Shortcuts

Lady Ruby Drive Easement Of Support Limited

Type: NZ Limited Company (Ltd)
9429038395451
NZBN
703646
Company Number
Registered
Company Status
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 03 May 2019

Lady Ruby Drive Easement Of Support Limited, a registered company, was incorporated on 07 Dec 1995. 9429038395451 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Steven Munro Johnston - an active director whose contract began on 19 Jun 1997,
Milton Charles Attwood - an active director whose contract began on 16 May 2006,
Edward Charles Attwood - an inactive director whose contract began on 01 May 2000 and was terminated on 01 Nov 2005,
Richard James Osborne - an inactive director whose contract began on 07 Dec 1995 and was terminated on 01 May 2000,
Andrew Munro Russell - an inactive director whose contract began on 07 Dec 1995 and was terminated on 19 Jun 1997.
Updated on 06 Mar 2024, BizDb's data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: physical, registered).
Lady Ruby Drive Easement Of Support Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address up until 03 May 2019.
A total of 3 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (33.33 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (33.33 per cent). Finally the 3rd share allocation (1 share 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Jul 2014 to 03 May 2019

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jul 2011 to 08 Jul 2014

Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 18 Jun 2010 to 04 Jul 2011

Address: C/-e C Attwood Ltd, Cnr St Georges Bay & Cleveland Rds, Parnell, Auckland

Registered address used from 12 Aug 2001 to 18 Jun 2010

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 12 Aug 2001 to 18 Jun 2010

Address: C/- E C Attwood Ltd, Cnr St Georges Bay Road & Cleveland Road, Parnell, Auckland

Physical address used from 12 Aug 2001 to 12 Aug 2001

Address: Flight Group Limited, 36-54 Kingsford Smith Street, Kilbirnie, Wellington

Physical address used from 01 Jun 2000 to 12 Aug 2001

Address: Flight Group Limited, 36-54 Kingsford Smith Street, Kilbirnie, Wellington

Registered address used from 01 Mar 2000 to 12 Aug 2001

Address: Flight Group Limited, 36-52 Kingsford Smith Street, Kilbirnie, Wellington

Registered address used from 02 Aug 1997 to 01 Mar 2000

Address: Flight Group Limited, 36-52 Kingsford Smith Street, Kilbirnie, Wellington

Physical address used from 07 Dec 1995 to 01 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wood, Lesley Karen Dannemora
Auckland
2016
New Zealand
Individual Wood, Andrew Telford Dannemora
Auckland
2016
New Zealand
Individual Pilkington, Brian Dannemora
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Aletta Limited
Shareholder NZBN: 9429036465729
45 Queen Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Buyrite Appliances Trade Base Limited
Shareholder NZBN: 9429039560728
333 Great South Road
Papakura 2110

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Attwood Holdings Limited
Shareholder NZBN: 9429037518356
Company Number: 972535
Entity Attwood Holdings Limited
Shareholder NZBN: 9429037518356
Company Number: 972535
Directors

Steven Munro Johnston - Director

Appointment date: 19 Jun 1997

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 11 Jun 2010


Milton Charles Attwood - Director

Appointment date: 16 May 2006

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 May 2006


Edward Charles Attwood - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 01 Nov 2005

Address: Milford, Auckland,

Address used since 01 May 2000


Richard James Osborne - Director (Inactive)

Appointment date: 07 Dec 1995

Termination date: 01 May 2000

Address: Wadestown, Wellington,

Address used since 07 Dec 1995


Andrew Munro Russell - Director (Inactive)

Appointment date: 07 Dec 1995

Termination date: 19 Jun 1997

Address: Manurewa,

Address used since 07 Dec 1995