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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3590 | |||
Individual | Reddy, Vimlesh |
Roslyn Palmerston North 4414 New Zealand |
31 May 2020 - |
Individual | Naidu, Sashi Kanta |
Roslyn Palmerston North 4414 New Zealand |
10 Jul 2022 - |
Shares Allocation #2 Number of Shares: 3590 | |||
Individual | Naidu, Sashi Kanta |
Roslyn Palmerston North 4414 New Zealand |
10 Jul 2022 - |
Individual | Reddy, Vimlesh |
Roslyn Palmerston North 4414 New Zealand |
31 May 2020 - |
Shares Allocation #3 Number of Shares: 3645 | |||
Individual | Reddy, Vimlesh |
Roslyn Palmerston North 4414 New Zealand |
31 May 2020 - |
Individual | Naidu, Sashi Kanta |
Roslyn Palmerston North 4414 New Zealand |
10 Jul 2022 - |
Shares Allocation #4 Number of Shares: 3650 | |||
Individual | Witheford, Lucinda Elizabeth |
Dannevirke Dannevirke 4930 New Zealand |
04 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waters, Karen Joy |
Rd 7 Palmerston North 4477 New Zealand |
07 Aug 2017 - 26 Jan 2018 |
Individual | Thomas, Penelope Marjarie |
Roslyn Palmerston North 4414 New Zealand |
26 Jan 2018 - 04 Sep 2023 |
Individual | Edwards, Roger J |
Browns Bay Auckland 0630 New Zealand |
14 Aug 1964 - 22 Jul 2022 |
Individual | Edwards, Roger J |
Browns Bay Auckland 0630 New Zealand |
14 Aug 1964 - 22 Jul 2022 |
Individual | Edwards, Roger J |
Browns Bay Auckland 0630 New Zealand |
14 Aug 1964 - 22 Jul 2022 |
Individual | Stokes, Wayne Arthur |
Gallipoli Barracks Waiouru 4826 New Zealand |
07 Aug 2017 - 26 Jan 2018 |
Individual | Boyle, Rachael |
Roslyn Palmerston North 4414 New Zealand |
14 Aug 1964 - 07 Aug 2017 |
Director | Wayne Arthur Stokes |
Gallipoli Barracks Waiouru 4826 New Zealand |
07 Aug 2017 - 26 Jan 2018 |
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
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
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