Rubi Belle Limited was launched on 31 Jul 2015 and issued an NZBN of 9429041879634. This registered LTD company has been run by 3 directors: Tammy-Lee Lepine - an active director whose contract began on 31 Jul 2015,
Tammy-Lee Campbell - an active director whose contract began on 31 Jul 2015,
Christopher John Lepine - an active director whose contract began on 31 Jul 2015.
As stated in BizDb's information (updated on 20 Mar 2024), the company uses 1 address: 883 Nikau Road, Rd 1, Westport, 7891 (types include: registered, service).
Until 27 Jun 2022, Rubi Belle Limited had been using 16 Tatahi Street, Parklands, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Campbell, Tammy-Lee (a director) located at Parklands, Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lepine, Christopher John - located at Parklands, Christchurch. Rubi Belle Limited has been categorised as "Personal accessories retailing nec" (ANZSIC G425923).
Principal place of activity
16 Tatahi Street, Parklands, Christchurch, 8083 New Zealand
Previous address
Address #1: 16 Tatahi Street, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 31 Jul 2015 to 27 Jun 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Campbell, Tammy-lee |
Parklands Christchurch 8083 New Zealand |
31 Jul 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Lepine, Christopher John |
Parklands Christchurch 8083 New Zealand |
31 Jul 2015 - |
Tammy-lee Lepine - Director
Appointment date: 31 Jul 2015
Address: Rd 1, Westport, 7891 New Zealand
Address used since 14 Feb 2024
Address: Hector, Hector, 7822 New Zealand
Address used since 13 Jun 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 31 Jul 2015
Tammy-lee Campbell - Director
Appointment date: 31 Jul 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 31 Jul 2015
Christopher John Lepine - Director
Appointment date: 31 Jul 2015
Address: Rd 1, Westport, 7891 New Zealand
Address used since 14 Feb 2024
Address: Hector, Hector, 7822 New Zealand
Address used since 13 Jun 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 31 Jul 2015
Jmc Designs Limited
16 Papaumu Green
Kaiapoi Repowers Auto & Exhausts Limited
10 Papaumu Green
J & D Developments Limited
14 Papaumu Green
Safeplace Limited
14 Papaumu Green
Quarter Acre Landscaping Services Limited
8 Iti Place
Kvan Limited
12 Reka Street
Cosi Fan Tutte Limited
328 Durham Street
Essentialized Limited
Shop 4, 484 Cranford Street
Kandle Co Limited
208a Salisbury Street
Mooch Home Limited
80 Rugby Street
Newcity Market Limited
274 Keyes Road
Sonder Leather Limited
Flat 1, 451 Barbadoes Street