Ripped Jeans Limited was incorporated on 28 Jul 2008 and issued a business number of 9429032644111. The registered LTD company has been managed by 4 directors: Ashley Martin Lomberg - an active director whose contract started on 29 Apr 2011,
Jacqueline Mari Taylor - an active director whose contract started on 07 Nov 2018,
Nathan John Dell - an inactive director whose contract started on 29 Apr 2011 and was terminated on 12 Jul 2011,
Bruce Kenneth Dell - an inactive director whose contract started on 28 Jul 2008 and was terminated on 29 Mar 2011.
According to our information (last updated on 07 Apr 2024), this company filed 1 address: 532 South Titirangi Road, Titirangi, Auckland, 0604 (type: physical, registered).
Up until 01 Aug 2013, Ripped Jeans Limited had been using C/-21 Onslow Road, Mount Eden, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Lomberg, Ashley Martin (an individual) located at Titirangi, Auckland postcode 0604.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Taylor, Jacqueline Mari - located at Titirangi, Auckland. Ripped Jeans Limited was classified as "Beer, wine and spirit wholesaling" (business classification F360610).
Previous addresses
Address #1: C/-21 Onslow Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 08 Aug 2011 to 01 Aug 2013
Address #2: C/-30 Mcarthur Avenue, St Heliers, Auckland New Zealand
Physical & registered address used from 28 Jul 2008 to 08 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lomberg, Ashley Martin |
Titirangi Auckland 0604 New Zealand |
29 Mar 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, Jacqueline Mari |
Titirangi Auckland 0604 New Zealand |
20 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dell, Nathan John |
St Heliers Auckland |
28 Jul 2008 - 27 Jun 2010 |
Individual | Dell, Bruce Kenneth |
St Heliers Auckland |
08 Jun 2010 - 29 Mar 2011 |
Individual | Ang, Chai Jai |
Remuera Auckland |
28 Jul 2008 - 27 Jun 2010 |
Individual | Dell, Nathan John |
Saint Heliers Auckland 1071 New Zealand |
29 Mar 2011 - 27 Jul 2011 |
Ashley Martin Lomberg - Director
Appointment date: 29 Apr 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Aug 2013
Jacqueline Mari Taylor - Director
Appointment date: 07 Nov 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 07 Nov 2018
Nathan John Dell - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 12 Jul 2011
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 29 Apr 2011
Bruce Kenneth Dell - Director (Inactive)
Appointment date: 28 Jul 2008
Termination date: 29 Mar 2011
Address: St Heliers, Auckland,
Address used since 28 Jul 2008
Taylor (new Lynn) Properties Limited
532 South Titirangi Road
Kiwi Affair Nz Limited
532 South Titirangi Road
Nz Natural Pet Food Limited
532 South Titirangi Road
Forsgren Nz Limited
540 South Titirangi Road
Donald Waterer Limited
559 South Titirangi Road
Oneredhotel Limited
547 South Titirangi Road
Hb New Zealand Wine Export Limited
49 Parker Avenue
Hexa International Investment Limited
70 Dundee Place
Jiu Xiang Trading Limited
51 Lynwood Road
Mash Palace Brewing Limited
Flat 1, 90 Rosier Road
Organic Wine Company Limited
631 West Coast Road
Raysun International Group (nz) Limited
12b Maioro Street