Shortcuts

Ruby 1 Limited

Type: NZ Limited Company (Ltd)
9429039206787
NZBN
474703
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Jul 2020
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 08 Mar 2022

Ruby 1 Limited, a registered company, was registered on 04 Jul 1990. 9429039206787 is the number it was issued. This company has been managed by 8 directors: Rolf Hilke - an active director whose contract began on 05 Sep 1990,
Dale Allan Charles Mayhew - an active director whose contract began on 31 Mar 1998,
Alfonso Gaerlan - an active director whose contract began on 31 Mar 1998,
Rosmarie Hilke - an active director whose contract began on 31 Mar 1998,
Alfonso Gaerlan - an inactive director whose contract began on 02 Feb 1995 and was terminated on 30 Mar 1998.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: an address for records at Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: other, records).
Ruby 1 Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland Central, Auckland as their registered address up until 30 Jul 2020.
Previous names for this company, as we found at BizDb, included: from 04 Jul 1990 to 01 Dec 2015 they were named Red Seal Natural Health Limited.
A total of 1800709 shares are allotted to 8 shareholders (8 groups). The first group includes 203201 shares (11.28%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 703944 shares (39.09%). Lastly we have the third share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 8, Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 09 Mar 2017 to 30 Jul 2020

Address #2: 9a Churchouse Road, Greenhithe, Auckland, 0632 New Zealand

Physical & registered address used from 23 Aug 2016 to 09 Mar 2017

Address #3: 46 Honan Place, Avondale New Zealand

Physical address used from 13 Dec 1996 to 23 Aug 2016

Address #4: 46 Honan Pl, Avondale New Zealand

Registered address used from 13 Dec 1996 to 23 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 1800709

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 203201
Entity (NZ Limited Company) 81520 Limited
Shareholder NZBN: 9429038045134
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 703944
Entity (NZ Limited Company) Rosemarie Hilke Limited
Shareholder NZBN: 9429038114632
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mayhew, Dale Allan Charles Rd 1
Turangi
3381
New Zealand
Shares Allocation #4 Number of Shares: 4
Director Hilke, Rosmarie Greenhithe
North Shore City
0632
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Gaerlan, Alfonso Rd 4
Auckland
0794
New Zealand
Shares Allocation #6 Number of Shares: 703944
Entity (NZ Limited Company) Rolf Hilke Limited
Shareholder NZBN: 9429038115714
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 189610
Entity (NZ Limited Company) Bassig Management Limited
Shareholder NZBN: 9429030430938
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #8 Number of Shares: 4
Individual Hilke, Rolf Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Catalino Limited
Shareholder NZBN: 9429038049491
Company Number: 865243
Entity Mauricio Limited
Shareholder NZBN: 9429038049637
Company Number: 865247
Entity Catalino Limited
Shareholder NZBN: 9429038049491
Company Number: 865243
Entity Mauricio Limited
Shareholder NZBN: 9429038049637
Company Number: 865247
Directors

Rolf Hilke - Director

Appointment date: 05 Sep 1990

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 16 Feb 2010


Dale Allan Charles Mayhew - Director

Appointment date: 31 Mar 1998

Address: Rd 1, Turangi, 3381 New Zealand

Address used since 15 Aug 2016


Alfonso Gaerlan - Director

Appointment date: 31 Mar 1998

Address: Rd 4, Auckland, 0794 New Zealand

Address used since 16 Feb 2022

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 05 Aug 2020

Address: Oratia, Auckland, 0604 New Zealand

Address used since 15 Aug 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 Feb 2018


Rosmarie Hilke - Director

Appointment date: 31 Mar 1998

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 16 Feb 2010


Alfonso Gaerlan - Director (Inactive)

Appointment date: 02 Feb 1995

Termination date: 30 Mar 1998

Address: Titirangi, Auckland,

Address used since 02 Feb 1995


Dr Peter Thiess - Director (Inactive)

Appointment date: 05 Sep 1990

Termination date: 16 Dec 1996

Address: 59 Marktplatz 12 6650, 6650 Homburg/saar, West Germany,

Address used since 05 Sep 1990


Alfonso Gaerlan - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 05 Sep 1990

Address: Hillsborough, Auckland,

Address used since 31 Aug 1990


Dale Allan Mayhew - Director (Inactive)

Appointment date: 05 Sep 1990

Termination date: 05 Sep 1990

Address: Orakei, Auckland,

Address used since 05 Sep 1990

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street