Red Post Properties Limited was incorporated on 08 Jun 2004 and issued a business number of 9429035343516. This registered LTD company has been run by 5 directors: Wendy Ann Beaven - an active director whose contract started on 08 Jun 2004,
Brian George Beaven - an active director whose contract started on 08 Jun 2004,
Carol Van Groen - an inactive director whose contract started on 08 Jun 2004 and was terminated on 28 May 2015,
Peter Bernard Chick - an inactive director whose contract started on 08 Jun 2004 and was terminated on 23 Dec 2004,
Elizabeth Jane Chick - an inactive director whose contract started on 08 Jun 2004 and was terminated on 23 Dec 2004.
According to our information (updated on 04 Jun 2025), this company filed 1 address: 48A Avoca St, Kaikoura, 7300 (types include: service, shareregister).
Up to 09 Oct 2024, Red Post Properties Limited had been using 134 East Street, Rotherham as their service address.
A total of 990 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 330 shares are held by 1 entity, namely:
Wendy Ann and Brian George Beaven (an other) located at Rotherham, Kaikoura postcode 7300.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 330 shares) and includes
Brian George and Wendy Beaven - located at Kaikoura. Red Post Properties Limited has been classified as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Other active addresses
Address #4: 48a Avoca St, Kaikoura, 7300 New Zealand
Postal & office & delivery address used from 01 Oct 2024
Address #5: 48a Avoca St, Rotherham 7379, Kaikoura, 7300 New Zealand
Shareregister address used from 01 Oct 2024
Address #6: 48a Avoca St, Kaikoura, 7300 New Zealand
Service address used from 09 Oct 2024
Principal place of activity
134 East Street, Rotherham, 7379 New Zealand
Previous addresses
Address #1: 134 East Street, Rotherham, 7379 New Zealand
Service address used from 06 Nov 2007 to 09 Oct 2024
Address #2: 134 East St, Rotherham 8270
Physical address used from 08 Jun 2004 to 06 Nov 2007
Address #3: 134 East Street, Rotherham 8270
Registered address used from 08 Jun 2004 to 06 Nov 2007
Basic Financial info
Total number of Shares: 990
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 330 | |||
| Other (Other) | Wendy Ann And Brian George Beaven |
Rotherham Kaikoura 7300 New Zealand |
19 Sep 2006 - |
| Shares Allocation #2 Number of Shares: 330 | |||
| Other (Other) | Brian George And Wendy Beaven |
Kaikoura 7300 New Zealand |
08 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van Groen, Carol |
Coalgate 7673 New Zealand |
08 Jun 2004 - 28 May 2015 |
| Other | Null - Peter Bernard And Elizabeth Jane Chick | 08 Jun 2004 - 27 Jun 2010 | |
| Other | Peter Bernard And Elizabeth Jane Chick | 08 Jun 2004 - 27 Jun 2010 |
Wendy Ann Beaven - Director
Appointment date: 08 Jun 2004
Address: Rotherham, 7379 New Zealand
Address used since 01 Oct 2024
Address: Rotherham, 7379 New Zealand
Address used since 28 May 2015
Brian George Beaven - Director
Appointment date: 08 Jun 2004
Address: Rotherham, 7379 New Zealand
Address used since 01 Oct 2024
Address: Rotherham, 7379 New Zealand
Address used since 28 May 2015
Carol Van Groen - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 28 May 2015
Address: Coalgate, 7673 New Zealand
Address used since 01 Sep 2011
Peter Bernard Chick - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 23 Dec 2004
Address: Rotherham,
Address used since 08 Jun 2004
Elizabeth Jane Chick - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 23 Dec 2004
Address: Rotherham 8270,
Address used since 08 Jun 2004
Benmore Properties Limited
134 East Street
B.g. Beaven Builders Limited
East Street
The Amuri Agricultural And Pastoral Association Incorporated
11 Heaton Street
Five S Investments Limited
47 George Street
Rotherham Store (1997) Limited
4 Heaton Street
Rotherham Hotel Properties Limited
42 George Street
342 Oxford Limited
641 Lineside Road
De Castro Properties Limited
73 Camwell Park
Gore Bay Mobile Cafe Limited
70a Ohoka Road
Lancamarie Trustee Limited
75 Williams Street
Pa Stars Limited
87 Ashworths Road
Ridac Investments Limited
23 Ashview Place