Ripsaw Cottage Furniture Limited was incorporated on 25 Aug 2004 and issued an NZ business identifier of 9429035211693. This registered LTD company has been managed by 4 directors: Marc John Bright - an active director whose contract started on 25 Aug 2004,
Howard Bright - an inactive director whose contract started on 25 Aug 2004 and was terminated on 11 Dec 2007,
Helen Mary Bright - an inactive director whose contract started on 25 Aug 2004 and was terminated on 11 Dec 2007,
Charleen Tanya Bright - an inactive director whose contract started on 26 Aug 2004 and was terminated on 11 Dec 2007.
According to our data (updated on 06 Mar 2024), the company filed 1 address: 80 Market Street, Te Awamutu, Te Awamutu, 3800 (types include: physical, registered).
Up to 06 Sep 2019, Ripsaw Cottage Furniture Limited had been using 80 Market Street, Te Awamutu, Te Awamutu as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Bright, Charleen Tanya (an individual) located at Rd 6, Te Awamutu postcode 3876.
The 2nd group consists of 1 shareholder, holds 75% shares (exactly 90 shares) and includes
Bright, Marc John - located at Rd 6, Te Awamutu.
Previous addresses
Address: 80 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 May 2017 to 06 Sep 2019
Address: 486 Alexandra Street, Te Awamutu New Zealand
Registered & physical address used from 17 Jun 2010 to 18 May 2017
Address: 411 Greenhill Drive, Te Awamutu 3800
Physical address used from 06 May 2009 to 17 Jun 2010
Address: 411 Greenhill Drive, Te Awamutu 3800
Registered address used from 18 Jul 2008 to 17 Jun 2010
Address: 306 Alexandra Street, Te Awamutu
Registered address used from 10 Dec 2007 to 18 Jul 2008
Address: 306 Alexandra Street, Te Awamutu
Physical address used from 10 Dec 2007 to 06 May 2009
Address: 182 Teasdale Street, Te Awamutu
Registered & physical address used from 25 Aug 2004 to 10 Dec 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Bright, Charleen Tanya |
Rd 6 Te Awamutu 3876 New Zealand |
26 Aug 2004 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Bright, Marc John |
Rd 6 Te Awamutu 3876 New Zealand |
25 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bright, Helen Mary |
Te Awamutu |
25 Aug 2004 - 03 Dec 2007 |
Individual | Bright, Howard |
Te Awamutu |
25 Aug 2004 - 03 Dec 2007 |
Marc John Bright - Director
Appointment date: 25 Aug 2004
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 04 Jul 2016
Howard Bright - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 11 Dec 2007
Address: Te Awamutu,
Address used since 25 Aug 2004
Helen Mary Bright - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 11 Dec 2007
Address: Te Awamutu,
Address used since 25 Aug 2004
Charleen Tanya Bright - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 11 Dec 2007
Address: Kihikihi,
Address used since 26 Aug 2004
Lt Construction Limited
80 Market Street
Finn & Partners Trustees (2011) Limited
80 Market Street
Taniwha Retail Limited
80 Market Street
Mccullough Family 2008 Limited
80 Market Street
R B W Mccullough Limited
80 Market Street
Dempsey Farm Limited
80 Market Street