Shortcuts

Redsafe Investments Limited

Type: NZ Limited Company (Ltd)
9429032761634
NZBN
2127053
Company Number
Registered
Company Status
Current address
Level 12
20 Customhouse Quay
Wellington 6140
New Zealand
Physical & registered & service address used since 18 Mar 2019
P O Box 1990
Wellington 6140
New Zealand
Postal address used since 23 Mar 2020
Level 12
20 Customhouse Quay
Wellington 6140
New Zealand
Office & delivery address used since 23 Mar 2020

Redsafe Investments Limited, a registered company, was registered on 07 May 2008. 9429032761634 is the NZ business number it was issued. This company has been run by 3 directors: Tracey Gail Dyer - an active director whose contract started on 07 May 2008,
Christopher David Norris - an active director whose contract started on 07 May 2008,
Wayne Malcolm Frank Mason - an active director whose contract started on 07 May 2008.
Last updated on 25 Feb 2024, our data contains detailed information about 1 address: P O Box 1990, Wellington, 6140 (category: postal, office).
Redsafe Investments Limited had been using Level 1, 98 Customhouse Quay, Wellington as their physical address up to 18 Mar 2019.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group includes 300 shares (30 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 700 shares (70 per cent).

Addresses

Principal place of activity

Level 12, 20 Customhouse Quay, Wellington, 6140 New Zealand


Previous addresses

Address #1: Level 1, 98 Customhouse Quay, Wellington, 6140 New Zealand

Physical & registered address used from 26 Mar 2018 to 18 Mar 2019

Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 12 Mar 2015 to 26 Mar 2018

Address #3: Level 7, 234 Wakefield Street, Wellington New Zealand

Physical & registered address used from 07 May 2008 to 12 Mar 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Norris, Jennifer Anne Churton Park
Wellington
6037
New Zealand
Individual Norris, Christopher David Taranaki Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 700
Individual Brokenshire, Steven Wadestown
Wellington

New Zealand
Individual Mason, Wayne Malcolm Frank Aotea
Porirua
5024
New Zealand
Directors

Tracey Gail Dyer - Director

Appointment date: 07 May 2008

Address: Camborne, Porirua, 5026 New Zealand

Address used since 26 Mar 2010

Address: Aotea, Porirua, 5024 New Zealand

Address used since 26 Feb 2019


Christopher David Norris - Director

Appointment date: 07 May 2008

Address: Taranaki Street, Wellington, 6011 New Zealand

Address used since 23 Mar 2020

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 16 Mar 2018

Address: Churton Park, Wellington, 6073 New Zealand

Address used since 18 Mar 2014


Wayne Malcolm Frank Mason - Director

Appointment date: 07 May 2008

Address: Camborne, Porirua, 5026 New Zealand

Address used since 26 Mar 2010

Address: Aotea, Porirua, 5024 New Zealand

Address used since 26 Feb 2019

Nearby companies

Bucephalus Limited
98 Customhouse Quay

Jags Properties Limited
98 Customhouse Quay

Careynz Consulting Limited
Deloitte House, 10 Brandon Street

Hannah Playhouse Trust
Deloitte House

Walk On Fashion Trust
Curtis Mclean, Chartered Accountants

New Zealand Private Surgical Hospitals Association Incorporated
Level 5