Shortcuts

1g Lady Ruby Drive Limited

Type: NZ Limited Company (Ltd)
9429033289601
NZBN
1959484
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1g Lady Ruby Drive
East Tamaki
Auckland 2010
New Zealand
Office address used since 18 Apr 2019
1g Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 05 May 2022
1g Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 06 May 2022

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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Taylor, Howard Karl Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stewart, Lee Rd 1
Springdale
3380
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sporle, David Papakura
Individual Taylor, Howard Ponsonby Auckland
Directors

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

Nearby companies

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