Bouncenz Limited was started on 05 Aug 2009 and issued an NZ business number of 9429032096958. The registered LTD company has been supervised by 5 directors: Glen William Ruske - an active director whose contract started on 05 Aug 2009,
Allan Crawford Brodie Brodie - an active director whose contract started on 05 Aug 2009,
Ben Rentoul - an active director whose contract started on 04 Feb 2016,
Benjamin James Rentoul - an active director whose contract started on 04 Feb 2016,
William Ernest Ruske - an inactive director whose contract started on 05 Aug 2009 and was terminated on 30 Oct 2015.
As stated in our database (last updated on 23 Apr 2024), this company registered 1 address: P O Box, 12203, Christchurch, 8242 (types include: postal, office).
Until 30 May 2012, Bouncenz Limited had been using Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 as their registered address.
A total of 100 shares are allocated to 5 groups (7 shareholders in total). When considering the first group, 58 shares are held by 3 entities, namely:
Ruske, Karen Mary (an individual) located at Howick, Auckland postcode 2010,
Ruske, Glen William (an individual) located at Howick, Auckland postcode 2010,
D.g. Trustee Co (2022) Limited (an entity) located at Mount Wellington, Auckland postcode 1072.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Ruske, Glen William - located at Howick, Auckland.
The third share allotment (20 shares, 20%) belongs to 1 entity, namely:
Rentoul, Ben, located at Mount Pleasant, Christchurch (an individual). Bouncenz Limited has been categorised as "Sound reproducing equipment - household - hiring" (business classification L663963).
Principal place of activity
61 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand
Registered & physical address used from 15 Dec 2009 to 30 May 2012
Address #2: 61 Carlyle Street, Christchurch
Registered & physical address used from 05 Aug 2009 to 15 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58 | |||
Individual | Ruske, Karen Mary |
Howick Auckland 2010 New Zealand |
12 Apr 2011 - |
Individual | Ruske, Glen William |
Howick Auckland 2010 New Zealand |
05 Aug 2009 - |
Entity (NZ Limited Company) | D.g. Trustee Co (2022) Limited Shareholder NZBN: 9429047682900 |
Mount Wellington Auckland 1072 New Zealand |
15 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ruske, Glen William |
Howick Auckland 2010 New Zealand |
05 Aug 2009 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Rentoul, Ben |
Mount Pleasant Christchurch 8081 New Zealand |
04 Feb 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Ruske, Karen Mary |
Howick Auckland 2010 New Zealand |
12 Apr 2011 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Brodie, Allan Crawford Brodie |
Huntsbury Christchurch 8022 New Zealand |
05 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruske, William Ernest |
Halswell Christchurch 8025 New Zealand |
05 Aug 2009 - 15 Nov 2023 |
Individual | Ruske, Paulette Alice |
Halswell Christchurch 8025 New Zealand |
12 Apr 2011 - 15 Nov 2023 |
Glen William Ruske - Director
Appointment date: 05 Aug 2009
Address: Howick, Auckland, 2010 New Zealand
Address used since 01 Nov 2022
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 15 Nov 2016
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 09 Aug 2017
Allan Crawford Brodie Brodie - Director
Appointment date: 05 Aug 2009
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Nov 2019
Address: Christchurch, Christchurch, 8013 New Zealand
Address used since 04 Nov 2015
Ben Rentoul - Director
Appointment date: 04 Feb 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Dec 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 15 Nov 2016
Benjamin James Rentoul - Director
Appointment date: 04 Feb 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Dec 2017
William Ernest Ruske - Director (Inactive)
Appointment date: 05 Aug 2009
Termination date: 30 Oct 2015
Address: Christchurch, 8025 New Zealand
Address used since 05 Aug 2009
Tilly The Dog Properties Limited
61 Carlyle Street
Redd Acoustics Limited
61 Carlyle Street
5foot Limited
61 Carlyle Street
Chargeurs Wool (nz) Limited
Unit 8, 5 Washington Way
Ironic Art Limited
100 Brisbane Street
Slade Engineering Limited
100 Brisbane Street
Nelson Watersports Limited
76 Tosswill Road
Peak Audio Productions Limited
Level 1
Sound System And Lighting Hire Nz Limited
26 Valecrest Avenue
Southern Audio Limited
5 Roxburgh Street
Southern Radio Group Limited
314 Thames Highway
Tmolloy Limited
Level 5, Grant Thornton House