Rugged Ridges Limited, a registered company, was registered on 05 Nov 1997. 9429037968212 is the number it was issued. This company has been managed by 14 directors: Francesco B. - an active director whose contract started on 08 Sep 1999,
Fabrizio B. - an active director whose contract started on 27 Oct 2010,
Mark Jonathon Tavendale - an active director whose contract started on 14 Dec 2020,
Mark Jonathan Tavendale - an active director whose contract started on 14 Dec 2020,
Gregory John Muir - an active director whose contract started on 21 Dec 2022.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, service).
Rugged Ridges Limited had been using Ps Alexander & Associates Limited, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address up until 14 Dec 2018.
Previous addresses
Address #1: Ps Alexander & Associates Limited, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical & registered address used from 29 Jul 2015 to 14 Dec 2018
Address #2: C/- Alexander & Associates, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 29 Jul 2015
Address #3: C/- Alexander & Associates, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: C/- Alexander & Associates, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch New Zealand
Physical address used from 06 Nov 1997 to 29 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Reda Holding Spa | 19 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lempriere Nz Ltd | 05 Nov 1997 - 21 Jun 2011 | |
Other | Reda Holding Ita | 05 Nov 1997 - 27 Jun 2010 | |
Individual | Perriam, John Charles |
3 R D Cromwell |
05 Nov 1997 - 14 Sep 2006 |
Other | Null - Reda Holding Ita | 05 Nov 1997 - 27 Jun 2010 | |
Other | Null - Lempriere Nz Ltd | 05 Nov 1997 - 21 Jun 2011 |
Ultimate Holding Company
Francesco B. - Director
Appointment date: 08 Sep 1999
Fabrizio B. - Director
Appointment date: 27 Oct 2010
Mark Jonathon Tavendale - Director
Appointment date: 14 Dec 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Dec 2020
Mark Jonathan Tavendale - Director
Appointment date: 14 Dec 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Dec 2020
Gregory John Muir - Director
Appointment date: 21 Dec 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Dec 2022
Peter Michael Bradley - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 31 Dec 2020
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 06 Jun 2014
Paul Joseph Dorrance - Director (Inactive)
Appointment date: 23 Mar 2012
Termination date: 12 Jun 2014
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 23 Mar 2012
Gabrielle Ann Scanlan - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 23 Mar 2012
Address: Rapid No. 709, Wanaka, Central Otago,
Address used since 01 Sep 2006
Diana Rosemary Lempriere - Director (Inactive)
Appointment date: 30 Apr 2009
Termination date: 21 Jun 2011
Address: South Yarra 3141, Australia,
Address used since 30 Apr 2009
Michael Raoul Lempriere - Director (Inactive)
Appointment date: 31 Aug 2006
Termination date: 03 Oct 2008
Address: Melbourne, Victoria, Australia,
Address used since 31 Aug 2006
John Charles Perriam - Director (Inactive)
Appointment date: 05 Nov 1997
Termination date: 31 Aug 2006
Address: 3 R D Cromwell,
Address used since 05 Nov 1997
Michael Lempriere - Director (Inactive)
Appointment date: 23 Aug 1999
Termination date: 31 Aug 2006
Address: Melbourne, Victoria 3000, Australia,
Address used since 23 Aug 1999
Pita Shand Alexander - Director (Inactive)
Appointment date: 05 Nov 1997
Termination date: 01 Jun 1999
Address: Christchurch,
Address used since 05 Nov 1997
John Joseph Brandts-giesen - Director (Inactive)
Appointment date: 05 Nov 1997
Termination date: 01 Jun 1999
Address: Rangiora,
Address used since 05 Nov 1997
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street