1G Lady Ruby Drive Limited, a registered company, was started on 27 Jun 2007. 9429033289601 is the business number it was issued. This company has been managed by 7 directors: Lee-Anne Hoffmann - an active director whose contract started on 10 Jul 2007,
Lee Stewart - an active director whose contract started on 10 Jul 2007,
Howard Karl Taylor - an inactive director whose contract started on 27 Jun 2007 and was terminated on 10 Aug 2016,
Cathrine Patricia Taylor - an inactive director whose contract started on 27 Jun 2007 and was terminated on 07 Oct 2013,
David Sporle - an inactive director whose contract started on 10 Jul 2007 and was terminated on 26 Aug 2011.
Updated on 14 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: 1G Lady Ruby Drive, East Tamaki, Auckland, 2013 (physical address),
1G Lady Ruby Drive, East Tamaki, Auckland, 2013 (service address),
1G Lady Ruby Drive, East Tamaki, Auckland, 2013 (registered address),
1G Lady Ruby Drive, East Tamaki, Auckland, 2010 (office address) among others.
1G Lady Ruby Drive Limited had been using 1G Lady Ruby Drive, East Tamaki, Auckland as their physical address up until 06 May 2022.
Previous aliases used by the company, as we managed to find at BizDb, included: from 27 Jun 2007 to 10 Jul 2007 they were called Madas 60 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
1g Lady Ruby Drive, East Tamaki, Auckland, 2010 New Zealand
Previous addresses
Address #1: 1g Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 05 May 2022 to 06 May 2022
Address #2: 1g Lady Ruby Drive, East Tamaki, Auckland, 2010 New Zealand
Registered address used from 30 Oct 2020 to 05 May 2022
Address #3: 19 Matavai Street, Arataki, Mount Maunganui, 3116 New Zealand
Physical address used from 30 Oct 2020 to 05 May 2022
Address #4: 1g Lady Ruby Drive, East Tamaki, Auckland, 2010 New Zealand
Registered address used from 23 May 2018 to 30 Oct 2020
Address #5: 19 Matavai Street, Arataki, Mount Maunganui, 3116 New Zealand
Physical address used from 23 May 2018 to 30 Oct 2020
Address #6: Apartment 2108 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 May 2018 to 23 May 2018
Address #7: 1 G Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 15 Dec 2014 to 09 May 2018
Address #8: 19 Matavai Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 15 Dec 2014 to 09 May 2018
Address #9: C/-hk Taylor, 8 / 2 Pompallier Tce (box 47265), Ponsonby Auckland New Zealand
Registered & physical address used from 27 Jun 2007 to 15 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Taylor, Howard Karl |
Auckland Central Auckland 1010 New Zealand |
20 Jun 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stewart, Lee |
Rd 1 Springdale 3380 New Zealand |
04 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sporle, David |
Papakura |
04 Mar 2008 - 04 Mar 2008 |
Individual | Taylor, Howard |
Ponsonby Auckland |
27 Jun 2007 - 27 Jun 2010 |
Lee-anne Hoffmann - Director
Appointment date: 10 Jul 2007
Address: Rd 1, Springdale, 3380 New Zealand
Address used since 27 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 Dec 2014
Lee Stewart - Director
Appointment date: 10 Jul 2007
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 Dec 2014
Howard Karl Taylor - Director (Inactive)
Appointment date: 27 Jun 2007
Termination date: 10 Aug 2016
Address: Ponsonby Auckland, 1011 New Zealand
Address used since 27 Jun 2007
Cathrine Patricia Taylor - Director (Inactive)
Appointment date: 27 Jun 2007
Termination date: 07 Oct 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Jun 2007
David Sporle - Director (Inactive)
Appointment date: 10 Jul 2007
Termination date: 26 Aug 2011
Address: Papakura, 2113 New Zealand
Address used since 10 Jul 2007
John Schlooz - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 30 Jun 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jun 2011
Howard Taylor - Director (Inactive)
Appointment date: 27 Jun 2007
Termination date: 01 Apr 2008
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Sep 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jun 2007
Address: Ponsonby Auckland,
Address used since 27 Jun 2007
Stubelj Equipment Limited
Unit 1 E, Lady Ruby Drive,
Red Crayon Marketing Limited
1f Lady Ruby Drive
New Line Universal Nz Limited
1e Lady Ruby Drive
Shower Solutions 2016 Limited
1 Lady Ruby Drive
Junotec Limited
33d Springs Road
Lees Carpets Limited
49 D Springs Rd East Tamaki