Rue De Seine Limited was registered on 18 Nov 2011 and issued an NZ business identifier of 9429030891708. The registered LTD company has been run by 2 directors: Michael John Hough - an active director whose contract started on 20 Feb 2012,
John Alley Hough - an inactive director whose contract started on 18 Nov 2011 and was terminated on 15 Aug 2013.
According to our data (last updated on 12 Apr 2024), the company registered 4 addresses: 73 St Stephens Avenue, Parnell, Auckland, 1052 (registered address),
73 St Stephens Avenue, Parnell, Auckland, 1052 (service address),
Level 4, The Textile Centre, 1 Kenwyn Street, Parnell, Auckland, 1052 (registered address),
Level 4, The Textile Centre, 1 Kenwyn Street, Parnell, Auckland, 1052 (physical address) among others.
Until 07 Jul 2020, Rue De Seine Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Hough, Michael John (a director) located at Parnell, Auckland postcode 1052,
Hough, Stephanie (an individual) located at Parnell, Auckland postcode 1052.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Hough, Michael John - located at Parnell, Auckland. Rue De Seine Limited is classified as "Clothing wholesaling" (business classification F371210).
Other active addresses
Address #4: 73 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 27 Mar 2023
Principal place of activity
Level 4, 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 28 Jan 2019 to 07 Jul 2020
Address #2: 6a Kent Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 10 Dec 2013 to 28 Jan 2019
Address #3: 22 Auckland Road, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 18 Nov 2011 to 10 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Hough, Michael John |
Parnell Auckland 1052 New Zealand |
28 Aug 2013 - |
Individual | Hough, Stephanie |
Parnell Auckland 1052 New Zealand |
03 May 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hough, Michael John |
Parnell Auckland 1052 New Zealand |
28 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hough, John Alley |
St Heliers Auckland 1071 New Zealand |
18 Nov 2011 - 28 Aug 2013 |
Individual | Corty, Michele |
St Heliers Auckland 1071 New Zealand |
28 Aug 2013 - 17 Dec 2014 |
Director | John Alley Hough |
St Heliers Auckland 1071 New Zealand |
18 Nov 2011 - 28 Aug 2013 |
Michael John Hough - Director
Appointment date: 20 Feb 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jul 2022
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 25 Nov 2016
John Alley Hough - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 15 Aug 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Nov 2011
Guthries Jewellers (2014) Limited
6c Kent Street
Working Fathers Limited
Suite 2, 8 Osborne Street
Hair World N.z. Limited
Shop 12 5-11 Kent Street
Jenny Hair Salon Limited
1a Kent Street
Njk Group Limited
3 Kent Street
Awearness Corporate Promotions Limited
Level 3, 12 Kent Street
Clothing Journey New Zealand Limited
Level 6, 135 Broadway
Euphoria Design Limited
Level 3, 5 Short Street
Rds International Limited
6a Kent Street
Vdg Global Limited
Level Two
Venus Gowns Nz Limited
142 Broadway