Ruru Furniture Limited, a registered company, was registered on 02 Dec 1993. 9429038665851 is the New Zealand Business Number it was issued. "Food wholesaling nec" (business classification F360915) is how the company has been classified. This company has been managed by 3 directors: Andrew Clifford Mcgowan - an active director whose contract began on 02 Dec 1993,
Kirstie Anne Mcgowan - an active director whose contract began on 15 Nov 2020,
Susan Mcgowan - an inactive director whose contract began on 07 Mar 2007 and was terminated on 10 Apr 2019.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 188A Gayhurst Road, Dallington, Christchurch, 8061 (category: registered, physical).
Ruru Furniture Limited had been using 79 Halberg St, Dallington, Christchurch as their registered address up until 12 May 2021.
Previous names for the company, as we found at BizDb, included: from 02 Dec 1993 to 08 Feb 1994 they were called Lichfield Nominees No. 9 Limited.
A total of 1000 shares are allocated to 5 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 500 shares (50 per cent).
Principal place of activity
188a Gayhurst Road, Dallington, Christchurch, 8061 New Zealand
Previous addresses
Address: 79 Halberg St, Dallington, Christchurch, 8261 New Zealand
Registered & physical address used from 13 May 2020 to 12 May 2021
Address: 173 Dyers Road, Bromley, Christchurch, 8062 New Zealand
Registered & physical address used from 15 May 2017 to 13 May 2020
Address: 38a Main Road, Christchurch 8008 New Zealand
Physical & registered address used from 19 Jul 2000 to 15 May 2017
Address: 5 Merton Place, Christchurch 5.
Physical & registered address used from 19 Jul 2000 to 19 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kennington, Kirstie |
Linwood Christchurch 8062 New Zealand |
12 Jan 2006 - |
Individual | Mcgowan, James Andrew |
Bryndwr Christchurch 8053 New Zealand |
02 Dec 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcgowan, Andrew Clifford |
Dallington Christchurch 8061 New Zealand |
02 Dec 1993 - |
Individual | Mcgowan, James Andrew |
Bryndwr Christchurch 8053 New Zealand |
02 Dec 1993 - |
Individual | Kennington, Kirstie |
Ch-ch New Zealand |
12 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgowan, Susan |
Christchurch |
02 Dec 1993 - 04 Mar 2020 |
Andrew Clifford Mcgowan - Director
Appointment date: 02 Dec 1993
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 04 May 2021
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 02 May 2018
Address: Christchurch 8008, Canterbury, 8081 New Zealand
Address used since 14 May 2016
Kirstie Anne Mcgowan - Director
Appointment date: 15 Nov 2020
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 01 Dec 2023
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 15 Nov 2020
Susan Mcgowan - Director (Inactive)
Appointment date: 07 Mar 2007
Termination date: 10 Apr 2019
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 02 May 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 13 Apr 2010
C.d.j. Enterprises Limited
183 Dyers Road
Super Tasty Limited
12 Newtown Street
Reflex Holdings Limited
187 Dyers Road
The Composite Group Gp Limited
187 Dyers Road
The Composite Group Lp
187 Dyers Road
Maces Road Limited
14 Maces Road
Abd Investments Limited
35 Osborne Street
Chilli Chocolate Limited
Unit 1, 14 Broad Street
Great White North Limited
102 Sullivan Avenue
Homestyle Foods Limited
1/201 Opawa Rd
Red Elephant Trading Limited
613 Gloucester Street
Satchmo Investments Limited
646 Avonside Drive