Shortcuts

Rugged Ridges Limited

Type: NZ Limited Company (Ltd)
9429037968212
NZBN
882506
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 14 Dec 2018
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & service address used since 06 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Reda Holding Spa

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lempriere Nz Ltd
Other Reda Holding Ita
Individual Perriam, John Charles 3 R D Cromwell
Other Null - Reda Holding Ita
Other Null - Lempriere Nz Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Reda Holdings Spa
Name
Company
Type
91524515
Ultimate Holding Company Number
IT
Country of origin
Directors

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

Nearby companies

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