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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Window Shades Limited Shareholder NZBN: 9429038989285 |
East Tamaki Auckland 2013 New Zealand |
30 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Maurice Kain Textiles Limited | 03 Apr 1998 - 27 Jun 2010 | |
Other | Null - Maurice Kain Textiles Limited | 03 Apr 1998 - 27 Jun 2010 |
Ultimate Holding Company
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
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