Rufflette Limited (issued a New Zealand Business Number of 9429037890315) was incorporated on 03 Apr 1998. 2 addresses are in use by the company: 15 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: registered, physical). 2-6 Niall Burgess Road, Mt Wellington, Auckland had been their registered address, until 30 Jul 2013. Rufflette Limited used more aliases, namely: Mazenze Enterprises Limited from 03 Apr 1998 to 29 May 1998. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
New Zealand Window Shades Limited (an entity) located at East Tamaki, Auckland postcode 2013. Our information was updated on 22 Aug 2023.
Current address | Type | Used since |
---|---|---|
15 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 30 Jul 2013 |
Name and Address | Role | Period |
---|---|---|
Ellis John Mitchell
Remuera, Auckland, 1050
Address used since 23 Jul 2019 |
Director | 23 Jul 2019 - current |
Lance Colston Mitchell
Mellons Bay, Manukau, 2014
Address used since 16 Jun 2010 |
Director | 29 Aug 2003 - 23 Dec 2020 |
Barrie Gordon Mitchell
Remuera, Auckland, 1050
Address used since 29 Aug 2003 |
Director | 29 Aug 2003 - 23 Jul 2019 |
Stephen Macgregor Allbon
Remuera, Auckland,
Address used since 25 May 1998 |
Director | 25 May 1998 - 29 Aug 2003 |
Paul Gavin Jarvis
Remuera, Auckland,
Address used since 25 May 1998 |
Director | 25 May 1998 - 29 Aug 2003 |
Graham Charles Plummer
Northcote, Auckland,
Address used since 20 Aug 1999 |
Director | 20 Aug 1999 - 10 Oct 2002 |
Simon Michael Horner
Devonport,
Address used since 03 Apr 1998 |
Director | 03 Apr 1998 - 25 May 1998 |
Graeme David Quigley
Herne Bay, Auckland,
Address used since 03 Apr 1998 |
Director | 03 Apr 1998 - 25 May 1998 |
Previous address | Type | Period |
---|---|---|
2-6 Niall Burgess Road, Mt Wellington, Auckland | Registered & physical | 10 Dec 2004 - 30 Jul 2013 |
37-41 Carbine Road, Mt Wellington, Auckland | Registered | 29 Jun 2000 - 10 Dec 2004 |
4th Floo, Textile Centre, Kenwyn Street, Parnell, Auckland | Registered | 09 Jun 2000 - 29 Jun 2000 |
4th Floor, Textile Centre, Kenwyn Street, Parnell, Auckland | Physical | 09 Jun 2000 - 09 Jun 2000 |
37-41 Carbine Road, Mt Wellington, Auckland | Physical | 09 Jun 2000 - 10 Dec 2004 |
Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland | Registered | 12 Apr 2000 - 09 Jun 2000 |
Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland | Physical | 12 Jun 1998 - 09 Jun 2000 |
Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland | Registered | 10 Jun 1998 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Window Shades Limited Shareholder NZBN: 9429038989285 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
30 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Maurice Kain Textiles Limited Other |
03 Apr 1998 - 27 Jun 2010 | |
Null - Maurice Kain Textiles Limited Other |
03 Apr 1998 - 27 Jun 2010 |
Effective Date | 27 Feb 2022 |
Name | Hunter Douglas Holding B.v. |
Type | Company |
Ultimate Holding Company Number | 84968192 |
Country of origin | NL |
Address |
15 Lady Ruby Drive East Tamaki Auckland 2013 |
New Zealand Window Shades Limited 15 Lady Ruby Drive |
|
Hunter Douglas Limited 15 Lady Ruby Drive |
|
Scholastic New Zealand Limited 21 Lady Ruby Drive |
|
Thekaibox Limited 9e Lady Ruby Drive |
|
Luv A Pie Foods Limited 16 Lady Ruby Drive |
|
Digital Water Limited 29 Lady Ruby Drive |