Ruahine Court B Limited, a registered company, was started on 18 Aug 1965. 9429040910628 is the NZBN it was issued. "Real estate body corporate management service" (ANZSIC L672030) is how the company has been classified. This company has been run by 13 directors: Anne Lascelles - an active director whose contract started on 06 Sep 2013,
Brian Francis Ross-Murphy - an active director whose contract started on 29 Nov 2015,
Roger Jamieson Edwards - an active director whose contract started on 04 Nov 2019,
Jeanette Jeffrey - an inactive director whose contract started on 18 Aug 1965 and was terminated on 02 Feb 2024,
Elizabeth E. - an inactive director whose contract started on 20 Sep 1999 and was terminated on 04 Nov 2019.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 5 addresses the company uses, specifically: Unit 5, 93 Ruahine Street, Roslyn, Palmerston North, 4414 (postal address),
56 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 (office address),
56 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 (delivery address),
56 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 (physical address) among others.
Ruahine Court B Limited had been using Unit 5, 93 Ruahine Street, Roslyn, Palmerston North as their physical address until 04 Jul 2016.
A total of 14535 shares are allocated to 5 shareholders (4 groups). The first group consists of 3605 shares (24.8 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3605 shares (24.8 per cent). Finally the 3rd share allotment (3665 shares 25.21 per cent) made up of 2 entities.
Other active addresses
Address #4: Unit 5, 93 Ruahine Street, Roslyn, Palmerston North, 4414 New Zealand
Postal address used from 14 Jun 2019
Address #5: 56 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 New Zealand
Office & delivery address used from 14 Jun 2019
Principal place of activity
56 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: Unit 5, 93 Ruahine Street, Roslyn, Palmerston North, 4414 New Zealand
Physical address used from 24 Mar 2014 to 04 Jul 2016
Address #2: 41 Havill Street, Palmerston North New Zealand
Physical address used from 14 Jun 2007 to 24 Mar 2014
Address #3: 41 Havill Street, Palmerston Norh New Zealand
Registered address used from 14 Jun 2007 to 24 Mar 2014
Address #4: 23 Victoria Ave, Palmerston North
Physical address used from 30 Jun 1997 to 14 Jun 2007
Address #5: 23 Victoria Street, Palmerston North
Registered address used from 22 Jun 1997 to 14 Jun 2007
Address #6: 118 Fitzherbert Ave, Palmerston North
Registered address used from 06 Jun 1996 to 22 Jun 1997
Basic Financial info
Total number of Shares: 14535
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: 3605 | |||
Individual | Lascelles, Anne |
Roslyn Palmerston North 4414 New Zealand |
26 Jun 2014 - |
Shares Allocation #2 Number of Shares: 3605 | |||
Individual | Jeffery, Jeanette |
Palmerston North |
18 Aug 1965 - |
Shares Allocation #3 Number of Shares: 3665 | |||
Individual | Ross-murphy, Margaret Dawn |
Kelvin Grove Palmerston North 4414 New Zealand |
08 Dec 2015 - |
Individual | Ross-murphy, Brian Francis |
Kelvin Grove Palmerston North 4414 New Zealand |
08 Dec 2015 - |
Shares Allocation #4 Number of Shares: 3660 | |||
Individual | Edwards, Roger Jamieson |
Browns Bay Auckland 0630 New Zealand |
04 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Elizabeth Joanne |
Surrey Gu86dx, England |
18 Aug 1965 - 04 Nov 2019 |
Individual | Todd, Roy Stephen |
Palmerston North New Zealand |
11 May 2004 - 08 Dec 2015 |
Individual | Todd, June A |
Palmerston North |
18 Aug 1965 - 08 Dec 2015 |
Individual | Edwards, Roger J |
Peat Common Elstead Surrey Gu86dx, England |
18 Aug 1965 - 26 Jun 2014 |
Anne Lascelles - Director
Appointment date: 06 Sep 2013
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 06 Sep 2013
Brian Francis Ross-murphy - Director
Appointment date: 29 Nov 2015
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 29 Nov 2015
Roger Jamieson Edwards - Director
Appointment date: 04 Nov 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 04 Nov 2019
Jeanette Jeffrey - Director (Inactive)
Appointment date: 18 Aug 1965
Termination date: 02 Feb 2024
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 01 Dec 2015
Elizabeth E. - Director (Inactive)
Appointment date: 20 Sep 1999
Termination date: 04 Nov 2019
Roy Stephen Todd - Director (Inactive)
Appointment date: 18 Aug 1997
Termination date: 29 Nov 2015
Address: Palmerston North, 4410 New Zealand
Address used since 18 Aug 1997
Roger Edwards - Director (Inactive)
Appointment date: 18 Aug 1997
Termination date: 05 May 2015
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 06 Sep 2013
Colleen M Walls - Director (Inactive)
Appointment date: 18 Aug 1965
Termination date: 20 Sep 1999
Address: Matua, Tauranga,
Address used since 18 Aug 1965
Colleen M 270894 - Director (Inactive)
Appointment date: 04 Feb 1987
Termination date: 27 Aug 1994
Address: Tauranga,
Address used since 04 Feb 1987
Annie E Rowe - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 27 Aug 1994
Address: Palmerston North,
Address used since 01 Jan 1994
Graham Wilcock - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 27 Aug 1994
Address: Christchurch,
Address used since 01 Jan 1994
Annie Haynes - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 14 May 1993
Address: Palmerston North,
Address used since 10 Sep 1991
Gladys Wilcocks - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 14 May 1993
Address: Palmerston North,
Address used since 10 Sep 1991
Upward Studio Limited
71 Parnell Heights Drive
Bluz Limited
46 Schnell Drive
Manawatu Aerial Photo Services Limited
28 Logan Way
Action Build Nz Limited
39 Masefield Terrace
Jha & Sons (nelson) Limited
2 Jordan Way
Triangle Group Limited
14 Shakespeare Way
A & N Holdings 2008 Limited
C/-morrison Creed
Cannamed Limited
33 Otaihanga Road
Docta Limited
33 Otaihanga Road
Northland Realty Limited
3390 State Highway 2
Plan Heaven Limited
33 Otaihanga Road
Ruahine Court A Limited
56 Parnell Heights Drive