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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Red Stag Investments Limited Shareholder NZBN: 9429034633250 |
Whakarewarewa Rotorua 3073 New Zealand |
05 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccallum, Emilie Charlotte |
Orakei Auckland 1071 New Zealand |
27 Jun 2014 - 09 Sep 2015 |
Individual | Mcintosh, Merilyn |
Dannemora Auckland 2016 New Zealand |
30 Oct 2012 - 21 Apr 2022 |
Individual | Mcintosh, Merilyn |
Dannemora Auckland 2016 New Zealand |
30 Oct 2012 - 21 Apr 2022 |
Other | Winderton Trust |
Dannemora Auckland 2016 New Zealand |
21 Apr 2022 - 05 Aug 2022 |
Individual | Bond, Howard |
Dannemora Auckland 2016 New Zealand |
30 Oct 2012 - 21 Apr 2022 |
Individual | Bond, Howard |
Dannemora Auckland 2016 New Zealand |
30 Oct 2012 - 21 Apr 2022 |
Individual | Mcintosh, Estate Of Grant Andrew |
Dannemora Auckland 2016 New Zealand |
10 Nov 2020 - 21 Apr 2022 |
Individual | Mcintosh, Estate Of Grant Andrew |
Dannemora Auckland 2016 New Zealand |
10 Nov 2020 - 21 Apr 2022 |
Individual | Mcintosh, Grant Andrew |
Dannemora Auckland 2016 New Zealand |
30 Oct 2012 - 10 Nov 2020 |
Individual | Mcintosh, Grant Andrew |
Dannemora Auckland 2016 New Zealand |
30 Oct 2012 - 10 Nov 2020 |
Individual | Mccallum, Stuart Keith |
Orakei Auckland 1071 New Zealand |
30 Oct 2012 - 09 Sep 2015 |
Entity | Polly Limited Shareholder NZBN: 9429038065194 Company Number: 861838 |
30 Oct 2012 - 27 Jun 2014 | |
Entity | Timberbond Trustee Limited Shareholder NZBN: 9429034980866 Company Number: 1596025 |
27 Jun 2014 - 09 Sep 2015 | |
Director | Stuart Keith Mccallum |
Orakei Auckland 1071 New Zealand |
30 Oct 2012 - 09 Sep 2015 |
Entity | Polly Limited Shareholder NZBN: 9429038065194 Company Number: 861838 |
30 Oct 2012 - 27 Jun 2014 | |
Entity | Timberbond Trustee Limited Shareholder NZBN: 9429034980866 Company Number: 1596025 |
27 Jun 2014 - 09 Sep 2015 |
Ultimate Holding Company
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
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
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