Shortcuts

Ruahine Holdings Limited

Type: NZ Limited Company (Ltd)
9429032052411
NZBN
116301
Company Number
Registered
Company Status
Current address
17 Napier Road
Havelock North 4130
New Zealand
Other address (Address For Share Register) used since 16 Dec 2015
17 Napier Road
Havelock North 4130
New Zealand
Registered & physical & service address used since 17 May 2018

Ruahine Holdings Limited, a registered company, was registered on 11 Jan 1983. 9429032052411 is the NZ business identifier it was issued. This company has been managed by 4 directors: Rebecca Jane Buss - an active director whose contract began on 29 Nov 2002,
Maurice Stephen Field - an active director whose contract began on 01 Jul 2006,
Robert Jeffrey Buss - an inactive director whose contract began on 22 Sep 1985 and was terminated on 29 Nov 2002,
Mary Elunid Buss - an inactive director whose contract began on 01 Feb 1998 and was terminated on 29 Nov 2002.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 17 Napier Road, Havelock North, 4130 (type: registered, physical).
Ruahine Holdings Limited had been using 17 Napier Road, Havelock North as their registered address up until 17 May 2018.
Other names used by the company, as we found at BizDb, included: from 11 Jan 1983 to 19 May 1986 they were named Jay Bee Pest Services North Shore Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 17 Napier Road, Havelock North, 4130 New Zealand

Registered & physical address used from 24 Dec 2015 to 17 May 2018

Address #2: 7 Esk Hill Road, Bayview, Napier New Zealand

Registered & physical address used from 12 Mar 2009 to 24 Dec 2015

Address #3: 4 Amner Place, Bluff Hill, Napier

Registered & physical address used from 25 Oct 2006 to 12 Mar 2009

Address #4: 173a Long Drive, St Heliers, Auckland 1005

Registered & physical address used from 01 Feb 2005 to 25 Oct 2006

Address #5: 5/1 Hamond Place, Birkenhead

Physical & registered address used from 06 Dec 2002 to 01 Feb 2005

Address #6: 31 Vera Rd, Te Atatu Sth, Auckland 8

Registered & physical address used from 01 Jul 1997 to 06 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Buss, Rebecca Jane Bayview
Napier
4001
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Field, Maurice Stephen Bayview
Napier
4001
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buss, Rebecca Jane Birkenhead
Directors

Rebecca Jane Buss - Director

Appointment date: 29 Nov 2002

Address: Bayview, Napier, 4001 New Zealand

Address used since 16 Dec 2015


Maurice Stephen Field - Director

Appointment date: 01 Jul 2006

Address: Bayview, Napier, 4001 New Zealand

Address used since 16 Dec 2015


Robert Jeffrey Buss - Director (Inactive)

Appointment date: 22 Sep 1985

Termination date: 29 Nov 2002

Address: Te Atatu, Auckland,

Address used since 22 Sep 1985


Mary Elunid Buss - Director (Inactive)

Appointment date: 01 Feb 1998

Termination date: 29 Nov 2002

Address: Te Atatu South, Auckland,

Address used since 01 Feb 1998

Nearby companies