Rubymack Limited (NZBN 9429030841017) was started on 20 Dec 2011. 4 addresses are currently in use by the company: 30 Wharf Road, Ponsonby, Auckland, 1011 (type: registered, physical). 6 Grande Avenue, Mount Albert, Auckland had been their registered address, until 13 Nov 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 70 shares (70 per cent of shares), namely:
Clayton, Treve (a director) located at Ponsonby, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 30 per cent of all shares (exactly 30 shares); it includes
Clayton, Kellie Maree (a director) - located at Ponsonby, Auckland. "Rental of residential property" (ANZSIC L671160) is the classification the Australian Bureau of Statistics issued Rubymack Limited. Our database was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Pompallier Terrace, Ponsonby, Auckland, 1011 | Other (Address For Share Register) | 20 Dec 2011 |
Unit 8, 62 Paul Matthews Road, Rosedale, Auckland, 0632 | Other (Address For Share Register) | 24 Sep 2018 |
30 Wharf Road, Ponsonby, Auckland, 1011 | Registered & physical & service | 13 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Kellie Maree Clayton
Ponsonby, Auckland, 1011
Address used since 26 Nov 2020
Mount Albert, Auckland, 1025
Address used since 20 Dec 2011 |
Director | 20 Dec 2011 - current |
Treve Clayton
Ponsonby, Auckland, 1011
Address used since 26 Nov 2020
Mount Albert, Auckland, 1025
Address used since 20 Dec 2011 |
Director | 20 Dec 2011 - current |
Previous address | Type | Period |
---|---|---|
6 Grande Avenue, Mount Albert, Auckland, 1025 | Registered & physical | 15 Nov 2019 - 13 Nov 2020 |
6 Grande Avenue, Mount Albert, Auckland, 1025 | Physical & registered | 02 Oct 2018 - 15 Nov 2019 |
8/62 Paul Matthews Road, Albany, Auckland, 0632 | Physical & registered | 25 Feb 2016 - 02 Oct 2018 |
2 Pompallier Terrace, Ponsonby, Auckland, 1011 | Registered & physical | 20 Dec 2011 - 25 Feb 2016 |
Shareholder Name | Address | Period |
---|---|---|
Clayton, Treve Director |
Ponsonby Auckland 1011 |
20 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Clayton, Kellie Maree Director |
Ponsonby Auckland 1011 |
20 Dec 2011 - current |
Mako Networks NZ Limited 7-62 Paul Matthews Road |
|
Nautica Homes Limited Unit 6,62 Paul Matthews Rd |
|
Warner Telecommunication Limited 1a 62 Paul Matthews Road |
|
Point Living Limited 61a Paul Matthews Road |
|
Kitchen Theme Limited 61a Paul Matthews Road |
Steffeny Limited 3 Rook Place |
Chriscra Holdings Limited 37 Calypso Way |
Tyron Limited 33 Calypso Way |
Gal Holdings Limited Suite 4, 2b/1 William Pickering Drive |
Turners Gateway Limited Suite 4, 2b/1 William Pickering Drive |
Sunnybrook Enterprises Limited Suite 4, 2b/1 William Pickering Drive |