Ruby Solutions Limited, a registered company, was incorporated on 10 Mar 2004. 9429035489207 is the NZBN it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company was categorised. This company has been run by 3 directors: Nicky Paterson - an active director whose contract began on 10 Mar 2004,
Jason Paterson - an active director whose contract began on 12 Apr 2005,
Nicole Paterson - an inactive director whose contract began on 10 Mar 2004 and was terminated on 31 Mar 2022.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Cork Street, Halswell, Christchurch, 8025 (type: registered, service).
Ruby Solutions Limited had been using 135 Aldinga Avenue, Stoke, Nelson as their registered address up to 11 Oct 2018.
One entity owns all company shares (exactly 1 share) - Paterson, Jason - located at 8025, Halswell, Christchurch.
Principal place of activity
7 Kidson Lane, Lincoln, Lincoln, 7608 New Zealand
Previous addresses
Address #1: 135 Aldinga Avenue, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 07 Nov 2013 to 11 Oct 2018
Address #2: 19 Browning Crescent, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 10 Nov 2011 to 07 Nov 2013
Address #3: 19 Browning Crescent, Stoke, Nelson 7011 New Zealand
Registered & physical address used from 22 Sep 2009 to 10 Nov 2011
Address #4: 16 Zeehaen Drive, Tasman Heights, Nelson 7010
Registered & physical address used from 19 Feb 2009 to 22 Sep 2009
Address #5: 27 Margaret Ave, Mt Albert, Auckland
Physical address used from 10 Dec 2007 to 19 Feb 2009
Address #6: 27 Margaret Ave, Mt Albert
Registered address used from 10 Dec 2007 to 19 Feb 2009
Address #7: 677 New North Road, Kingsland, Auckland
Registered & physical address used from 10 Mar 2004 to 10 Dec 2007
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Paterson, Jason |
Halswell Christchurch 8025 New Zealand |
12 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Nicole |
Lincoln Lincoln 7608 New Zealand |
02 Nov 2017 - 29 Jul 2022 |
Individual | Paterson, Nicky |
Stoke Nelson 7011 New Zealand |
10 Mar 2004 - 02 Nov 2017 |
Nicky Paterson - Director
Appointment date: 10 Mar 2004
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Oct 2013
Jason Paterson - Director
Appointment date: 12 Apr 2005
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Nov 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 28 Sep 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Oct 2013
Nicole Paterson - Director (Inactive)
Appointment date: 10 Mar 2004
Termination date: 31 Mar 2022
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 28 Sep 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 30 Oct 2013
Peritia Consulting Limited
4 Harford Court
Blakemore Cellars Limited
112 Aldinga Avenue
Skilton Software Limited
111 Aldinga Avenue
Torana Limited
7 Harold Place
Btg Accounting Services Limited
17 Ann Bird Court
Corporate Boxes Nelson (2016) Limited
14 Ann Bird Court
Lean Projects Limited
13 Gershwin Grove
Marvelled Limited
10 Tyree Drive
Narrative Limited
26 Ranui Road
Skilton Software Limited
111 Aldinga Avenue
Something Super Limited
4 Honey-tye Way
Venus Informatics Limited
6 Pateke Street