Shortcuts

Rugged Island Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038796746
NZBN
604141
Company Number
Registered
Company Status
Current address
19 Sunvale Terrace
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 26 Nov 2021

Rugged Island Enterprises Limited, a registered company, was incorporated on 09 Nov 1993. 9429038796746 is the NZBN it was issued. This company has been supervised by 6 directors: Mervyn Paul Huxford - an active director whose contract started on 09 Nov 1993,
Kent Newman Huxford - an active director whose contract started on 24 Jan 2000,
Mary Annette Wilson - an inactive director whose contract started on 09 Nov 1993 and was terminated on 24 Jan 2000,
Peter Rowland Wilson - an inactive director whose contract started on 09 Nov 1993 and was terminated on 24 Jan 2000,
Catherine Jane Huxford - an inactive director whose contract started on 09 Nov 1993 and was terminated on 24 Jan 2000.
Last updated on 02 May 2024, our database contains detailed information about 1 address: 19 Sunvale Terrace, Cashmere, Christchurch, 8022 (type: registered, physical).
Rugged Island Enterprises Limited had been using 83A Wildberry Street, Woolston, Christchurch as their registered address until 26 Nov 2021.
Old names used by the company, as we managed to find at BizDb, included: from 09 Nov 1993 to 04 Mar 1998 they were called Tourist Services and Information (Hibiscus) Limited.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group consists of 3000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3000 shares (50 per cent).

Addresses

Previous addresses

Address: 83a Wildberry Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 25 Jan 2021 to 26 Nov 2021

Address: 84a Wildberry Street, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 07 Jan 2020 to 25 Jan 2021

Address: 333 Hibiscus Highway, Orewa, Auckland New Zealand

Physical & registered address used from 01 Jul 1997 to 07 Jan 2020

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Huxford, Mervyn Paul Orewa
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Huxford, Kent Newman Cashmere
Christchurch
8022
New Zealand
Directors

Mervyn Paul Huxford - Director

Appointment date: 09 Nov 1993

Address: Orewa, Orewa, 0931 New Zealand

Address used since 15 Jan 2021

Address: Orewa, Orewa, 0931 New Zealand

Address used since 16 Feb 2016


Kent Newman Huxford - Director

Appointment date: 24 Jan 2000

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 Nov 2021

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 30 Nov 2016


Mary Annette Wilson - Director (Inactive)

Appointment date: 09 Nov 1993

Termination date: 24 Jan 2000

Address: Whangaparaoa,

Address used since 09 Nov 1993


Peter Rowland Wilson - Director (Inactive)

Appointment date: 09 Nov 1993

Termination date: 24 Jan 2000

Address: Whangaparaoa,

Address used since 09 Nov 1993


Catherine Jane Huxford - Director (Inactive)

Appointment date: 09 Nov 1993

Termination date: 24 Jan 2000

Address: Torbay, Auckland,

Address used since 09 Nov 1993


Scott Dean Travis - Director (Inactive)

Appointment date: 09 Nov 1993

Termination date: 01 Nov 1996

Address: Whangaparaoa,

Address used since 09 Nov 1993

Nearby companies

Seaforth Pacific Limited
688 Hibiscus Coast Highway

Cybernetic Systems Limited
688 Hibiscus Coast Highway

Kmt 2008 Properties Limited
6 Marine View

Slippery Sam,s Leasing And Finance Company Limited
325 Hibiscus Coast Highway

Ironclad Investments Limited
Mcdonalds Car Park

Breakthrough International Group Limited
374 Hibiscus Coast Highway