Shortcuts

Ruby Small Holdings Limited

Type: NZ Limited Company (Ltd)
9429033221106
NZBN
1970329
Company Number
Registered
Company Status
Current address
Level 8
126 Vincent Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Sep 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Mitchell, Elizabeth Anne Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wolfgram, Ian Francis Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Mitchell, Elizabeth Anne Epsom
Auckland
1023
New Zealand
Individual Wolfgram, Ian Francis Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Robert James Mount Eden
Auckland
1024
New Zealand
Directors

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