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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Huxford, Mervyn Paul |
Orewa Orewa 0931 New Zealand |
09 Nov 1993 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Huxford, Kent Newman |
Cashmere Christchurch 8022 New Zealand |
09 Nov 1993 - |
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
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