Shortcuts

Redvespa Consultants Limited

Type: NZ Limited Company (Ltd)
9429035817734
NZBN
1377174
Company Number
Registered
Company Status
086052725
GST Number
Current address
Woodward House, Level 4
1 Woodward Street
Wellington 6011
New Zealand
Registered address used since 28 Nov 2013
Woodward House, Level 4
1 Woodward Street
Wellington 6011
New Zealand
Physical & service address used since 23 Jan 2015

Redvespa Consultants Limited was started on 01 Sep 2003 and issued an NZBN of 9429035817734. This registered LTD company has been supervised by 3 directors: Richard Graham Gibson - an active director whose contract started on 01 Sep 2003,
Sarah Kate Gibson - an active director whose contract started on 01 Jun 2004,
Graeme William Pocock - an inactive director whose contract started on 01 Sep 2003 and was terminated on 01 Jun 2004.
According to our information (updated on 25 Mar 2024), this company filed 1 address: Woodward House, Level 4, 1 Woodward Street, Wellington, 6011 (types include: physical, service).
Up until 23 Jan 2015, Redvespa Consultants Limited had been using Woodward House, Level 4, 1 Woodward Street, Wellington as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gibson, Richard Graham (an individual) located at Kamo, Whangārei postcode 0185.
Another group consists of 1 shareholder, holds 98 per cent shares (exactly 98 shares) and includes
Poyo Corporate Trustee Limited - located at Wellington City, Wellington.

Addresses

Principal place of activity

Woodward House, Level 4, 1 Woodward Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Woodward House, Level 4, 1 Woodward Street, Wellington, 6011 New Zealand

Physical address used from 28 Nov 2013 to 23 Jan 2015

Address #2: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 12 Sep 2013 to 28 Nov 2013

Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 21 Jul 2011 to 28 Nov 2013

Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 21 Jul 2011 to 12 Sep 2013

Address #5: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Physical & registered address used from 01 Mar 2010 to 21 Jul 2011

Address #6: Level 1, 23 Kent Terrace, Wellington

Registered & physical address used from 12 Feb 2007 to 01 Mar 2010

Address #7: 49-53 Courtenay Place, Wellington

Registered & physical address used from 03 Jul 2006 to 12 Feb 2007

Address #8: Level 1,49-53 Courtnay Place, Wellington

Physical address used from 03 Jul 2006 to 03 Jul 2006

Address #9: 8 Matai Road, Hataitai, Wellington

Physical & registered address used from 01 Sep 2003 to 03 Jul 2006

Contact info
64 21 2727244
Phone
sarah.gibson@redvespa.com
Email
redvespa.com
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gibson, Richard Graham Kamo
Whangārei
0185
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Poyo Corporate Trustee Limited
Shareholder NZBN: 9429030972322
Wellington City
Wellington
6143
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, David Noel Hataitai
Wellington

New Zealand
Individual Gibson, Sarah Kate Kamo
Whangārei
0185
New Zealand
Individual Gibson, Sarah Kate Kamo
Whangārei
0185
New Zealand
Individual Pocock, Graeme William Wadestown
Wellington
Individual Gibson, Sarah Kate Hataitai
Wellington
Directors

Richard Graham Gibson - Director

Appointment date: 01 Sep 2003

Address: Kamo, Whangārei, 0185 New Zealand

Address used since 01 Oct 2022

Address: Otaki, 5581 New Zealand

Address used since 01 Apr 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 15 Aug 2016


Sarah Kate Gibson - Director

Appointment date: 01 Jun 2004

Address: Kamo, Whangārei, 0185 New Zealand

Address used since 01 Oct 2022

Address: Otaki, 5581 New Zealand

Address used since 01 Apr 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 15 Aug 2016


Graeme William Pocock - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 01 Jun 2004

Address: Wadestown, Wellington,

Address used since 01 Sep 2003

Nearby companies

Michael Bradley Photography Limited
Level 2, Woodward House

Redvespa Limited
Woodward House, Level 4

Jontk Investments Limited
Level 2, Woodward House

Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House

Angel Hq Incorporated
C/-avid.legal

Sushi Bi Limited
2 Woodward St