Shortcuts

Red Stag Timberlab Limited

Type: NZ Limited Company (Ltd)
9429030464568
NZBN
4075658
Company Number
Registered
Company Status
C149960
Industry classification code
Wood Product Mfg Nec
Industry classification description
Current address
53 Ingram Road
Rukuhia
Hamilton 3282
New Zealand
Registered & physical & service address used since 29 Aug 2022
Waipa State Mill Road
Rotorua 3074
New Zealand
Postal address used since 02 Nov 2022
Waipa State Mill Road
Whakarewarewa
Rotorua 3073
New Zealand
Registered & service address used since 13 Jun 2023

Red Stag Timberlab Limited was launched on 30 Oct 2012 and issued a New Zealand Business Number of 9429030464568. The registered LTD company has been managed by 10 directors: Martin Philip Verry - an active director whose contract began on 10 Aug 2022,
Jason Craig Cordes - an active director whose contract began on 10 Aug 2022,
Darren Stead - an inactive director whose contract began on 22 May 2020 and was terminated on 14 Aug 2023,
Bryce John Whitcher - an inactive director whose contract began on 22 May 2020 and was terminated on 02 Aug 2022,
Andrew Joel Mcintosh - an inactive director whose contract began on 22 May 2020 and was terminated on 02 Aug 2022.
As stated in BizDb's data (last updated on 24 Feb 2024), this company registered 1 address: Waipa State Mill Road, Whakarewarewa, Rotorua, 3073 (type: registered, service).
Up to 29 Aug 2022, Red Stag Timberlab Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their physical address.
BizDb found other names used by this company: from 25 Oct 2012 to 20 Aug 2022 they were called Timberlab Solutions Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Red Stag Investments Limited (an entity) located at Whakarewarewa, Rotorua postcode 3073. Red Stag Timberlab Limited has been categorised as "Wood product mfg nec" (business classification C149960).

Addresses

Previous addresses

Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Dec 2012 to 29 Aug 2022

Address #2: 9 Bostock Place, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 Oct 2012 to 11 Dec 2012

Contact info
64 9 2539349
Phone
grant@timberlab.co.nz
Email
darren@timberlab.co.nz
Email
timberlabsolutions.com
16 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Red Stag Investments Limited
Shareholder NZBN: 9429034633250
Whakarewarewa
Rotorua
3073
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccallum, Emilie Charlotte Orakei
Auckland
1071
New Zealand
Individual Mcintosh, Merilyn Dannemora
Auckland
2016
New Zealand
Individual Mcintosh, Merilyn Dannemora
Auckland
2016
New Zealand
Other Winderton Trust Dannemora
Auckland
2016
New Zealand
Individual Bond, Howard Dannemora
Auckland
2016
New Zealand
Individual Bond, Howard Dannemora
Auckland
2016
New Zealand
Individual Mcintosh, Estate Of Grant Andrew Dannemora
Auckland
2016
New Zealand
Individual Mcintosh, Estate Of Grant Andrew Dannemora
Auckland
2016
New Zealand
Individual Mcintosh, Grant Andrew Dannemora
Auckland
2016
New Zealand
Individual Mcintosh, Grant Andrew Dannemora
Auckland
2016
New Zealand
Individual Mccallum, Stuart Keith Orakei
Auckland
1071
New Zealand
Entity Polly Limited
Shareholder NZBN: 9429038065194
Company Number: 861838
Entity Timberbond Trustee Limited
Shareholder NZBN: 9429034980866
Company Number: 1596025
Director Stuart Keith Mccallum Orakei
Auckland
1071
New Zealand
Entity Polly Limited
Shareholder NZBN: 9429038065194
Company Number: 861838
Entity Timberbond Trustee Limited
Shareholder NZBN: 9429034980866
Company Number: 1596025

Ultimate Holding Company

09 Aug 2022
Effective Date
Red Stag Investments Limited
Name
Ltd
Type
1669824
Ultimate Holding Company Number
NZ
Country of origin
53 Ingram Road
Rd 2
Hamilton 3282
New Zealand
Address
Directors

Martin Philip Verry - Director

Appointment date: 10 Aug 2022

Address: Riverhead, 0793 New Zealand

Address used since 10 Aug 2022


Jason Craig Cordes - Director

Appointment date: 10 Aug 2022

Address: Morrinsville, 3375 New Zealand

Address used since 10 Aug 2022


Darren Stead - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 14 Aug 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 22 May 2020


Bryce John Whitcher - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 02 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 May 2020


Andrew Joel Mcintosh - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 02 Aug 2022

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 22 May 2020


Owen Kenvyn Griffiths - Director (Inactive)

Appointment date: 30 Oct 2012

Termination date: 31 Dec 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Oct 2012


Grant Andrew Mcintosh - Director (Inactive)

Appointment date: 30 Oct 2012

Termination date: 09 Mar 2020

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 30 Oct 2012


Stuart Keith Mccallum - Director (Inactive)

Appointment date: 30 Oct 2012

Termination date: 31 Jul 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 30 Oct 2012


Ian John Mccallum - Director (Inactive)

Appointment date: 14 Nov 2012

Termination date: 08 Jul 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Nov 2012


Robert Campbell Croker Qso - Director (Inactive)

Appointment date: 07 Aug 2014

Termination date: 30 Jun 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 07 Aug 2014

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Big Woodies Limited
Level 2, Building 5, 60 Highbrook Drive

Dominate Limited
4 Eric Rush Place

Fibre-gen Instruments Limited
10 Dromoland Drive

General Diy's Limited
19 Santa Ana Drive

Nature's Treasures Limited
4 Kerry Dell

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive