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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lovell, Leanne Margaret |
Kaiapoi Kaiapoi 7630 New Zealand |
21 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Lovell, Leanne Magaret |
Kaiapoi Kaiapoi 7630 New Zealand |
24 Sep 2018 - 21 Feb 2023 |
Individual | Le Fevre, Ian Raymond |
Christchurch New Zealand |
31 Jul 2009 - 18 Mar 2014 |
Individual | Le Fevre, Leanne Magaret |
Belfast Christchurch 8051 New Zealand |
31 Jul 2009 - 24 Sep 2018 |
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
Gilmardan Limited
Thompsons Road
Bewitched Cleaning Services Limited
2 Thompsons Road
Denbo Limited
28 Thompsons Road
Canterbury Master Plumbers Association Incorporated
C/o Denise Cunniffe
Faith And Light New Zealand Incorporated
24 Shenley Drive
Sight Kids Charitable Trust Board
C/o T&s Opticians