Roughhouse Limited (issued an NZBN of 9429030367623) was started on 05 Feb 2013. 2 addresses are in use by the company: Flat 2, 356A Te Atatu Road, Te Atatu South, Auckland, 0610 (type: registered, physical). Level 1, 46 Stanley Street, Parnell, Auckland had been their registered address, up to 12 May 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Oliveira, Racine Montezzana (a director) located at Te Atatu South, Auckland postcode 0610. "Takeaway food retailing" (business classification H451260) is the category the Australian Bureau of Statistics issued to Roughhouse Limited. Businesscheck's data was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 2, 356a Te Atatu Road, Te Atatu South, Auckland, 0610 | Registered & physical & service | 12 May 2021 |
Name and Address | Role | Period |
---|---|---|
Racine Montezzana Oliveira
Te Atatu South, Auckland, 0610
Address used since 02 Mar 2017 |
Director | 05 Feb 2013 - current |
S6/26 Wyndham St , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 46 Stanley Street, Parnell, Auckland, 1010 | Registered & physical | 19 Feb 2020 - 12 May 2021 |
Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 | Registered & physical | 10 Apr 2018 - 19 Feb 2020 |
Suite 6, 26 Wyndham Street, Auckland Central, Auckland, 1010 | Registered & physical | 15 Mar 2018 - 10 Apr 2018 |
Level 12, 17 Albert Street, Auckland Central, Auckland, 1141 | Registered & physical | 17 Mar 2015 - 15 Mar 2018 |
Level 4, 17 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 17 Sep 2014 - 17 Mar 2015 |
Flat 2, 52 Greenpark Road, Penrose, Auckland, 1061 | Physical & registered | 17 Mar 2014 - 17 Sep 2014 |
Unit 3, 31 Market Road, Auckland, 1050 | Registered & physical | 05 Feb 2013 - 17 Mar 2014 |
Shareholder Name | Address | Period |
---|---|---|
Oliveira, Racine Montezzana Director |
Te Atatu South Auckland 0610 |
05 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Wittwen, Michelle Individual |
Penrose Auckland 1061 |
05 Feb 2013 - 08 May 2014 |
Soul Gallery Limited 300 Barton Street |
|
Rocket Coffee Roasters Limited 302 Barton Street |
|
Tike Industries Limited 559 Victoria Street |
|
Wang & Hu Company Limited 563 Victoria Street |
|
Rotagear Limited 599 Victoria Street |
|
Gemini Trust 573 Victoria Street |
S&c Centreplace Limited Suite Fc03, 501 Victoria Street |
The Sushi House On Te Rapa Limited Suite 10, Level 1, 55 London Street |
Yuvraaj Group NZ Limited 73a Boundary Road |
Mj Evolution Limited 18 Jellicoe Drive |
Tank Rotorua Limited 18 Jellicoe Drive |
Tank Bethlehem Limited 18 Jellicoe Drive |