Ramshead Boutique Limited was started on 06 Jun 2014 and issued a number of 9429041263167. The registered LTD company has been supervised by 2 directors: Hayley Anne Bowis - an active director whose contract began on 06 Jun 2014,
Nicole Marie Lang - an active director whose contract began on 06 Jun 2014.
According to our database (last updated on 03 Apr 2024), the company uses 5 addresess: 485 Zig Zag Road, Rd 2, Hororata, 7572 (registered address),
485 Zig Zag Road, Rd 2, Hororata, 7572 (service address),
1766 Hillfoot Road, Rd 3, Balclutha, 9273 (records address),
1766 Hillfoot Road, Rd 3, Balclutha, 9273 (shareregister address) among others.
Until 22 Jan 2024, Ramshead Boutique Limited had been using 176 Hillfoot Road, Rd3, Balclutha as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lang, Nicole Marie (a director) located at Rd 2, Hororata postcode 7572.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bowis, Hayley Anne - located at Kaniere, Hokitika. Ramshead Boutique Limited was categorised as "Clothing retailing" (business classification G425115).
Other active addresses
Address #4: 1766 Hillfoot Road, Rd 3, Balclutha, 9273 New Zealand
Records & shareregister address used from 02 Dec 2022
Address #5: 485 Zig Zag Road, Rd 2, Hororata, 7572 New Zealand
Registered & service address used from 22 Jan 2024
Principal place of activity
281 Peaches Road Rd1, Mt Somers Station, Ashburton, 7771 New Zealand
Previous addresses
Address #1: 176 Hillfoot Road, Rd3, Balclutha, 9273 New Zealand
Registered & service address used from 12 Dec 2022 to 22 Jan 2024
Address #2: 3038 Tekapo-twizel Road, Lake Tekapo, 7999 New Zealand
Registered & physical address used from 21 Nov 2017 to 06 Dec 2018
Address #3: 3088 Tekapo Twizel Road, Twizel, 7999 New Zealand
Registered & physical address used from 28 Nov 2016 to 21 Nov 2017
Address #4: 399 Plantation Road, Rd 17, Fairlie, 7987 New Zealand
Physical & registered address used from 06 Jun 2014 to 28 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lang, Nicole Marie |
Rd 2 Hororata 7572 New Zealand |
06 Jun 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Bowis, Hayley Anne |
Kaniere Hokitika 7811 New Zealand |
06 Jun 2014 - |
Hayley Anne Bowis - Director
Appointment date: 06 Jun 2014
Address: Kaniere, Hokitika, 7811 New Zealand
Address used since 06 Jun 2014
Nicole Marie Lang - Director
Appointment date: 06 Jun 2014
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 01 Jan 2024
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 02 Dec 2022
Address: Ashburton, 7771 New Zealand
Address used since 17 Nov 2020
Address: Tekapo, Twizel, 7999 New Zealand
Address used since 18 Nov 2016
Address: Mt Somers Station, Ashburton, 7771 New Zealand
Address used since 28 Nov 2018
The Mount Cook Collection Limited
Main Road, State Highway 8
G Staley Limited
State Highway 8
Benmore Hotels Limited
Main Road, State Highway 8
The Godley Hotel Limited
Main Road, State Highway 8
Otago Hotels Limited
Main Road
Lakeview Tekapo Limited
11 Lochinver Ave
Central Hemp Holdings Limited
343 Clayton Road
Frankie Did It Limited
34 Campbell Street
His And Hers Fashion Limited
57 Waiapi Road
Kp Clothing Limited
555 Fraser Road
The Little Red Fox Fairlie Limited
3540 State Highway 8
Willow & Me Limited
13 Hunter Hills Drive