Shortcuts

Ruahine Court A Limited

Type: NZ Limited Company (Ltd)
9429040913193
NZBN
16550
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L672030
Industry classification code
Real Estate Body Corporate Management Service
Industry classification description
Current address
Unit 5, 93 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Registered & physical & service address used since 24 Mar 2014
56 Parnell Heights Drive
Kelvin Grove
Palmerston North 4414
New Zealand
Shareregister & other (Address For Share Register) address used since 23 Jun 2016
Unit 5, 93 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Postal address used since 14 Jun 2019

Ruahine Court A Limited was registered on 14 Aug 1964 and issued an NZ business number of 9429040913193. This registered LTD company has been supervised by 10 directors: Vimlesh Reddy - an active director whose contract began on 18 Jul 2022,
Roger Edwards - an inactive director whose contract began on 18 Aug 1997 and was terminated on 22 Jul 2022,
Wayne Arthur Stokes - an inactive director whose contract began on 10 Apr 2004 and was terminated on 01 Jun 2018,
Malcom Stokes - an inactive director whose contract began on 31 Oct 1995 and was terminated on 05 Mar 2004,
Draga Toholj - an inactive director whose contract began on 09 Oct 1991 and was terminated on 24 Oct 1996.
As stated in BizDb's database (updated on 20 Mar 2024), this company registered 1 address: 56 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 (type: postal, service).
Up until 24 Mar 2014, Ruahine Court A Limited had been using 41 Havill Street, Palmerston North as their physical address.
A total of 14475 shares are allocated to 4 groups (7 shareholders in total). In the first group, 3590 shares are held by 2 entities, namely:
Reddy, Vimlesh (an individual) located at Roslyn, Palmerston North postcode 4414,
Naidu, Sashi Kanta (an individual) located at Roslyn, Palmerston North postcode 4414.
The second group consists of 2 shareholders, holds 24.8 per cent shares (exactly 3590 shares) and includes
Naidu, Sashi Kanta - located at Roslyn, Palmerston North,
Reddy, Vimlesh - located at Roslyn, Palmerston North.
The third share allotment (3645 shares, 25.18%) belongs to 2 entities, namely:
Reddy, Vimlesh, located at Roslyn, Palmerston North (an individual),
Naidu, Sashi Kanta, located at Roslyn, Palmerston North (an individual). Ruahine Court A Limited is categorised as "Real estate body corporate management service" (ANZSIC L672030).

Addresses

Other active addresses

Address #4: 56 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 New Zealand

Office & delivery address used from 14 Jun 2019

Address #5: 56 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 New Zealand

Service address used from 17 Apr 2023

Address #6: 56 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 New Zealand

Postal address used from 06 Jun 2023

Principal place of activity

56 Parnell Heights Drive, Kelvin Grove, Palmerston North, 4414 New Zealand


Previous addresses

Address #1: 41 Havill Street, Palmerston North New Zealand

Physical & registered address used from 14 Jun 2007 to 24 Mar 2014

Address #2: 23 Victoria Street, Palmerston North

Registered address used from 31 Oct 2001 to 14 Jun 2007

Address #3: 23 Victoria Ave, Palmerston North

Physical address used from 28 Oct 1997 to 14 Jun 2007

Address #4: 23 Viuctoria Street, Palmerston North

Registered address used from 06 Jun 1996 to 31 Oct 2001

Address #5: 118 Fitzherbert Avenue, Palmerston North

Registered address used from 06 Jun 1996 to 06 Jun 1996

Address #6: 118 Fitzherbert Ave, Palmerston North

Registered address used from 01 Nov 1993 to 06 Jun 1996

Contact info
64 27 5814877
06 Jun 2023
64 027 5814877
17 Jun 2021 Phone
brian.rossmurphy@xtra.co.nz
17 Jun 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 14475

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3590
Individual Reddy, Vimlesh Roslyn
Palmerston North
4414
New Zealand
Individual Naidu, Sashi Kanta Roslyn
Palmerston North
4414
New Zealand
Shares Allocation #2 Number of Shares: 3590
Individual Naidu, Sashi Kanta Roslyn
Palmerston North
4414
New Zealand
Individual Reddy, Vimlesh Roslyn
Palmerston North
4414
New Zealand
Shares Allocation #3 Number of Shares: 3645
Individual Reddy, Vimlesh Roslyn
Palmerston North
4414
New Zealand
Individual Naidu, Sashi Kanta Roslyn
Palmerston North
4414
New Zealand
Shares Allocation #4 Number of Shares: 3650
Individual Witheford, Lucinda Elizabeth Dannevirke
Dannevirke
4930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waters, Karen Joy Rd 7
Palmerston North
4477
New Zealand
Individual Thomas, Penelope Marjarie Roslyn
Palmerston North
4414
New Zealand
Individual Edwards, Roger J Browns Bay
Auckland
0630
New Zealand
Individual Edwards, Roger J Browns Bay
Auckland
0630
New Zealand
Individual Edwards, Roger J Browns Bay
Auckland
0630
New Zealand
Individual Stokes, Wayne Arthur Gallipoli Barracks
Waiouru
4826
New Zealand
Individual Boyle, Rachael Roslyn
Palmerston North
4414
New Zealand
Director Wayne Arthur Stokes Gallipoli Barracks
Waiouru
4826
New Zealand
Directors

Vimlesh Reddy - Director

Appointment date: 18 Jul 2022

Address: Roslyn, Palmerston North, 4414 New Zealand

Address used since 18 Jul 2022


Roger Edwards - Director (Inactive)

Appointment date: 18 Aug 1997

Termination date: 22 Jul 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 25 Jun 2014


Wayne Arthur Stokes - Director (Inactive)

Appointment date: 10 Apr 2004

Termination date: 01 Jun 2018

Address: Ashhurst, Manawatu, 4810 New Zealand

Address used since 23 Jun 2016


Malcom Stokes - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 05 Mar 2004

Address: Palmerston North,

Address used since 22 Sep 2003


Draga Toholj - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 24 Oct 1996

Address: Palmerston North,

Address used since 09 Oct 1991


Gary Bishel - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 19 Aug 1996

Address: Mount Maunganui,

Address used since 31 Oct 1995


Christine Bishell - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 19 Aug 1996

Address: Mount Maunganui,

Address used since 31 Oct 1995


Ivy Durrant - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 13 Sep 1995

Address: Palmerston North,

Address used since 09 Oct 1991


Alma Rogers - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 13 Sep 1995

Address: Palmerston North,

Address used since 09 Oct 1991


Florence Ball - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 13 Sep 1995

Address: Palmerston North,

Address used since 09 Oct 1991

Nearby companies

Ruahine Court B Limited
56 Parnell Heights Drive

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

Similar companies

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 B Limited
56 Parnell Heights Drive