Ralph Lauren New Zealand Limited (issued an NZ business number of 9429030357846) was started on 08 Feb 2013. 2 addresses are currently in use by the company: Level 27, 88 Shortland Street, Auckland, 1141 (type: physical, registered). 2150001 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1280000 shares (59.53 per cent of shares). The third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Ralph Lauren Holding B.v. (an other). Businesscheck's data was last updated on 17 Sep 2024.
Current address | Type | Used since |
---|---|---|
Level 27, 88 Shortland Street, Auckland, 1141 | Physical & registered & service | 08 Feb 2013 |
Name and Address | Role | Period |
---|---|---|
Richard John Barrett
Sydney, Nsw, 2000
Address used since 01 Jan 1970
East Lindfield, Nsw, 2070
Address used since 30 Aug 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 30 Aug 2018 - current |
Siu Man Lau
Beverly Villas, 16 La Salle Road, Kowloon Tong, Kowloon, Hong Kong,
Address used since 02 Jun 2022
Villa Verde, Laguna Verde, Hung Hom, Kowloon, Hong Kong,
Address used since 09 Feb 2022
Villa Verde, Laguna Verde, Hung Hom, Kowloon, Hong Kong, BLK 9
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
Jay Barry Kimpton
Minato-ku, Tokyo, 106-0046
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Robert R.
Saikung, New Territories,
Address used since 13 Oct 2015
Plan Les Ouates 1228, Geneva,
Address used since 17 Jan 2018 |
Director | 13 Oct 2015 - 01 Jun 2022 |
Andrew S.
La Croix-de-rozon, 1257
Address used since 14 May 2018
Bedford, Ny, 10506
Address used since 13 Oct 2015 |
Director | 13 Oct 2015 - 15 Mar 2022 |
David Gregory Jordan
41-15 Shimouma 5-chome, Setagaya-ku, Tokyo, 41-15
Address used since 05 Mar 2020 |
Director | 05 Mar 2020 - 01 Jan 2022 |
Yvette Yan Ngai Lam
18 Hin Tai Street, Tai Wai, Nt,
Address used since 19 May 2017
49 Fa Po Street, Village Gardens, Kowloon, Hong Kong,
Address used since 17 Jan 2018 |
Director | 19 May 2017 - 05 Mar 2020 |
Vladimir Martynenko
Forestville, Nsw, 2087
Address used since 23 May 2017
The Rocks, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Killarney Heights, Nsw, 2087
Address used since 13 Oct 2013
The Rocks, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 17 Jun 2013 - 30 Aug 2018 |
Justin Mascia Picicci
Tower 3, Unit 63 C, Kowloon,
Address used since 15 Apr 2016 |
Director | 15 Apr 2016 - 19 May 2017 |
Robert Westreich
Metuchen, Nj 08840-2355,
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 21 Dec 2016 |
Wai-bui Zee
Harbour City, 25 Canton Road, Tsim Sha Tsui, Kowloon,
Address used since 08 Feb 2013 |
Director | 08 Feb 2013 - 15 Apr 2016 |
Mark David Daley
34 Island Road, Deep Water Bay,
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 24 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Ralph Lauren Holding B.v. Other (Other) |
22 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ralph Lauren Holding B.v. Other (Other) |
22 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ralph Lauren Holding B.v. Other (Other) |
22 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Zee, Wai-bui Individual |
Harbour City, 25 Canton Road Tsim Sha Tsui, Kowloon |
08 Feb 2013 - 22 Feb 2013 |
Effective Date | 21 Jul 1991 |
Name | Ralph Lauren Corporation |
Type | Foreign Business Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Jampes Limited Level 6, 36 Kitchener Street |
|
Dr Hugh Sung Medical Service Limited Level 6, 36 Kitchener Street |
|
New Fountain Limited Suite 402, Level 4, 350 Queen Street |
|
Tamaki Developments Limited Level 6, 36 Kitchener Street |
|
Domble Investments Limited Level 6, 36 Kitchener Street |
|
Zefinity Limited Level 12, 17 Albert Street |