Red Pepper Properties Limited was registered on 19 Dec 2006 and issued a New Zealand Business Number of 9429033681177. The registered LTD company has been run by 4 directors: James Leonard Hilbron - an active director whose contract started on 01 Sep 2014,
Alexander Leonard Hilbron - an active director whose contract started on 01 Apr 2021,
Suzanne Mary Cecilia Hilbron - an inactive director whose contract started on 19 Dec 2006 and was terminated on 01 Sep 2014,
Francesca Jane Hilbron - an inactive director whose contract started on 19 Dec 2006 and was terminated on 21 May 2008.
As stated in BizDb's data (last updated on 27 May 2024), the company registered 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (type: registered, physical).
Up to 30 Mar 2017, Red Pepper Properties Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hilbron, James Leonard (an individual) located at Waikanae, Waikanae postcode 5036.
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 01 Nov 2016 to 30 Mar 2017
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 29 Feb 2016 to 01 Nov 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 Dec 2013 to 29 Feb 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 12 Sep 2013 to 29 Feb 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 21 Jun 2011 to 12 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 21 Jun 2011 to 13 Dec 2013
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Physical & registered address used from 01 Mar 2010 to 21 Jun 2011
Address: Level 1, 23 Kent Terrace, Wellington 6011
Physical & registered address used from 19 Dec 2006 to 01 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hilbron, James Leonard |
Waikanae Waikanae 5036 New Zealand |
13 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hilbron, Suzanne Mary Cecilia |
Melrose Wellington 6023 |
19 Dec 2006 - 19 Nov 2014 |
Individual | Hilbron, Francesca Jane |
Melrose Wellington 6023 |
19 Dec 2006 - 19 Dec 2006 |
James Leonard Hilbron - Director
Appointment date: 01 Sep 2014
Address: Waikanae, Wellington, 6023 New Zealand
Address used since 10 Dec 2021
Address: Melrose, Wellington, 6023 New Zealand
Address used since 12 Jun 2019
Address: Melrose, Wellington, 6023 New Zealand
Address used since 01 Sep 2014
Address: Greytown, 5712 New Zealand
Address used since 22 Aug 2017
Alexander Leonard Hilbron - Director
Appointment date: 01 Apr 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 27 Jun 2022
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Apr 2021
Suzanne Mary Cecilia Hilbron - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 01 Sep 2014
Address: Melrose, Wellington, 6023 New Zealand
Address used since 19 Dec 2006
Francesca Jane Hilbron - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 21 May 2008
Address: Melrose, Wellington 6023,
Address used since 19 Dec 2006
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace