Ruamoko Solutions Limited was launched on 06 Jun 2006 and issued a New Zealand Business Number of 9429034076682. The registered LTD company has been run by 4 directors: Julian James Gray Ramsay - an active director whose contract started on 15 Feb 2013,
Cameron Macpherson - an active director whose contract started on 15 Feb 2013,
Ronald Grant Wilkinson - an inactive director whose contract started on 06 Jun 2006 and was terminated on 18 Sep 2020,
Julie Alicia Wilkinson - an inactive director whose contract started on 06 Jun 2006 and was terminated on 15 Feb 2013.
According to BizDb's data (last updated on 21 Mar 2024), the company filed 1 address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up to 20 Nov 2019, Ruamoko Solutions Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 4000 shares are issued to 2 groups (5 shareholders in total). As far as the first group is concerned, 2000 shares are held by 2 entities, namely:
Sma Trustees Ramsay Limited (an entity) located at 149 Victoria Street, Christchurch postcode 8013,
Ramsay, Julian James Gray (an individual) located at Cashmere, Christchurch postcode 8022.
Another group consists of 3 shareholders, holds 50% shares (exactly 2000 shares) and includes
Macpherson, Cameron - located at Somerfield, Christchurch,
Dawson Innes Trustee Services Limited - located at Riccarton, Christchurch,
Macpherson, Ryoko - located at Somerfield, Christchurch.
Previous addresses
Address: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Registered & physical address used from 15 Feb 2008 to 20 Nov 2019
Address: Rae Hardie & Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch
Registered & physical address used from 13 Jun 2007 to 15 Feb 2008
Address: 10 Benjamin Lane, Broadoaks, Christchurch
Registered & physical address used from 06 Jun 2006 to 13 Jun 2007
Basic Financial info
Total number of Shares: 4000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Sma Trustees Ramsay Limited Shareholder NZBN: 9429042567790 |
149 Victoria Street Christchurch 8013 New Zealand |
18 Nov 2016 - |
Individual | Ramsay, Julian James Gray |
Cashmere Christchurch 8022 New Zealand |
05 Aug 2008 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Macpherson, Cameron |
Somerfield Christchurch 8024 New Zealand |
18 Aug 2008 - |
Entity (NZ Limited Company) | Dawson Innes Trustee Services Limited Shareholder NZBN: 9429032885460 |
Riccarton Christchurch 8011 New Zealand |
06 Aug 2013 - |
Individual | Macpherson, Ryoko |
Somerfield Christchurch 8024 New Zealand |
06 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Granlie Management Limited Shareholder NZBN: 9429038754869 Company Number: 614388 |
4 Leslie Hills Drive Riccarton, Christchurch |
06 Jun 2006 - 30 Nov 2020 |
Entity | Granlie Management Limited Shareholder NZBN: 9429038754869 Company Number: 614388 |
4 Leslie Hills Drive Riccarton, Christchurch |
06 Jun 2006 - 30 Nov 2020 |
Julian James Gray Ramsay - Director
Appointment date: 15 Feb 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Sep 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 15 Feb 2013
Cameron Macpherson - Director
Appointment date: 15 Feb 2013
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 15 Feb 2013
Ronald Grant Wilkinson - Director (Inactive)
Appointment date: 06 Jun 2006
Termination date: 18 Sep 2020
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 10 Nov 2009
Julie Alicia Wilkinson - Director (Inactive)
Appointment date: 06 Jun 2006
Termination date: 15 Feb 2013
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 10 Nov 2009
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive