Red Leaves Limited, a registered company, was incorporated on 12 May 2005. 9429034804728 is the New Zealand Business Number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been classified. The company has been supervised by 2 directors: Brendon Kerrison Sinclair - an active director whose contract started on 12 May 2005,
Angela Michelle Sinclair - an inactive director whose contract started on 12 May 2005 and was terminated on 15 Apr 2017.
Updated on 24 May 2025, the BizDb data contains detailed information about 1 address: 8 Falconer Rise, Queenstown, 9371 (category: registered, service).
Red Leaves Limited had been using 7 Kelvin Place, Kelvin Heights, Queenstown as their registered address until 16 Apr 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49 shares (49 per cent).
Other active addresses
Address #4: 8 Falconer Rise, Queenstown, 9371 New Zealand
Registered & service address used from 11 Apr 2025
Principal place of activity
2 Falconer Rise, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 7 Kelvin Place, Kelvin Heights, Queenstown, 9300 New Zealand
Registered address used from 26 Apr 2017 to 16 Apr 2018
Address #2: 35 Cedar Drive, Kelvin Heights, Queenstown, 9371 New Zealand
Registered address used from 28 Apr 2016 to 26 Apr 2017
Address #3: 35 Cedar Drive, Kelvin Heights, Queenstown, 9371 New Zealand
Physical address used from 28 Apr 2016 to 16 Apr 2018
Address #4: 8 Jacks Point Rise, Rd 1, Queenstown, 9371 New Zealand
Physical & registered address used from 14 Apr 2015 to 28 Apr 2016
Address #5: 84 Wynyard Crescent, Fernhill, Queenstown, 9300 New Zealand
Registered & physical address used from 16 May 2013 to 14 Apr 2015
Address #6: 32 Quill St, Lake Hayes Estate, Queenstown New Zealand
Physical & registered address used from 31 May 2007 to 16 May 2013
Address #7: 29 Sylvan St , Lake Hayes Estate,, Queentown
Registered address used from 12 Oct 2006 to 31 May 2007
Address #8: 29 Sylvan St, Lake Hayes Estate,, Queenstown
Physical address used from 12 Oct 2006 to 31 May 2007
Address #9: Cabin 2, Queenstown Camping Ground, Man St, Queenstown
Registered address used from 12 May 2005 to 12 Oct 2006
Address #10: 9 Mckellar Court, Cromwell
Physical address used from 12 May 2005 to 12 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 51 | |||
| Individual | Sinclair, Brendon Kerrison |
Queenstown 9371 New Zealand |
12 May 2005 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Sinclair, Angela Michelle |
Queenstown 9371 New Zealand |
12 May 2005 - |
Brendon Kerrison Sinclair - Director
Appointment date: 12 May 2005
Address: Queenstown, 9371 New Zealand
Address used since 03 Apr 2025
Address: Queenstown, 9371 New Zealand
Address used since 01 May 2018
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Apr 2017
Angela Michelle Sinclair - Director (Inactive)
Appointment date: 12 May 2005
Termination date: 15 Apr 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 19 Apr 2016
Strategies Marketing Consultancy Limited
11 Mckellar Drive
Sweet As Services Limited
8 Ellesmere Avenue
Watersport World 2012 Limited
24 Orford Drive
Watersport World Limited
24 Orford Drive
Spence Corporate Trustee Limited
14 Bretby Court
Sino-koru Company Limited
18 Kinross Lane
Cammell Projects Limited
2 Glengarry Court
Ferguson Builders Limited
18 Falconer Rise
Leeuwen Limited
3 Hovingham Court
Mwh Construction Limited
10 Double Cone Road
Optimus Project Management Limited
16 Mckellar Drive
Weinberg Building Limited
23 Double Cone Road