Red Jam Limited, a registered company, was incorporated on 15 Dec 2010. 9429031276498 is the NZ business number it was issued. "Clothing retailing" (business classification G425115) is how the company is categorised. The company has been supervised by 3 directors: Julia Crickett - an active director whose contract started on 31 Dec 2010,
Rene Aveyard - an inactive director whose contract started on 15 Dec 2010 and was terminated on 16 Apr 2021,
Paul Norman Aveyard - an inactive director whose contract started on 15 Dec 2010 and was terminated on 16 Apr 2021.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 45 Duke Street, Cambridge, 3434 (type: postal, office).
Red Jam Limited had been using 45 Duke Street, Cambridge, Cambridge as their registered address until 01 Apr 2016.
A total of 1000 shares are allotted to 5 shareholders (2 groups). The first group consists of 490 shares (49%) held by 4 entities. There is also a second group which consists of 1 shareholder in control of 510 shares (51%).
Principal place of activity
45 Duke Street, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 45 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 31 Mar 2016 to 01 Apr 2016
Address #2: 1699c Cambridge Road, Rd 3, Hamilton, 3283 New Zealand
Physical & registered address used from 15 Dec 2010 to 31 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Crickett, Christopher Robin |
Leamington Cambridge 3432 New Zealand |
26 Jan 2011 - |
Entity (NZ Limited Company) | Vosper Trustees Limited Shareholder NZBN: 9429035051947 |
Cambridge 3434 New Zealand |
01 Feb 2024 - |
Individual | Crickett, Clare Elizabeth |
Leamington Cambridge 3432 New Zealand |
26 Jan 2011 - |
Director | Crickett, Julia |
Rd 3 Tamahere 3283 New Zealand |
25 Jan 2011 - |
Shares Allocation #2 Number of Shares: 510 | |||
Director | Crickett, Julia |
Rd 3 Tamahere 3283 New Zealand |
25 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vosper, Amanda Jane |
Leamington Cambridge 3432 New Zealand |
26 Jan 2011 - 26 Jan 2011 |
Individual | Vosper, Amanda Jane |
Alpha St Cambridge 3432 New Zealand |
26 Jan 2011 - 01 Feb 2024 |
Individual | Aveyard, Rene |
Rd 3 Hamilton 3283 New Zealand |
25 Jan 2011 - 16 Apr 2021 |
Individual | Aveyard, Paul Norman |
Rd 3 Hamilton 3283 New Zealand |
15 Dec 2010 - 25 Jan 2011 |
Individual | Aveyard, Rene |
Rd 3 Hamilton 3283 New Zealand |
25 Jan 2011 - 25 Jan 2011 |
Individual | Crickett, Clare Elizabeth |
Leamington Cambridge 3432 New Zealand |
26 Jan 2011 - 26 Jan 2011 |
Individual | Crickett, Christopher Robin |
Leamington Cambridge 3432 New Zealand |
26 Jan 2011 - 26 Jan 2011 |
Director | Rene Aveyard |
Rd 3 Hamilton 3283 New Zealand |
25 Jan 2011 - 25 Jan 2011 |
Other | Marlow Trust | 25 Jan 2011 - 26 Jan 2011 | |
Other | Null - Marlow Trust | 25 Jan 2011 - 26 Jan 2011 | |
Director | Crickett, Julia |
Leamington Cambridge 3432 New Zealand |
25 Jan 2011 - 25 Jan 2011 |
Director | Paul Norman Aveyard |
Rd 3 Hamilton 3283 New Zealand |
15 Dec 2010 - 25 Jan 2011 |
Julia Crickett - Director
Appointment date: 31 Dec 2010
Address: Rd 3, Tamahere, 3283 New Zealand
Address used since 22 Mar 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 06 Apr 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 31 Jan 2021
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 31 Dec 2010
Rene Aveyard - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 16 Apr 2021
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 21 Mar 2016
Paul Norman Aveyard - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 16 Apr 2021
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 21 Mar 2016
Creative Jewellery Limited
44 Duke Street
The Lions Club Of Cambridge Charitable Trust
44 Duke Street
Macpherson Architecture Limited
Cnr Empire & Duke Streets
Christian Supply Chain Charitable Trust
39/41 Victoria Street
Compuhub Nz Limited
36 Victoria Street
Cambridge Physiotherapy Services Limited
60 Duke Street
Bleak House Investment Limited
23 Empire Street
Hazel's House Limited
24 Marlowe Drive
Hsb Consulting Limited
26 Duke Street
Oxfords Of Cambridge Limited
37 Duke Street
Recycle Boutique (2005) Limited
20 Milicich Place
Smart Shop Limited
Chartered Accountants