Rouseill Investments Limited, a registered company, was launched on 23 Dec 2008. 9429032437492 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been supervised by 2 directors: Wayne William John Rouse - an active director whose contract began on 23 Dec 2008,
Tracy Marthea Neill - an active director whose contract began on 23 Dec 2008.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 195 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (category: registered, physical).
Rouseill Investments Limited had been using Flat 43 Rosehill Lifestyle Village, 182 Gleneagles Drive, Te Awamutu, Te Awamutu as their registered address until 27 Apr 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 990 shares (99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (1%).
Principal place of activity
Flat 43 Rosehill Lifestyle Village, 182 Gleneagles Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address: Flat 43 Rosehill Lifestyle Village, 182 Gleneagles Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 19 Aug 2020 to 27 Apr 2022
Address: 38 Bridge Street, Napier, 4110 New Zealand
Registered & physical address used from 14 Nov 2018 to 19 Aug 2020
Address: 38 Bridge Street, Ahuriri, Napier, 4010 New Zealand
Physical & registered address used from 10 Apr 2017 to 14 Nov 2018
Address: 1964b State Highway 23, Rd12, Hamilton, 3293 New Zealand
Registered address used from 07 Apr 2016 to 10 Apr 2017
Address: 1964b State Highway 23, Rd12, Hamilton, 3293 New Zealand
Physical address used from 22 Feb 2016 to 10 Apr 2017
Address: 1st Floor 98 Vickery Street, Hamilton, 3257 New Zealand
Physical address used from 15 Dec 2011 to 22 Feb 2016
Address: 43 Queens Avenue, Frankton, Hamilton, 3204 New Zealand
Registered address used from 06 Mar 2009 to 07 Apr 2016
Address: 43 Queens Ave, Frankton, Hamilton New Zealand
Physical address used from 06 Mar 2009 to 15 Dec 2011
Address: 53 Rimu Street, Maeroa, Hamilton
Physical & registered address used from 23 Dec 2008 to 06 Mar 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Rouse, Wayne William John |
Patterson Lakes Victoria 3197 Australia |
23 Dec 2008 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Neill, Tracy Marthea |
Patterson Lakes Victoria 3197 Australia |
23 Dec 2008 - |
Wayne William John Rouse - Director
Appointment date: 23 Dec 2008
ASIC Name: Oz Linemarking (nsw) Pty Ltd
Address: Patterson Lakes, Victoria, 3197 Australia
Address used since 28 Feb 2020
Address: Notting Hill, Victoria, 3168 Australia
Address: Notting Hill, Victoria, 3168 Australia
Address: Patterson Lakes, Victoria, 3197 Australia
Address used since 01 Jan 2016
Tracy Marthea Neill - Director
Appointment date: 23 Dec 2008
Address: Patterson Lakes, Victoria, 3197 Australia
Address used since 28 Feb 2020
Address: Patterson Lakes, Victoria, 3197 Australia
Address used since 01 Jan 2016
Kiwi Tax Limited
38 Bridge Street
Shine Trustee Company Limited
38 Bridge Street
Focus Genetics Management Limited
17c Mahia Street
Focus Genetics S.a. Limited
17c Mahia Street
Showcase Jewellers New Zealand Limited
17d Mahia St
The Ahuriri Business Association Incorporated
C/o Gillick & Co Ltd
B & C Rental Investments Limited
17d Mahai St
Ceedee Properties Limited
17d Mahia Street
Frobisher Equities Limited
38 Bridge Street
Melvin Inc Limited
137 Battery Rd
Rbq Limited
17d Mahia Street
Vita Bella Limited
Cnr Bridge Street And Hardinge Road