Red Wolf Limited, a registered company, was started on 24 Jan 2011. 9429031249645 is the New Zealand Business Number it was issued. "Building supplies wholesaling" (business classification F333910) is how the company has been categorised. This company has been run by 3 directors: Rhys Stephen Metcalfe - an active director whose contract began on 24 Jan 2011,
Carla Marie Metcalfe - an inactive director whose contract began on 24 Jan 2011 and was terminated on 03 Mar 2015,
Pamela Sarah Harcourt Metcalfe - an inactive director whose contract began on 24 Jan 2011 and was terminated on 14 Nov 2011.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 61 Hillside Rd, Wairau Valley, Auckland, 0627 (types include: physical, registered).
Red Wolf Limited had been using 135 Kennedy Road, Dairy Flat, Auckland as their physical address up to 14 Nov 2019.
Past names used by the company, as we identified at BizDb, included: from 02 Nov 2012 to 28 Nov 2018 they were called Canaan Consulting Limited, from 15 Nov 2011 to 02 Nov 2012 they were called Canaan Trading Company Limited and from 18 Jan 2011 to 15 Nov 2011 they were called Canaan Trustee Company Limited.
One entity owns all company shares (exactly 5040 shares) - Metcalfe, Rhys Stephen - located at 0627, Rd 1, Waitoki.
Principal place of activity
61hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address: 135 Kennedy Road, Dairy Flat, Auckland, 0792 New Zealand
Physical & registered address used from 09 Nov 2012 to 14 Nov 2019
Address: 5 Merlot Way, Te Atatu South, Waitakere, 0610 New Zealand
Physical & registered address used from 24 Jan 2011 to 09 Nov 2012
Basic Financial info
Total number of Shares: 5040
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5040 | |||
Director | Metcalfe, Rhys Stephen |
Rd 1 Waitoki 0871 New Zealand |
01 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Metcalfe, Luke Joshua |
Rd 2 Dairy Flat 0792 New Zealand |
27 Nov 2018 - 09 Nov 2020 |
Individual | Williams, Robert Vaughan |
Rd 3 Hamilton 3283 New Zealand |
24 Jan 2011 - 01 Nov 2012 |
Individual | Thompson, Martin James |
Epsom Auckland 1023 New Zealand |
24 Jan 2011 - 01 Nov 2012 |
Rhys Stephen Metcalfe - Director
Appointment date: 24 Jan 2011
Address: Rd 1, Waitoki, 0871 New Zealand
Address used since 16 Sep 2023
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 17 Jul 2021
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Nov 2012
Carla Marie Metcalfe - Director (Inactive)
Appointment date: 24 Jan 2011
Termination date: 03 Mar 2015
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Nov 2012
Pamela Sarah Harcourt Metcalfe - Director (Inactive)
Appointment date: 24 Jan 2011
Termination date: 14 Nov 2011
Address: Albany Heights, North Shore City, 0632 New Zealand
Address used since 24 Jan 2011
Design Matrix Limited
100 Kennedy Road
Sheuchan Investments Limited
60 Potter Road
Spr Limited
60 Potter Road
Matangaro Teakaraanga Cook Kopu Tangata Trust Limited
761 State Highway 17
Red Beach Development Limited
102 Kennedy Road
Wanbao Solution Limited
102 Kennedy Road
Consistent Kiwi Company Limited
86 Kennedy Road
G D Rutter Limited
Level 1, 5 William Laurie Place
Ja Building Supplies Limited
22 Vinewood Drive
Petros Holdings Limited
135 Kennedy Road
Ribon Limited
188a Horseshoe Bush Road
Top 1/2 Sales & Marketing, Agents & Distributors Limited
1327 State Highway 17