Roomur Limited was registered on 05 Dec 2016 and issued an NZ business identifier of 9429045852596. This registered LTD company has been managed by 4 directors: Cory Douglas Rooney - an active director whose contract started on 05 Dec 2016,
Shane Christopher Rooney - an active director whose contract started on 01 Sep 2020,
Jacqueline Susan Brookes - an inactive director whose contract started on 01 Sep 2020 and was terminated on 15 Aug 2022,
Murray John Cook - an inactive director whose contract started on 05 Dec 2016 and was terminated on 27 Aug 2020.
As stated in BizDb's data (updated on 06 Apr 2024), the company registered 2 addresses: 169 Gill Street, New Plymouth, 4312 (physical address),
169 Gill Street, New Plymouth, 4312 (service address),
11 Stanners Street, Eltham, Eltham, 4322 (registered address).
Up to 11 Apr 2022, Roomur Limited had been using 11 Stanners Street, Eltham, Eltham as their physical address.
A total of 1000000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 750000 shares are held by 1 entity, namely:
Rooney, Cory Douglas (an individual) located at Stratford, Stratford postcode 4332.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Rooney, Shane Christopher - located at Stratford, Stratford.
The 3rd share allotment (249999 shares, 25%) belongs to 1 entity, namely:
Rooney, Shane Christopher, located at Stratford, Stratford (a director). Roomur Limited has been classified as "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220).
Previous address
Address #1: 11 Stanners Street, Eltham, Eltham, 4322 New Zealand
Physical address used from 05 Dec 2016 to 11 Apr 2022
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750000 | |||
Individual | Rooney, Cory Douglas |
Stratford Stratford 4332 New Zealand |
10 Jan 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Rooney, Shane Christopher |
Stratford Stratford 4332 New Zealand |
09 Sep 2020 - |
Shares Allocation #3 Number of Shares: 249999 | |||
Director | Rooney, Shane Christopher |
Stratford Stratford 4332 New Zealand |
09 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Murray John |
Stratford Stratford 4332 New Zealand |
05 Dec 2016 - 09 Sep 2020 |
Individual | Cook, Susan Jane |
Stratford Stratford 4332 New Zealand |
05 Dec 2016 - 09 Sep 2020 |
Director | Rooney, Corey Douglas |
Stratford Stratford 4332 New Zealand |
05 Dec 2016 - 10 Jan 2017 |
Cory Douglas Rooney - Director
Appointment date: 05 Dec 2016
Address: Stratford, Stratford, 4332 New Zealand
Address used since 05 Dec 2016
Shane Christopher Rooney - Director
Appointment date: 01 Sep 2020
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 Sep 2020
Jacqueline Susan Brookes - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 15 Aug 2022
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 Sep 2020
Murray John Cook - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 27 Aug 2020
Address: Stratford, Stratford, 4332 New Zealand
Address used since 05 Dec 2016
Tern And Teal Trustee Company Limited
11 Stanners Street
Bushline Trustees Limited
11 Stanners Street
Metal Pink Limited
11 Stanners Street
Agt Milk Co Limited
11 Stanners Street
Eltham Dental Centre (2013) Limited
11 Stanners Street
G D & W G Pitman Trustee Limited
11 Stanners Street
Colton's Motor Vehicle Company Limited
1 Kerry Lane
Goldlink Finance Limited
Busing Russell + Co Ltd
Mobility & More 2010 Limited
26 Wellington St
Road Runner Enterprises Limited
1170 Makuri Road
Roomur Commercial Limited
11 Stanners Street
Sal's Refrigeration & Mechanical Works Limited
110 Frankley Road