Shortcuts

Rufflette Limited

Type: NZ Limited Company (Ltd)
9429037890315
NZBN
899015
Company Number
Removed
Company Status
Current address
15 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 30 Jul 2013

Rufflette Limited was incorporated on 03 Apr 1998 and issued an NZ business number of 9429037890315. The removed LTD company has been supervised by 8 directors: Ellis John Mitchell - an active director whose contract began on 23 Jul 2019,
Lance Colston Mitchell - an inactive director whose contract began on 29 Aug 2003 and was terminated on 23 Dec 2020,
Barrie Gordon Mitchell - an inactive director whose contract began on 29 Aug 2003 and was terminated on 23 Jul 2019,
Stephen Macgregor Allbon - an inactive director whose contract began on 25 May 1998 and was terminated on 29 Aug 2003,
Paul Gavin Jarvis - an inactive director whose contract began on 25 May 1998 and was terminated on 29 Aug 2003.
As stated in our database (last updated on 22 Aug 2023), this company uses 1 address: 15 Lady Ruby Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Up until 30 Jul 2013, Rufflette Limited had been using 2-6 Niall Burgess Road, Mt Wellington, Auckland as their registered address.
BizDb identified more names used by this company: from 03 Apr 1998 to 29 May 1998 they were called Mazenze Enterprises Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
New Zealand Window Shades Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

Address: 2-6 Niall Burgess Road, Mt Wellington, Auckland New Zealand

Registered & physical address used from 10 Dec 2004 to 30 Jul 2013

Address: 37-41 Carbine Road, Mt Wellington, Auckland

Registered address used from 29 Jun 2000 to 10 Dec 2004

Address: 4th Floo, Textile Centre, Kenwyn Street, Parnell, Auckland

Registered address used from 09 Jun 2000 to 29 Jun 2000

Address: 4th Floor, Textile Centre, Kenwyn Street, Parnell, Auckland

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address: 37-41 Carbine Road, Mt Wellington, Auckland

Physical address used from 09 Jun 2000 to 10 Dec 2004

Address: Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 12 Apr 2000 to 09 Jun 2000

Address: Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 12 Jun 1998 to 09 Jun 2000

Address: Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 10 Jun 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 20 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Window Shades Limited
Shareholder NZBN: 9429038989285
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Maurice Kain Textiles Limited
Other Null - Maurice Kain Textiles Limited

Ultimate Holding Company

27 Feb 2022
Effective Date
Hunter Douglas Holding B.v.
Name
Company
Type
84968192
Ultimate Holding Company Number
NL
Country of origin
15 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Address
Directors

Ellis John Mitchell - Director

Appointment date: 23 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jul 2019


Lance Colston Mitchell - Director (Inactive)

Appointment date: 29 Aug 2003

Termination date: 23 Dec 2020

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 16 Jun 2010


Barrie Gordon Mitchell - Director (Inactive)

Appointment date: 29 Aug 2003

Termination date: 23 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Aug 2003


Stephen Macgregor Allbon - Director (Inactive)

Appointment date: 25 May 1998

Termination date: 29 Aug 2003

Address: Remuera, Auckland,

Address used since 25 May 1998


Paul Gavin Jarvis - Director (Inactive)

Appointment date: 25 May 1998

Termination date: 29 Aug 2003

Address: Remuera, Auckland,

Address used since 25 May 1998


Graham Charles Plummer - Director (Inactive)

Appointment date: 20 Aug 1999

Termination date: 10 Oct 2002

Address: Northcote, Auckland,

Address used since 20 Aug 1999


Simon Michael Horner - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 25 May 1998

Address: Devonport,

Address used since 03 Apr 1998


Graeme David Quigley - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 25 May 1998

Address: Herne Bay, Auckland,

Address used since 03 Apr 1998

Nearby companies

New Zealand Window Shades Limited
15 Lady Ruby Drive

Hunter Douglas Limited
15 Lady Ruby Drive

Scholastic New Zealand Limited
21 Lady Ruby Drive

Thekaibox Limited
9e Lady Ruby Drive

Luv A Pie Foods Limited
16 Lady Ruby Drive

Digital Water Limited
29 Lady Ruby Drive