Ruskin Holdings Limited, a registered company, was incorporated on 26 Jan 1993. 9429038786297 is the NZ business identifier it was issued. "Electrical services" (business classification E323220) is how the company was categorised. The company has been managed by 7 directors: Peter William Crum - an active director whose contract started on 12 Apr 1993,
Phillip Trevor John Devery - an active director whose contract started on 07 Mar 2017,
Wendy Susan Denholm - an inactive director whose contract started on 12 Apr 1993 and was terminated on 23 Oct 2002,
Noel Robertson Gutewitz - an inactive director whose contract started on 12 Apr 1993 and was terminated on 31 Mar 1999,
Joanne Rosalie Boyd - an inactive director whose contract started on 12 Apr 1993 and was terminated on 31 Mar 1999.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 135 Glenda Drive, Frankton Industrial Area, Queenstown, 9300 (types include: office, registered).
Ruskin Holdings Limited had been using C/O Rotto & Associates, 22 - 159 Gorge Rd, Queenstown as their registered address up until 28 Feb 2003.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 79 shares (79 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 19 shares (19 per cent). Finally the third share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
135 Glenda Drive, Frankton Industrial Area, Queenstown, 9300 New Zealand
Previous addresses
Address #1: C/o Rotto & Associates, 22 - 159 Gorge Rd, Queenstown
Registered & physical address used from 31 Oct 2002 to 28 Feb 2003
Address #2: Cook Adam & Co, 5 Athol Street, Queenstown
Registered address used from 28 Jun 1999 to 31 Oct 2002
Address #3: C/- Rotto & Associates, Chartered Accountants, 5 35 Shotover Street, Queenstown
Physical address used from 28 Jun 1999 to 31 Oct 2002
Address #4: C/- Cook Adam & Co, 5 Athol Street, Queenstown
Physical address used from 28 Jun 1999 to 28 Jun 1999
Address #5: C/- Anderson Lloyd, Level 9, Wilson Neill House, Cnr Princes Str & Moray Place, Dunedin
Registered address used from 26 May 1993 to 28 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79 | |||
Entity (NZ Limited Company) | Ptj Devery Trustee Company Limited Shareholder NZBN: 9429041728499 |
Frankton Queenstown 9300 New Zealand |
04 Dec 2015 - |
Individual | Devery, Phillip Trevor John |
Lake Hayes Queenstown 9304 New Zealand |
04 Dec 2015 - |
Shares Allocation #2 Number of Shares: 19 | |||
Individual | Crum, Peter William |
Cromwell 9383 New Zealand |
30 Jun 2004 - |
Entity (NZ Limited Company) | Pw Crum Trustees Limited Shareholder NZBN: 9429046354822 |
Corner Of Camp & Shotover Streets Queenstown 9300 New Zealand |
14 Mar 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Crum, Peter William |
Cromwell 9383 New Zealand |
30 Jun 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Devery, Phillip Trevor John |
Sunshine Bay Queenstown 9300 New Zealand |
04 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Denholm, Wendy Susan |
Dalefield Queenstown |
30 Jun 2004 - 30 Jun 2004 |
Individual | Crum, Richard Gregory |
Arrowtown New Zealand |
03 Aug 2006 - 14 Mar 2018 |
Individual | Norton, Jeffrey Alan |
Arrowtown New Zealand |
03 Aug 2006 - 14 Mar 2018 |
Individual | Crum, Peter William |
Arrowtown New Zealand |
03 Aug 2006 - 23 Jun 2020 |
Individual | Crum, Peter William |
Arrowtown New Zealand |
03 Aug 2006 - 23 Jun 2020 |
Other | Null - The P W Crum Trust | 30 Jun 2004 - 30 Jun 2004 | |
Other | The P W Crum Trust | 30 Jun 2004 - 30 Jun 2004 |
Peter William Crum - Director
Appointment date: 12 Apr 1993
Address: Cromwell, 9383 New Zealand
Address used since 19 Jun 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 02 Jun 2016
Phillip Trevor John Devery - Director
Appointment date: 07 Mar 2017
Address: Sunshine Bay, Queenstown, 9300 New Zealand
Address used since 07 Mar 2017
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 10 Jun 2019
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 19 Jul 2019
Wendy Susan Denholm - Director (Inactive)
Appointment date: 12 Apr 1993
Termination date: 23 Oct 2002
Address: Dalefield, Queenstown,
Address used since 12 Apr 1993
Noel Robertson Gutewitz - Director (Inactive)
Appointment date: 12 Apr 1993
Termination date: 31 Mar 1999
Address: Frankton, Queenstown,
Address used since 12 Apr 1993
Joanne Rosalie Boyd - Director (Inactive)
Appointment date: 12 Apr 1993
Termination date: 31 Mar 1999
Address: Frankton, Queenstown,
Address used since 12 Apr 1993
Denise Jane Dellow - Director (Inactive)
Appointment date: 26 Jan 1993
Termination date: 12 Apr 1993
Address: Dunedin,
Address used since 26 Jan 1993
Grant Lloyd Wilson - Director (Inactive)
Appointment date: 26 Jan 1993
Termination date: 12 Apr 1993
Address: Dunedin,
Address used since 26 Jan 1993
The Arrowtown Gallery Limited
Unit 22, 159 Gorge Road
Red Decks Queenstown Limited
Flat 37, 159 Gorge Road
Ahq Investments Limited
Flat 37, 159 Gorge Road
Accounting In The Cloud Limited
Flat 37, 159 Gorge Road
Goodtime Travel Limited
43/159 Gorge Road
Jurassic League Society Incorporated
22-159 Gorge Road
Andrew Tall Electrical Limited
Level 1
Grant Salisbury Limited
C/- Ward Wilson
Limitless Electrical Services Limited
39 Larch Hill Place
Queenstown Electric Limited
Level 1, 1 Searle Lane
Remarkable Electrical Limited
Mcculloch & Partners
Tsg Electrical Limited
6/12 Huff Street