Shortcuts

Ruby Apparel (2008) Limited

Type: NZ Limited Company (Ltd)
9429039019479
NZBN
535106
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
17 Nixon Street
Grey Lynn
Auckland 1021
New Zealand
Office address used since 22 Jun 2019
Po Box 78261
Grey Lynn
Auckland 1245
New Zealand
Postal address used since 22 Jun 2019
40 Monmouth St
Grey Lynn
Auckland 1021
New Zealand
Delivery address used since 22 Jun 2019

Ruby Apparel (2008) Limited was incorporated on 16 Apr 1992 and issued a business number of 9429039019479. The registered LTD company has been managed by 8 directors: Christine Elinor Sharma - an active director whose contract began on 02 Nov 2018,
Emily Christine Miller-Sharma - an active director whose contract began on 02 Nov 2018,
Vere Sharma - an inactive director whose contract began on 16 Apr 1992 and was terminated on 02 Nov 2018,
Keith Patrick Gosling - an inactive director whose contract began on 31 Jan 2008 and was terminated on 18 Dec 2009,
Jock Anthony Schoeller - an inactive director whose contract began on 31 Jan 2008 and was terminated on 15 Dec 2009.
According to the BizDb information (last updated on 04 Apr 2024), this company uses 6 addresess: 4 Bond Street, Grey Lynn, Auckland, 1021 (office address),
4 Bond Street, Grey Lynn, Auckland, 1021 (delivery address),
4 Bond Street, Grey Lynn, Auckland, 1021 (registered address),
4 Bond Street, Grey Lynn, Auckland, 1021 (service address) among others.
Up until 01 Jul 2019, Ruby Apparel (2008) Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address.
BizDb found former names used by this company: from 16 Apr 1992 to 31 Jan 2008 they were called Product Finders International Limited.
A total of 360000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 360000 shares are held by 2 entities, namely:
Sw Trust Services (2021) Limited (an entity) located at 159 Hurstmere Road, Takapuna postcode 0640,
Sharma, Christine Elinor (an individual) located at Eden Terrace, Auckland postcode 1021. Ruby Apparel (2008) Limited is categorised as "Clothing retailing" (business classification G425115).

Addresses

Other active addresses

Address #4: 17 Nixon Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical & service address used from 01 Jul 2019

Address #5: 4 Bond Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & service address used from 28 Mar 2023

Address #6: 4 Bond Street, Grey Lynn, Auckland, 1021 New Zealand

Office & delivery address used from 02 Jun 2023

Principal place of activity

17 Nixon Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 23 Apr 2013 to 01 Jul 2019

Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 19 Mar 2013 to 01 Jul 2019

Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 16 Oct 2012 to 19 Mar 2013

Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 16 Oct 2012 to 23 Apr 2013

Address #5: Hayes Knight Nz Limited, 5 William Laurie Place, Albany, Auckland New Zealand

Physical & registered address used from 20 May 2010 to 16 Oct 2012

Address #6: C/-nsatax Limited, Level 6, 3 City Road, Auckland

Registered & physical address used from 15 Sep 2008 to 20 May 2010

Address #7: 15 Macky Avenue, Devonport, Auckland

Registered address used from 08 Aug 2003 to 15 Sep 2008

Address #8: Nsa Limited, Level 5, 345 Queen Street, Auckland

Physical address used from 01 Jul 2003 to 01 Jul 2003

Address #9: 15 Macky Avenue, Devonport, Auckland

Physical address used from 01 Jul 2003 to 15 Sep 2008

Address #10: Nsa Limited, Level 5, 345 Queen Street, Auckland

Registered address used from 01 Jul 2003 to 08 Aug 2003

Address #11: Level 8, 63 Albert Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 2003

Address #12: C/o Ernst & Young, 37-41 Shortland Street, National Mutual Centre, Auckland

Registered address used from 21 Jun 1996 to 01 Jul 2003

Address #13: -

Registered address used from 21 Apr 1992 to 21 Jun 1996

Contact info
64 09 3603702
22 Jun 2019 Phone
accounts@rubynz.com
22 Jun 2019 nzbn-reserved-invoice-email-address-purpose
https://rubynz.com/
02 Jun 2023 Website
https://www.rubynz.com/
22 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 360000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 360000
Entity (NZ Limited Company) Sw Trust Services (2021) Limited
Shareholder NZBN: 9429048919067
159 Hurstmere Road
Takapuna
0640
New Zealand
Individual Sharma, Christine Elinor Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity De Vere Trustees Limited
Shareholder NZBN: 9429031645591
Company Number: 2415988
Entity De Vere Textiles Limited
Shareholder NZBN: 9429038808760
Company Number: 600013
Parnell
Auckland
1052
New Zealand
Entity De Vere Trustees Limited
Shareholder NZBN: 9429031645591
Company Number: 2415988
Parnell
Auckland
1052
New Zealand
Individual Sharma, Christine Devonport
Auckland
Individual Sharma, Vere Devonport
Auckland
Entity De Vere Textiles Limited
Shareholder NZBN: 9429038808760
Company Number: 600013
Parnell
Auckland
1052
New Zealand
Directors

Christine Elinor Sharma - Director

Appointment date: 02 Nov 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2022

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 22 Jun 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 02 Nov 2018


Emily Christine Miller-sharma - Director

Appointment date: 02 Nov 2018

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 02 Nov 2018


Vere Sharma - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 02 Nov 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Mar 2015


Keith Patrick Gosling - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 18 Dec 2009

Address: Herne Bay, Auckland,

Address used since 31 Jan 2008


Jock Anthony Schoeller - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 15 Dec 2009

Address: St Marys Bay, Ponsonby, Auckland,

Address used since 31 Jan 2008


Christine Sharma - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 31 Jan 2008

Address: Devonport, Auckland,

Address used since 24 Jun 2003


Judith Anne Mcinnarney - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 31 May 1994

Address: Forrest Hill,

Address used since 16 Apr 1992


Brian Douglas Mcinnarney - Director (Inactive)

Appointment date: 16 Apr 1992

Termination date: 31 May 1994

Address: Forrest Hill, Auckland,

Address used since 16 Apr 1992

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road

Similar companies

Beba New Zealand Pty Limited
18 Broadway

Esqu'e Limited
381 Parnell Road

Global Equity Venture Capital Limited
381 Parnell Road

Louis Vuitton New Zealand Limited
Level 2

Pvh Brands Nz Limited
11 - 15 Railway Street

The Place New Zealand Limited
Flat 2, 327 Parnell Road