Shortcuts

Red Witch Analog Limited

Type: NZ Limited Company (Ltd)
9429034252185
NZBN
1783941
Company Number
Registered
Company Status
Current address
2 Fry Street
Boulcott
Lower Hutt 5010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Jun 2015
9 Mackelvie Street
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 28 Nov 2016

Red Witch Analog Limited, a registered company, was started on 17 Mar 2006. 9429034252185 is the number it was issued. The company has been run by 5 directors: Benjamin Hugh Fulton - an active director whose contract began on 17 Mar 2006,
David Oliver Jones - an active director whose contract began on 14 May 2009,
Geoffrey Leslie Matthews - an active director whose contract began on 14 May 2009,
Robert Albert Duncan King - an active director whose contract began on 13 Jan 2012,
Rachael Lesley Gannaway - an inactive director whose contract began on 17 Mar 2006 and was terminated on 03 Feb 2009.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 9 Mackelvie Street, Grey Lynn, Auckland, 1021 (category: physical, registered).
Red Witch Analog Limited had been using Unit 3, 23 Ihakara Street, Paraparaumu as their registered address up to 28 Nov 2016.
A total of 3278646 shares are issued to 23 shareholders (20 groups). The first group includes 10000 shares (0.31 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 40000 shares (1.22 per cent). Finally we have the 3rd share allocation (82620 shares 2.52 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 3, 23 Ihakara Street, Paraparaumu, 5032 New Zealand

Registered & physical address used from 12 Nov 2014 to 28 Nov 2016

Address #2: 23 Groves Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Registered address used from 24 Jun 2013 to 12 Nov 2014

Address #3: 6 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 New Zealand

Physical address used from 22 Nov 2011 to 12 Nov 2014

Address #4: 6 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 New Zealand

Registered address used from 22 Nov 2011 to 24 Jun 2013

Address #5: 14a Webber Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Registered address used from 09 Nov 2010 to 22 Nov 2011

Address #6: 41 Ames Street, Paekakariki, Kapiti Coast New Zealand

Physical address used from 17 Mar 2006 to 22 Nov 2011

Address #7: 41 Ames Street, Paekakariki, Kapiti Coast New Zealand

Registered address used from 17 Mar 2006 to 09 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 3278646

Annual return filing month: November

Annual return last filed: 21 Nov 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Shapley, Nicholas John Rotorua
3074
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Broadhead, Christopher Keith Gleniti
Timaru
7910
New Zealand
Individual Broadhead, Judith Ann Gleniti
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 82620
Individual Jones, David Oliver Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 37870
Individual London, Phillip Robert Acacia Bay
Taupo
3330
New Zealand
Shares Allocation #5 Number of Shares: 7576
Individual Kendall, Timothy Manurewa
Auckland
2102
New Zealand
Shares Allocation #6 Number of Shares: 7576
Individual Morrison, Pamela Anne Havelock North
Havelock North
4130
New Zealand
Shares Allocation #7 Number of Shares: 90758
Director King, Robert Albert Duncan Belmont
Auckland
0622
New Zealand
Shares Allocation #8 Number of Shares: 37233
Individual Gannaway, Rachael Lesley Paekakariki
Kapiti Coast
Shares Allocation #9 Number of Shares: 1668145
Entity (NZ Limited Company) International Services And Systems Limited
Shareholder NZBN: 9429040407579
Grey Lynn
Auckland
Null
New Zealand
Shares Allocation #10 Number of Shares: 80002
Individual Lewis, Victoria Rachel Ormond Westmere
Auckland
1022
New Zealand
Individual Gray, Earl Cameron Westmere
Auckland
1022
New Zealand
Individual Marchant, Richard John Albert Westmere
Auckland
1022
New Zealand
Shares Allocation #11 Number of Shares: 40000
Entity (NZ Limited Company) Afdom Holdings Limited
Shareholder NZBN: 9429041721049
65 Centennial Avenue
Alexandra
9320
New Zealand
Shares Allocation #12 Number of Shares: 60000
Individual Gale, Andrew Rodney Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #13 Number of Shares: 37879
Individual Browne, Andrew West End
Palmerston North
4410
New Zealand
Shares Allocation #14 Number of Shares: 334427
Individual Fulton, Benjamin Hugh Paekakariki
Kapiti Coast
Shares Allocation #15 Number of Shares: 10101
Individual Collins, Christopher Jordan St Kilda
Melbourne
3182
Australia
Shares Allocation #16 Number of Shares: 381621
Director Matthews, Geoffrey Leslie Kelvin Heights
Queenstown
9300
New Zealand
Shares Allocation #17 Number of Shares: 20000
Individual Adams, David Springfield
Rotorua
3015
New Zealand
Shares Allocation #18 Number of Shares: 98485
Individual Dromer, David Hobsonville
Auckland
0618
New Zealand
Shares Allocation #19 Number of Shares: 10000
Individual Francis, Jayne Sophia Lower Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #20 Number of Shares: 10000
Individual Robinson, Scott Warren Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Viva La Vida Investments Limited
Shareholder NZBN: 9429032536751
Company Number: 2178435
Entity Viva La Vida Investments Limited
Shareholder NZBN: 9429032536751
Company Number: 2178435
Entity Cit Trustee Limited
Shareholder NZBN: 9429032178272
Company Number: 2272358
Entity Viva La Vida Limited
Shareholder NZBN: 9429033355689
Company Number: 1949677
Individual Crosswell, Matthew George Saint Mary's Bay
Auckland 1011
Entity Viva La Vida Limited
Shareholder NZBN: 9429033355689
Company Number: 1949677
Entity Cit Trustee Limited
Shareholder NZBN: 9429032178272
Company Number: 2272358
Director Matthews, Geoffrey Leslie Kelvin Heights
Queenstown
9300
New Zealand
Individual Hay, Aneel Nathan Wellington
6021
New Zealand
Directors

Benjamin Hugh Fulton - Director

Appointment date: 17 Mar 2006

Address: Paekakariki, Paekakariki, 5034 New Zealand

Address used since 04 Nov 2014


David Oliver Jones - Director

Appointment date: 14 May 2009

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jul 2015


Geoffrey Leslie Matthews - Director

Appointment date: 14 May 2009

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 14 May 2009


Robert Albert Duncan King - Director

Appointment date: 13 Jan 2012

Address: Belmont, Auckland, 0622 New Zealand

Address used since 13 Jan 2012


Rachael Lesley Gannaway - Director (Inactive)

Appointment date: 17 Mar 2006

Termination date: 03 Feb 2009

Address: Paekakariki, Kapiti Coast,

Address used since 17 Mar 2006

Nearby companies