Ralph Lauren New Zealand Limited, a registered company, was registered on 08 Feb 2013. 9429030357846 is the NZ business number it was issued. This company has been supervised by 13 directors: Siu Man Lau - an active director whose contract started on 01 Jan 2022,
Jay Barry Kimpton - an active director whose contract started on 01 Jun 2022,
Anthony Charles Mendes - an active director whose contract started on 19 Dec 2024,
Richard John Barrett - an inactive director whose contract started on 30 Aug 2018 and was terminated on 01 Dec 2024,
Robert R. - an inactive director whose contract started on 13 Oct 2015 and was terminated on 01 Jun 2022.
Updated on 06 Apr 2025, BizDb's database contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland, 1141 (type: physical, registered).
A total of 2150001 shares are allocated to 3 shareholders (3 groups). The first group consists of 1280000 shares (59.53 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 870000 shares (40.47 per cent). Lastly we have the third share allotment (1 share 0 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 2150001
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 27 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1280000 | |||
Other (Other) | Ralph Lauren Holding B.v. | 22 Feb 2013 - | |
Shares Allocation #2 Number of Shares: 870000 | |||
Other (Other) | Ralph Lauren Holding B.v. | 22 Feb 2013 - | |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | Ralph Lauren Holding B.v. | 22 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zee, Wai-bui |
Harbour City, 25 Canton Road Tsim Sha Tsui, Kowloon Hong Kong SAR China |
08 Feb 2013 - 22 Feb 2013 |
Ultimate Holding Company
Siu Man Lau - Director
Appointment date: 01 Jan 2022
Address: Beverly Villas, 16 La Salle Road, Kowloon Tong, Kowloon, Hong Kong, China
Address used since 02 Jun 2022
Address: Villa Verde, Laguna Verde, Hung Hom, Kowloon, Hong Kong, China
Address used since 09 Feb 2022
Address: Villa Verde, Laguna Verde, Hung Hom, Kowloon, Hong Kong, BLK 9 China
Address used since 01 Jan 2022
Jay Barry Kimpton - Director
Appointment date: 01 Jun 2022
Address: Minato-ku, Tokyo, 106-0046 Japan
Address used since 01 Jun 2022
Anthony Charles Mendes - Director
Appointment date: 19 Dec 2024
ASIC Name: Ralph Lauren Australia Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 19 Dec 2024
Richard John Barrett - Director (Inactive)
Appointment date: 30 Aug 2018
Termination date: 01 Dec 2024
ASIC Name: Ralph Lauren Australia Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: East Lindfield, Nsw, 2070 Australia
Address used since 30 Aug 2018
Address: Sydney, Nsw, 2000 Australia
Robert R. - Director (Inactive)
Appointment date: 13 Oct 2015
Termination date: 01 Jun 2022
Address: Saikung, New Territories, Hong Kong SAR China
Address used since 13 Oct 2015
Address: Plan Les Ouates 1228, Geneva, Switzerland
Address used since 17 Jan 2018
Andrew S. - Director (Inactive)
Appointment date: 13 Oct 2015
Termination date: 15 Mar 2022
Address: La Croix-de-rozon, 1257 Switzerland
Address used since 14 May 2018
Address: Bedford, Ny, 10506 United States
Address used since 13 Oct 2015
David Gregory Jordan - Director (Inactive)
Appointment date: 05 Mar 2020
Termination date: 01 Jan 2022
Address: 41-15 Shimouma 5-chome, Setagaya-ku, Tokyo, 41-15 Japan
Address used since 05 Mar 2020
Yvette Yan Ngai Lam - Director (Inactive)
Appointment date: 19 May 2017
Termination date: 05 Mar 2020
Address: 18 Hin Tai Street, Tai Wai, Nt, Hong Kong SAR China
Address used since 19 May 2017
Address: 49 Fa Po Street, Village Gardens, Kowloon, Hong Kong, Hong Kong SAR China
Address used since 17 Jan 2018
Vladimir Martynenko - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 30 Aug 2018
ASIC Name: Ralph Lauren Australia Pty Ltd
Address: Forestville, Nsw, 2087 Australia
Address used since 23 May 2017
Address: The Rocks, Sydney, Nsw, 2000 Australia
Address: Killarney Heights, Nsw, 2087 Australia
Address used since 13 Oct 2013
Address: The Rocks, Sydney, Nsw, 2000 Australia
Justin Mascia Picicci - Director (Inactive)
Appointment date: 15 Apr 2016
Termination date: 19 May 2017
Address: Tower 3, Unit 63 C, Kowloon, Hong Kong SAR China
Address used since 15 Apr 2016
Robert W. - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 21 Dec 2016
Address: Metuchen, Nj 08840-2355, United States
Address used since 01 Apr 2013
Wai-bui Zee - Director (Inactive)
Appointment date: 08 Feb 2013
Termination date: 15 Apr 2016
Address: Harbour City, 25 Canton Road, Tsim Sha Tsui, Kowloon, Hong Kong SAR China
Address used since 08 Feb 2013
Mark David Daley - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 24 Jul 2015
Address: 34 Island Road, Deep Water Bay, Hong Kong SAR China
Address used since 01 Apr 2013
Jampes Limited
Level 6, 36 Kitchener Street
Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street
New Fountain Limited
Suite 402, Level 4, 350 Queen Street
Tamaki Developments Limited
Level 6, 36 Kitchener Street
Domble Investments Limited
Level 6, 36 Kitchener Street
Zefinity Limited
Level 12, 17 Albert Street