Redit Publishing Limited, a registered company, was registered on 09 Feb 2005. 9429034985083 is the business number it was issued. "Book and other publishing (excluding printing)" (ANZSIC J541310) is how the company has been classified. This company has been managed by 4 directors: Susan Mary Ferens - an active director whose contract started on 09 Feb 2005,
Frances Margaret Stanley - an active director whose contract started on 09 Feb 2005,
John Mcleod Bougen - an active director whose contract started on 09 Feb 2005,
Michael Thomas Ferrand - an active director whose contract started on 10 Feb 2005.
Updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 1 Albert Street, Auckland Cbd, 1010 (types include: physical, service).
Redit Publishing Limited had been using The Offices Of Morrison Kent, Level 1, 85 Fort Street, Auckland Cbd as their physical address up until 14 May 2021.
A total of 30000 shares are allocated to 8 shareholders (7 groups). The first group is comprised of 1 share (0%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 9999 shares (33.33%). Lastly there is the next share allocation (1 share 0%) made up of 1 entity.
Principal place of activity
The Offices Of Morrison Kent, Level 4, 1 Albert Street, Auckland Cbd, 1010 New Zealand
Previous addresses
Address #1: The Offices Of Morrison Kent, Level 1, 85 Fort Street, Auckland Cbd, 1010 New Zealand
Physical address used from 13 May 2021 to 14 May 2021
Address #2: 40a Hector Lang Drive, Waipu, 0582 New Zealand
Physical address used from 11 Nov 2020 to 13 May 2021
Address #3: The Offices Of Morrison Kent, Level 1, 85 Fort Street, Auckland Cbd, 1010 New Zealand
Registered address used from 13 May 2020 to 13 May 2021
Address #4: 612/35 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 27 May 2014 to 11 Nov 2020
Address #5: 38, Monmouth Street, Grey Lynn, Auckland New Zealand
Physical address used from 07 May 2008 to 27 May 2014
Address #6: The Offices Of Morrison Kent, Level 5, 55-65 Shortland Street, Auckland New Zealand
Registered address used from 09 Feb 2005 to 13 May 2020
Address #7: The Offices Of Morrison Kent, Level 5, 55-65 Shortland Street, Auckland
Physical address used from 09 Feb 2005 to 07 May 2008
Basic Financial info
Total number of Shares: 30000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ferens, Susan Mary |
Motutangi Rd 4, Kaitaia 0484 New Zealand |
09 Feb 2005 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Speakman, Peter Russell |
Reefton 7830 New Zealand |
09 Feb 2005 - |
Individual | Bougen, John Mcleod |
Reefton 7830 New Zealand |
09 Feb 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stanley, Frances Margaret |
Rd 5 Warkworth 0985 New Zealand |
09 Feb 2005 - |
Shares Allocation #4 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Missen Business Solutions Limited Shareholder NZBN: 9429036396450 |
Waipu 0582 New Zealand |
09 Feb 2005 - |
Shares Allocation #5 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | Firenze Limited Shareholder NZBN: 9429038203442 |
Motutangi R D 4 Kaitaia, 0484 |
09 Feb 2005 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Ferrand, Michael Thomas |
Auckland City Auckland 1010 New Zealand |
09 Feb 2005 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Bougen, John Mcleod |
Reefton 7830 New Zealand |
09 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bougen, Anna Margaret |
Remuera Auckland |
09 Feb 2005 - 29 Jun 2007 |
Susan Mary Ferens - Director
Appointment date: 09 Feb 2005
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 11 May 2010
Frances Margaret Stanley - Director
Appointment date: 09 Feb 2005
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 27 May 2013
John Mcleod Bougen - Director
Appointment date: 09 Feb 2005
Address: Reefton, Reefton, 7830 New Zealand
Address used since 13 May 2016
Michael Thomas Ferrand - Director
Appointment date: 10 Feb 2005
Address: Waipu, 0582 New Zealand
Address used since 05 May 2021
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 27 May 2013
The Heritage Hotel Hanmer Springs Limited
35 Hobson Street
Citylife Holdings (wellington) Limited
35 Hobson Street
The Heritage Hotel Christchurch Limited
35 Hobson Street
The Heritage Hotel Queenstown Limited
35 Hobson Street
Jt Holding Limited
35 Hobson Street
Bird Technologies Limited
Unit 309, 35 Hobson Street
Burgs Eye Limited
Level 7, 17 Albert Street
Inkle Limited
C/- Hargrave Munn Teague Limited
Little Mouse Limited
Level 10, 34 Shortland Street
Time And Imagination Limited
2a 18 Federal Street
Toitoi Media Limited
Level 4
Worthy Of Publishing Limited
1g/72 Wellesley St