to 18 Apr 2004

Address: 14 Point Road, Monaco, Nelson

Registered address used from 01 Jul 2003 to 18 Jul 2003

Address: 14 Point Road, Monaco, Nelson

Physical address used from 01 Jul 2003 to 11 Jul 2003

Address: 23 Rathbone Street, Whangarei

Physical & registered address used from 06 Aug 2002 to 01 Jul 2003

Address: 7 Aston Place, Richmond, Nelson

Registered & physical address used from 26 Feb 2001 to 06 Aug 2002

Contact info
61 42361 4805
Phone
awbagust@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bagust, Wendy Rockingham
Perth , Western Australia
6168
Australia
Individual Bagust, Andrew Henry Charles Rockingham
Perth
6168
Australia
Directors

Andrew Henry Charles Bagust - Director

Appointment date: 26 Feb 2001

ASIC Name: Maxit Properties Pty Ltd

Address: Rockingham, Perth, 6168 Australia

Address used since 16 Nov 2022

Address: Rockingham, Perth, 6168 Australia

Address used since 11 Dec 2018

Address: East Victoria Park, Perth, 6101 Australia

Address used since 24 Sep 2013

Address: Perth, 6101 Australia

Address: Rockingham, Perth, 6168 Australia

Address used since 23 Aug 2017


Wendy Ann Bagust - Director

Appointment date: 26 Feb 2001

Address: Perth, 6168 Australia

Address used since 16 Nov 2022

Address: Perth, 6168 Australia

Address used since 11 Dec 2018

Address: East Victoria Park, Perth, 6101 Australia

Address used since 24 Sep 2013

Nearby companies

Camb Holdings Limited
105 Trafalgar Street

Dirty Deeds Limited
105 Trafalgar Street

Designer Marinades 2000 Limited
105 Trafalgar Street

Rutherford Education Trust
105 Trafalgar Street

Ten Bells Trust
105 Trafalgar Street

Stoke Netball Club Incorporated
111 Trafalgar Street

Similar companies

Abpr Investments Limited
Suite 1, 126 Trafalgar Street

Berklea Properties Limited
105 Trafalgar Street

Jars Properties 2012 Limited
Suite 1, 126 Trafalgar Street

Otekura Investments Limited
105 Trafalgar Street

Pearson Property Investments Limited
C/- 184 Milton Street

The Marshallz Limited
C/ 70 Tresillian Avenue