Rooster Inc. Limited, a registered company, was started on 01 Oct 1997. 9429038007446 is the business number it was issued. The company has been run by 5 directors: Paul Schrader - an active director whose contract started on 31 Mar 1998,
Kelda Meredith Hains - an active director whose contract started on 20 Jul 1999,
Julie Ann Clark - an inactive director whose contract started on 31 Mar 1998 and was terminated on 21 Jul 2003,
Simon James Pedersen - an inactive director whose contract started on 31 Mar 1998 and was terminated on 21 Jul 2003,
Michael Cheng - an inactive director whose contract started on 01 Oct 1997 and was terminated on 31 Mar 1998.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (types include: registered, physical).
Rooster Inc. Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address up to 30 Mar 2017.
A total of 15120 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 7559 shares (49.99 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 7560 shares (50 per cent). Finally there is the third share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 01 Nov 2016 to 30 Mar 2017
Address: Nikau Gallery Cafe, Civic Square, Wellington New Zealand
Registered & physical address used from 17 Oct 2003 to 01 Nov 2016
Address: Deloitte Touche Tohmatsu, Level 5, Deloitte House, 61 Molesworth St, Wellington
Registered address used from 18 Sep 2003 to 17 Oct 2003
Address: C/- Michael Chung Law Office, Level 1 142 Featherston Street, Wellington
Registered address used from 11 Apr 2000 to 18 Sep 2003
Address: C/-curtis Mclean, 7th Floor, 234 Wakefield Street, Wellington
Physical address used from 17 Apr 1998 to 17 Oct 2003
Address: C/- Michael Chung Law Office, Level 1 142 Featherston Street, Wellington
Physical address used from 17 Apr 1998 to 17 Apr 1998
Address: C/- Michael Chung Law Office, Level 1 142 Featherston Street, Wellington
Registered address used from 17 Apr 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 15120
Annual return filing month: February
Annual return last filed: 27 Jan 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7559 | |||
Individual | Hains, Jan |
7/38 Cleveland Street Brooklyn, Wellington New Zealand |
19 Mar 2008 - |
Individual | Hains, Kelda Meredith |
Brooklyn Wellington New Zealand |
01 Oct 1997 - |
Shares Allocation #2 Number of Shares: 7560 | |||
Individual | Schrader, Paul |
Vogeltown Wellington |
01 Oct 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hains, Kelda Meredith |
Brooklyn Wellington New Zealand |
01 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hains, Kelda Meredith |
Brooklyn Wellington |
25 Jan 2005 - 25 Jan 2005 |
Individual | Pederson, Simon James |
Roseneath Wellington |
01 Oct 1997 - 25 Jan 2005 |
Individual | Clark, Julie Ann |
Roseneath Wellington |
01 Oct 1997 - 25 Jan 2005 |
Individual | Schrader, Paul |
Vogeltown Wellington |
25 Jan 2005 - 25 Jan 2005 |
Paul Schrader - Director
Appointment date: 31 Mar 1998
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 29 Jan 2003
Kelda Meredith Hains - Director
Appointment date: 20 Jul 1999
Address: Brooklyn, Wellington, 6012 New Zealand
Address used since 01 Jan 2001
Julie Ann Clark - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 21 Jul 2003
Address: Roseneath, Wellington,
Address used since 31 Mar 1998
Simon James Pedersen - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 21 Jul 2003
Address: Roseneath, Wellington,
Address used since 31 Mar 1998
Michael Cheng - Director (Inactive)
Appointment date: 01 Oct 1997
Termination date: 31 Mar 1998
Address: Kelburn, Wellington,
Address used since 01 Oct 1997
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace