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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gibson, Richard Graham |
Kamo Whangārei 0185 New Zealand |
01 Sep 2003 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Poyo Corporate Trustee Limited Shareholder NZBN: 9429030972322 |
Wellington City Wellington 6143 New Zealand |
22 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, David Noel |
Hataitai Wellington New Zealand |
13 Jun 2008 - 03 Apr 2013 |
Individual | Gibson, Sarah Kate |
Kamo Whangārei 0185 New Zealand |
12 Sep 2004 - 12 Sep 2004 |
Individual | Gibson, Sarah Kate |
Kamo Whangārei 0185 New Zealand |
12 Sep 2004 - 12 Sep 2004 |
Individual | Pocock, Graeme William |
Wadestown Wellington |
01 Sep 2003 - 12 Sep 2004 |
Individual | Gibson, Sarah Kate |
Hataitai Wellington |
12 Sep 2004 - 12 Sep 2004 |
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
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