Red Badge Group Limited, a registered company, was registered on 16 Nov 1998. 9429037736545 is the business number it was issued. "Security service" (ANZSIC O771245) is how the company is classified. The company has been run by 10 directors: Andrew Neil Gollings - an active director whose contract began on 27 Aug 2008,
Benjamin James Wooding - an active director whose contract began on 12 Aug 2018,
Gretchen Chantelle Weightman - an active director whose contract began on 17 Dec 2020,
Dorina Joy Wakelin - an active director whose contract began on 17 Dec 2020,
Gary Michael Wilton - an inactive director whose contract began on 01 Sep 2000 and was terminated on 17 Dec 2020.
Updated on 23 Mar 2024, our data contains detailed information about 5 addresses this company uses, namely: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (physical address),
Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (registered address),
Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (service address),
12 Hugo Johnston Drive, Penrose, Auckland, 1061 (office address) among others.
Red Badge Group Limited had been using L1, 18 St Marks Rd, Epsom, Auckland as their registered address until 27 Apr 2021.
Old names for this company, as we managed to find at BizDb, included: from 16 Nov 1998 to 14 Jun 2000 they were called New Zealand Stadium & Event Management Limited.
One entity owns all company shares (exactly 150 shares) - Red Badge Holdings Limited - located at 8013, Christchurch.
Other active addresses
Address #4: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 06 May 2019
Address #5: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered & service address used from 27 Apr 2021
Principal place of activity
12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: L1, 18 St Marks Rd, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 22 Jul 2015 to 27 Apr 2021
Address #2: L1, 470 Manukau Rd, Epsom, Auckland New Zealand
Registered & physical address used from 05 Jun 2009 to 22 Jul 2015
Address #3: 28 Repton Street, Merivale, Christchurch
Physical address used from 12 Dec 2001 to 12 Dec 2001
Address #4: 470 Manukau Rd, Epsom, Auckland
Physical address used from 12 Dec 2001 to 05 Jun 2009
Address #5: Hendren & Associates, Chartered Accountants, 20 Aberdeen St, Christchurch
Registered address used from 12 Dec 2001 to 05 Jun 2009
Address #6: 28 Repton Street, Merivale, Christchurch
Registered address used from 13 Sep 2000 to 12 Dec 2001
Address #7: C/- Wood Rivers Hawes & Company Ltd, 6th Floor G R E Building, 79-83 Hereford Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Sep 2000
Address #8: C/- Wood Rivers Hawes & Company Ltd, 6th Floor G R E Building, 79-83 Hereford Street, Christchurch
Registered address used from 15 Oct 1999 to 12 Apr 2000
Address #9: C/- Wood Rivers Hawes & Company Ltd, 6th Floor G R E Building, 79-83 Hereford Street, Christchurch
Physical address used from 15 Oct 1999 to 12 Dec 2001
Basic Financial info
Total number of Shares: 150
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Entity (NZ Limited Company) | Red Badge Holdings Limited Shareholder NZBN: 9429048830751 |
Christchurch 8013 New Zealand |
18 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, Brian Jeffary |
Greenhithe North Shore City, Auckland |
16 Nov 1998 - 12 May 2005 |
Individual | Ryan, Natasha |
Bishopdale Christchurch |
17 May 2004 - 12 May 2005 |
Director | Gollings, Andrew Neil |
Onehunga Auckland 1061 New Zealand |
16 Apr 2014 - 18 Dec 2020 |
Individual | Wilton, Clair Ann |
Totara Park Manukau 2016 New Zealand |
13 May 2016 - 18 Dec 2020 |
Individual | Wilton, Gary Michael |
Totara Park Manukau 2016 New Zealand |
16 Nov 1998 - 18 Dec 2020 |
Other | G. Wilton, C. Wilton, & M. Girven |
Totara Park Manukau 2016 New Zealand |
01 May 2009 - 18 Dec 2020 |
Individual | Wilton, Claire |
Totara Park Manukau 2016 New Zealand |
17 May 2004 - 13 May 2016 |
Other | Null - Pineview Family Trust | 14 Jun 2006 - 27 Jun 2010 | |
Other | Pineview Family Trust | 14 Jun 2006 - 27 Jun 2010 | |
Individual | Ryan, Jayson Samuel |
Strowan Christchurch |
16 Nov 1998 - 12 May 2005 |
Individual | Wallis, Audrey Monica |
Greenhithe North Shore City, Auckland |
16 Nov 1998 - 12 May 2005 |
Andrew Neil Gollings - Director
Appointment date: 27 Aug 2008
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 May 2016
Benjamin James Wooding - Director
Appointment date: 12 Aug 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 12 Aug 2018
Gretchen Chantelle Weightman - Director
Appointment date: 17 Dec 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Dec 2020
Dorina Joy Wakelin - Director
Appointment date: 17 Dec 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Dec 2020
Gary Michael Wilton - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 17 Dec 2020
Address: Totara Park, Manukau, 2016 New Zealand
Address used since 28 May 2009
Clair Ann Wilton - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 17 Dec 2020
Address: Totara Park, Manukau, 2016 New Zealand
Address used since 28 May 2009
Jayson Samuel Ryan - Director (Inactive)
Appointment date: 22 Nov 2001
Termination date: 29 Jul 2005
Address: Strowan, Christchurch,
Address used since 17 Jun 2004
Brian Jeffary Wallis - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 17 Jun 2004
Address: Greenhithe, North Shore City, Auckland,
Address used since 01 Sep 2000
Timothy Walcott Wood - Director (Inactive)
Appointment date: 16 Nov 1998
Termination date: 23 Nov 2001
Address: Christchurch,
Address used since 16 Nov 1998
Jeffrey Alexander Gould - Director (Inactive)
Appointment date: 16 Nov 1998
Termination date: 23 Nov 2001
Address: Torbay, Auckland,
Address used since 16 Nov 1998
Adrift Outdoor Education Limited
1/18 St Marks Rd
Kiwi Maintenance Group Limited
1st Floor
Berlin Clothing Co Limited
1st Floor
Tongariro Alpine Crossing Limited
L1, 18 St Marks Rd
East End Entertainment Limited
1st Floor
K W Carpets Limited
1st Floor
C4 Risk Management Limited
Level 2
Public Defenders Limited
107 Great South Road
Reddawn New Zealand Limited
Level 2, 5-7 Kingdon Street
Supercity Security Services Limited
Level 6 , 135 Broadway
Trainer Assessor Consultancy (tac) Limited
Level 2, 3 Margot Street,
Utility Security Limited
24 Manukau Road