The Red Lion Limited was launched on 29 Apr 2010 and issued a number of 9429031558716. The registered LTD company has been managed by 2 directors: Mark Scott Robertson - an active director whose contract started on 23 Mar 2016,
Michelle Coral Fahey - an inactive director whose contract started on 29 Apr 2010 and was terminated on 24 Mar 2016.
According to the BizDb database (last updated on 11 May 2025), the company registered 3 addresses: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (physical address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (service address),
100 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 (postal address) among others.
Up to 13 Jun 2022, The Red Lion Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 120000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 60000 shares are held by 1 entity, namely:
Fahey, Michelle Coral (an individual) located at Rd 2, Loburn postcode 7472.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60000 shares) and includes
Robertson, Mark Scott - located at Rd 2, Loburn. The Red Lion Limited has been classified as "Investment - residential property" (business classification L671150).
Principal place of activity
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 13 Jun 2022
Address #2: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 20 May 2011 to 05 Feb 2014
Address #3: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 29 Apr 2010 to 20 May 2011
Basic Financial info
Total number of Shares: 120000
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60000 | |||
| Individual | Fahey, Michelle Coral |
Rd 2 Loburn 7472 New Zealand |
29 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 60000 | |||
| Director | Robertson, Mark Scott |
Rd 2 Loburn 7472 New Zealand |
26 Apr 2016 - |
Mark Scott Robertson - Director
Appointment date: 23 Mar 2016
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 03 Mar 2025
Address: Rangiora, 7477 New Zealand
Address used since 03 Mar 2022
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 08 Mar 2021
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 23 Mar 2016
Michelle Coral Fahey - Director (Inactive)
Appointment date: 29 Apr 2010
Termination date: 24 Mar 2016
Address: Rangiora 7400, New Zealand
Address used since 29 Apr 2010
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue
44 Red Bricks Limited
Level 1, 100 Moorhouse Avenue
Bds Property Holdings Limited
Level 1, 100 Moorhouse Avenue
Blue Bunny Holdings Limited
Level 1, 100 Moorhouse Avenue
Evanwil Holdings Limited
Level 1, 100 Moorhouse Avenue
Kaipipi Holdings Limited
Level 1, 100 Moorhouse Avenue
Ryme 2012 Limited
Level 1, 100 Moorhouse Avenue