Ragamuffins Nz Limited was started on 06 Jun 2013 and issued a New Zealand Business Number of 9429030194403. This registered LTD company has been managed by 2 directors: Janina Juzefa Mitchell - an active director whose contract began on 06 Jun 2013,
Janina Juzefa Massee - an active director whose contract began on 06 Jun 2013.
As stated in the BizDb data (updated on 04 May 2025), this company uses 3 addresses: 31 Shearwater Street, One Tree Point, One Tree Point, 0118 (registered address),
31 Shearwater Street, One Tree Point, One Tree Point, 0118 (service address),
Po Box 322, Orewa, Auckland, 0946 (postal address),
2/232 Hibiscus Coast Highway, Orewa, Auckland, 0931 (physical address) among others.
Up to 10 May 2024, Ragamuffins Nz Limited had been using Apartment 2/232 Hibiscus Coast Highway, Orewa, Auckland as their registered address.
BizDb found more names used by this company: from 25 Sep 2018 to 26 Jul 2021 they were called Precision Contractors Limited, from 04 Jun 2013 to 25 Sep 2018 they were called Clothe Me Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Massee, Janina Juzefa (an individual) located at Orewa, Orewa postcode 0931. Ragamuffins Nz Limited was categorised as "Clothing retailing" (ANZSIC G425115).
Previous addresses
Address #1: Apartment 2/232 Hibiscus Coast Highway, Orewa, Auckland, 0931 New Zealand
Registered address used from 01 Apr 2020 to 10 May 2024
Address #2: 2/232 Hibiscus Coast Highway, Orewa, Auckland, 0931 New Zealand
Registered address used from 31 Mar 2020 to 01 Apr 2020
Address #3: 2/232 Hibiscus Coast Highway, Orewa, Auckland, 0931 New Zealand
Service address used from 31 Mar 2020 to 10 May 2024
Address #4: 9 Armstrong Place, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 14 Mar 2019 to 31 Mar 2020
Address #5: 57b West Hoe Heights, Orewa, Hibiscus Coast, 0931 New Zealand
Registered address used from 29 May 2018 to 14 Mar 2019
Address #6: 57b West Hoe Heights, Orewa, Hibiscus Coast, 0931 New Zealand
Registered address used from 28 May 2018 to 29 May 2018
Address #7: 57b West Hoe Heights, Orewa, Hibiscus Coast, 0931 New Zealand
Physical address used from 28 May 2018 to 14 Mar 2019
Address #8: 57b Westhoe Heights, Orewa, Hibiscus Coast, 0931 New Zealand
Registered & physical address used from 11 Apr 2016 to 28 May 2018
Address #9: 40 Calypso Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 31 Mar 2014 to 11 Apr 2016
Address #10: 1a/104 Harbour Drive, Tauranga, 3110 New Zealand
Registered & physical address used from 06 Jun 2013 to 31 Mar 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 01 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Massee, Janina Juzefa |
Orewa Orewa 0931 New Zealand |
26 Jul 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Mitchell, Janina Juzefa |
Orewa Orewa 0931 New Zealand |
06 Jun 2013 - 26 Jul 2021 |
Janina Juzefa Mitchell - Director
Appointment date: 06 Jun 2013
Address: Orewa, Orewa, 0931 New Zealand
Address used since 02 May 2024
Address: Orewa, Hibiscus Coast, 0931 New Zealand
Address used since 01 Apr 2016
Janina Juzefa Massee - Director
Appointment date: 06 Jun 2013
Address: Orewa, Hibiscus Coast, 0931 New Zealand
Address used since 23 Mar 2020
Address: Orewa, Hibiscus Coast, 0931 New Zealand
Address used since 01 Apr 2016
Oliver Trustee Company Limited
Flat 2, 25 Edward Avenue
Tech Source Limited
307b Hibiscus Coast Highway
Trade China Group Limited
325 Hibiscus Coast Highway
Xa Limited
294 Hibiscus Coast Highway
West Auckland Airport Company Limited
307b Hibiscus Coast Highway
Takitumu Holdings Limited
Flat 1, 5 Empire Road
Cliff Green Limited
Hillary House
Herd Investments Limited
18 Lakeside Drive
L2 Apparel Limited
38b Moffat Road
Mosey Limited
5 Frances Place
Underground Skate Limited
306 Hibiscus Coast Highway
Wonuts Limited
70 Manuel Road