Red Flag Limited, a registered company, was incorporated on 02 Nov 2005. 9429034457269 is the NZ business number it was issued. "F380050" (business classification N729320) is how the company was categorised. This company has been managed by 3 directors: Warren Patrick Head - an active director whose contract started on 06 Oct 2011,
Derek Arthur Freear - an inactive director whose contract started on 06 Oct 2011 and was terminated on 13 Nov 2016,
Thomas Alan Coull - an inactive director whose contract started on 02 Nov 2005 and was terminated on 06 Oct 2011.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 8 Sheffield Crescent, Burnside, Christchurch, 8053 (type: office, registered).
Red Flag Limited had been using C/-Williams & Co, 61 Kilmore Street, Christchurch as their registered address up until 02 Nov 2005.
More names used by this company, as we managed to find at BizDb, included: from 02 Nov 2005 to 02 Nov 2005 they were called Mergamtac Limited.
One entity owns all company shares (exactly 1000 shares) - Mercantile Gazette Marketing Limited - located at 8053, Burnside, Christchurch.
Principal place of activity
8 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: C/-williams & Co, 61 Kilmore Street, Christchurch
Registered & physical address used from 02 Nov 2005 to 02 Nov 2005
Address #2: Level 2, 64 Cashel Street, Christchurch
Registered address used from 02 Nov 2005 to 10 Aug 2009
Address #3: Level 2, 64 Cashel Street, Christchurch
Physical address used from 02 Nov 2005 to 02 Nov 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mercantile Gazette Marketing Limited Shareholder NZBN: 9429040331492 |
Burnside Christchurch 8053 New Zealand |
25 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coull, Thomas Alan |
Iiam Christchurch New Zealand |
02 Nov 2005 - 25 Oct 2011 |
Ultimate Holding Company
Warren Patrick Head - Director
Appointment date: 06 Oct 2011
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 06 Oct 2011
Derek Arthur Freear - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 13 Nov 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Oct 2011
Thomas Alan Coull - Director (Inactive)
Appointment date: 02 Nov 2005
Termination date: 06 Oct 2011
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Mar 2010
Northwest Productions Limited
8 Sheffield Crescent
Mercantile Gazette Marketing Limited
8 Sheffield Crescent
Arrow Components (nz)
8a Sheffield Crescent
Jb & Wj Investment Limited
8a Sheffield Crescent
Harewood Panel And Paint Limited
8a Sheffield Crescent
R & D Consulting Limited
10j Sheffield Crescent
Creditnet International Limited
68 Mandeville Street
Debt Management Services Limited
6 Blake Street
Gmc Credit Management Limited
1/11a Howard Road
Queen City Registrations Agency Limited
-
Rokk Debt Recovery Limited
2 Clark Street
Skiptracerz Limited
58-60 Oriental Pde