Ruby Small Holdings Limited, a registered company, was registered on 06 Aug 2007. 9429033221106 is the NZ business identifier it was issued. This company has been managed by 3 directors: Elizabeth Anne Mitchell - an active director whose contract began on 17 May 2016,
Ian Francis Wolfgram - an inactive director whose contract began on 03 Jun 2011 and was terminated on 18 May 2016,
Elizabeth Anne Mitchell - an inactive director whose contract began on 06 Aug 2007 and was terminated on 03 Jun 2011.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 8, 126 Vincent Street, Auckland, 1010 (type: registered, physical).
Ruby Small Holdings Limited had been using Level 8, 126 Vincent Street, Auckland as their physical address up until 08 Sep 2021.
More names used by the company, as we found at BizDb, included: from 06 Aug 2007 to 26 May 2010 they were named Liz Mitchell Holdings Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly the third share allotment (98 shares 98%) made up of 2 entities.
Previous addresses
Address: Level 8, 126 Vincent Street, Auckland, 1010 New Zealand
Physical address used from 07 Sep 2018 to 08 Sep 2021
Address: Level 8, 126 Vincent Street, Auckland, 1010 New Zealand
Registered address used from 22 Sep 2017 to 08 Sep 2021
Address: Level 8, 126 Vincent Street, Auckland, 1141 New Zealand
Registered address used from 15 Aug 2014 to 22 Sep 2017
Address: Level 8, 126 Vincent Street, Auckland, 1141 New Zealand
Physical address used from 15 Aug 2014 to 07 Sep 2018
Address: 15a Alexis Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 06 Dec 2013 to 15 Aug 2014
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Oct 2012 to 06 Dec 2013
Address: C/-christmas Gouwland Limited, Level 12, Citibuilding, Customs Street, Auckland New Zealand
Physical & registered address used from 06 Aug 2007 to 09 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mitchell, Elizabeth Anne |
Epsom Auckland 1023 New Zealand |
06 Aug 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wolfgram, Ian Francis |
Epsom Auckland 1023 New Zealand |
06 Aug 2007 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Mitchell, Elizabeth Anne |
Epsom Auckland 1023 New Zealand |
06 Aug 2007 - |
Individual | Wolfgram, Ian Francis |
Epsom Auckland 1023 New Zealand |
06 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Robert James |
Mount Eden Auckland 1024 New Zealand |
06 Aug 2007 - 06 Nov 2015 |
Elizabeth Anne Mitchell - Director
Appointment date: 17 May 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Sep 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 May 2016
Ian Francis Wolfgram - Director (Inactive)
Appointment date: 03 Jun 2011
Termination date: 18 May 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 18 Nov 2013
Elizabeth Anne Mitchell - Director (Inactive)
Appointment date: 06 Aug 2007
Termination date: 03 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2010
Calm Trustee Company Limited
Level 8
Pasupati Corporate Trustees Limited
Level 8
Robert Burnes Trustee (2010) Limited
Level 10
Evergreen Estate Trustee Limited
Level 12
Cbc 2009 Limited
Level 15
Robert Burnes Trustee (2009) Limited
Level 10