Shortcuts

Ruby Tuesday Florist Limited

Type: NZ Limited Company (Ltd)
9429032143669
NZBN
2282617
Company Number
Registered
Company Status
Current address
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 03 May 2022
107 Idris Road
Bryndwr
Christchurch 8052
New Zealand
Physical & service address used since 08 Aug 2022

Ruby Tuesday Florist Limited was started on 31 Jul 2009 and issued an NZ business identifier of 9429032143669. This registered LTD company has been run by 4 directors: Leanne Margaret Lovell - an active director whose contract started on 31 Jul 2009,
Leanne Magaret Le Fevre - an active director whose contract started on 31 Jul 2009,
Leanne Magaret Lovell - an active director whose contract started on 31 Jul 2009,
Ian Raymond Le Fevre - an inactive director whose contract started on 31 Jul 2009 and was terminated on 04 Feb 2014.
According to our data (updated on 11 Mar 2024), this company registered 2 addresses: 107 Idris Road, Bryndwr, Christchurch, 8052 (physical address),
107 Idris Road, Bryndwr, Christchurch, 8052 (service address),
77 Gasson Street, Sydenham, Christchurch, 8023 (registered address).
Up until 03 May 2022, Ruby Tuesday Florist Limited had been using 3 Ballinger Place, Kaiapoi, Kaiapoi as their registered address.
BizDb identified previous names used by this company: from 31 Jul 2009 to 06 Sep 2012 they were called Maddison Rose Florist Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Lovell, Leanne Margaret (an individual) located at Kaiapoi, Kaiapoi postcode 7630.

Addresses

Previous addresses

Address #1: 3 Ballinger Place, Kaiapoi, Kaiapoi, 7630 New Zealand

Registered address used from 02 Oct 2018 to 03 May 2022

Address #2: 25 Pentland Drive, Belfast, Christchurch, 8051 New Zealand

Registered address used from 26 Mar 2014 to 02 Oct 2018

Address #3: 25 Pentland Drive, Belfast, Christchurch, 8051 New Zealand

Physical address used from 26 Mar 2014 to 08 Aug 2022

Address #4: 68b Kennedys Bush Road, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 06 Aug 2010 to 26 Mar 2014

Address #5: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered & physical address used from 31 Jul 2009 to 06 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lovell, Leanne Margaret Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Lovell, Leanne Magaret Kaiapoi
Kaiapoi
7630
New Zealand
Individual Le Fevre, Ian Raymond Christchurch

New Zealand
Individual Le Fevre, Leanne Magaret Belfast
Christchurch
8051
New Zealand
Directors

Leanne Margaret Lovell - Director

Appointment date: 31 Jul 2009

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 20 Sep 2018


Leanne Magaret Le Fevre - Director

Appointment date: 31 Jul 2009

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 04 Feb 2014


Leanne Magaret Lovell - Director

Appointment date: 31 Jul 2009

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 20 Sep 2018


Ian Raymond Le Fevre - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 04 Feb 2014

Address: Christchurch, 8025 New Zealand

Address used since 31 Jul 2009

Nearby companies