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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wood, Lesley Karen |
Dannemora Auckland 2016 New Zealand |
07 Dec 1995 - |
Individual | Wood, Andrew Telford |
Dannemora Auckland 2016 New Zealand |
07 Dec 1995 - |
Individual | Pilkington, Brian |
Dannemora Auckland 2016 New Zealand |
07 Dec 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Aletta Limited Shareholder NZBN: 9429036465729 |
45 Queen Street Auckland 1010 New Zealand |
09 Jun 2008 - |
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 |
07 Dec 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Attwood Holdings Limited Shareholder NZBN: 9429037518356 Company Number: 972535 |
07 Dec 1995 - 09 Jun 2008 | |
Entity | Attwood Holdings Limited Shareholder NZBN: 9429037518356 Company Number: 972535 |
07 Dec 1995 - 09 Jun 2008 |
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
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor