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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Buss, Rebecca Jane |
Bayview Napier 4001 New Zealand |
19 Jul 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Field, Maurice Stephen |
Bayview Napier 4001 New Zealand |
19 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buss, Rebecca Jane |
Birkenhead |
11 Jan 1983 - 19 Jul 2006 |
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
Circle Foods (nz) Limited
17 Napier Road
Animal Physio Limited
Level One, Porter Drive
Team Admin Limited
4 Treachers Lane
Havelock North Business Association Incorporated
4 Treachers Lane
Herbert Harrison & Associates Limited
33 Village Court
Rockmybaby Homebased Childcare Limited
Shop 4, 4 Donnelly Street