Ruthven Management Services Limited (issued an NZ business number of 9429039506092) was registered on 24 Nov 1987. 1 address is in use by the company: 40A Percy Street, Blenheim, Blenheim, 7201 (type: physical, registered). Suite 6 Renown Building, 68 Seymour Street, Blenheim had been their registered address, up to 09 Sep 2015. Ruthven Management Services Limited used other names, namely: Anala Holdings Limited from 24 Nov 1987 to 23 Jun 1997. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Jason Clouston (an individual) located at Blenheim, Blenheim postcode 7201. "Management consultancy service" (business classification M696245) is the classification the ABS issued to Ruthven Management Services Limited. Businesscheck's data was updated on 09 Aug 2021.
Current address | Type | Used since |
---|---|---|
40a Percy Street, Blenheim, Blenheim, 7201 | Physical & registered | 09 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Jason Scott Clouston
Blenheim, Blenheim, 7201
Address used since 26 Aug 2014 |
Director | 20 Feb 2001 - current |
Paul Wilkes Turner
Wellington,
Address used since 01 May 1997 |
Director | 01 May 1997 - 20 Feb 2001 |
Lindsay Evan Chant
Waikanae,
Address used since 20 May 1992 |
Director | 20 May 1992 - 01 Aug 1997 |
Peter Gibson
Paraparaumu,
Address used since 10 Dec 1995 |
Director | 10 Dec 1995 - 01 May 1997 |
Anne Lesley Chant
Waikanae,
Address used since 20 May 1992 |
Director | 20 May 1992 - 10 Dec 1995 |
40a Percy Street , Blenheim , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
Suite 6 Renown Building, 68 Seymour Street, Blenheim | Registered | 05 Sep 2008 - 09 Sep 2015 |
Suite 6 Renown Building, 68 Seymour Street, , Blenheim | Physical | 05 Sep 2008 - 09 Sep 2015 |
Suite 4 Reap House, 19 George Street, , Blenheim | Physical & registered | 10 Sep 2005 - 05 Sep 2008 |
C/- Pw Turner & Associates, Chartered, Accountants, Ground Floor, Mba House, 271-277 Willis Str, Wellington | Physical | 11 Feb 1999 - 10 Sep 2005 |
C/- P W Turner & Associates, 20 Vivian Street, Wellington | Registered | 11 Feb 1999 - 10 Sep 2005 |
C/- P W Turner & Associates, 20 Vivian Street, Wellington | Physical | 11 Feb 1999 - 11 Feb 1999 |
C/- P W Turner & Associates, 81 Glen Road, Kelburn, Wellington | Physical | 16 Jun 1998 - 11 Feb 1999 |
81 Glen Rd, Kelburn, Wellington | Registered | 16 Jun 1998 - 11 Feb 1999 |
Cnr Te Roto Drive & Birmingham Drive, Paraparaumu Drive, Paraparaumu | Registered | 29 Jul 1994 - 16 Jun 1998 |
C/o Mr L Chant, 5 Dalton St, Hokitika | Registered | 22 Jun 1992 - 29 Jul 1994 |
Shareholder Name | Address | Period |
---|---|---|
Jason Scott Clouston Individual |
Blenheim Blenheim 7201 |
05 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul Wilkes Turner Individual |
Kelburn Wellington |
24 Nov 1987 - 27 Jun 2010 |
Marlborough Wine Group Limited 37 Percy Street |
|
Hong Limited 9a Dillon Street |
|
Pine Monterey Limited 4 Poynter Street |
|
C H And M L Pinder Limited 4 Poynter Street |
|
Fiberphone Limited 19 Monro Street |
|
Tory Channel Aquaculture Limited 60 Maxwell Road |
NZ Wine Services Limited 2 Alfred Street |
Mjw Management Limited 93b |
Allora Wines Limited 2a Opawa Street |
Ko Wine Consultants Limited 2a Opawa Street |
Forte Business Group Limited 6 Clouston Gardens |
Burleigh Evatt Limited 43 Ashwood Drive |