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).
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
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 | Period |
---|---|---|---|
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 |
29 Sep 2021 - |
Individual | Sharma, Christine Elinor |
Eden Terrace Auckland 1021 New Zealand |
16 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | De Vere Trustees Limited Shareholder NZBN: 9429031645591 Company Number: 2415988 |
16 Oct 2018 - 29 Sep 2021 | |
Entity | De Vere Textiles Limited Shareholder NZBN: 9429038808760 Company Number: 600013 |
Parnell Auckland 1052 New Zealand |
31 Jan 2008 - 16 Oct 2018 |
Entity | De Vere Trustees Limited Shareholder NZBN: 9429031645591 Company Number: 2415988 |
Parnell Auckland 1052 New Zealand |
16 Oct 2018 - 29 Sep 2021 |
Individual | Sharma, Christine |
Devonport Auckland |
16 Apr 1992 - 31 Jan 2008 |
Individual | Sharma, Vere |
Devonport Auckland |
16 Apr 1992 - 31 Jan 2008 |
Entity | De Vere Textiles Limited Shareholder NZBN: 9429038808760 Company Number: 600013 |
Parnell Auckland 1052 New Zealand |
31 Jan 2008 - 16 Oct 2018 |
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
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
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