Red Jacket Limited was launched on 27 Jun 2003 and issued a business number of 9429035908715. The registered LTD company has been run by 7 directors: Christopher Scott Miller - an active director whose contract began on 01 Oct 2019,
Luke Errol Bunn - an active director whose contract began on 01 Oct 2019,
Grant Louis Sarich - an active director whose contract began on 01 Oct 2019,
Nick William Siffleet - an active director whose contract began on 01 Jun 2021,
Andrew Desmond Lovat Fraser - an inactive director whose contract began on 27 Jun 2003 and was terminated on 21 Jun 2023.
As stated in BizDb's information (last updated on 12 May 2025), the company registered 1 address: 20 Robe Street, New Plymouth, 4310 (category: service, registered).
Until 30 Jun 2023, Red Jacket Limited had been using 20 Robe Street, New Plymouth as their registered address.
A total of 240 shares are allocated to 8 groups (10 shareholders in total). As far as the first group is concerned, 30 shares are held by 3 entities, namely:
Sarich Trustee Company Limited (an entity) located at Merrilands, New Plymouth postcode 4312,
Sarich, Fiona Angela (an individual) located at Merrilands, New Plymouth postcode 4312,
Sarich, Grant Louis (an individual) located at Merrilands, New Plymouth postcode 4312.
The 2nd group consists of 1 shareholder, holds 12.5% shares (exactly 30 shares) and includes
Ekuarangi Trustees Limited - located at Oakura.
The third share allotment (30 shares, 12.5%) belongs to 1 entity, namely:
Le Bunn Trustee Limited, located at New Plymouth (an entity).
Previous addresses
Address #1: 20 Robe Street, New Plymouth, 4310 New Zealand
Registered address used from 19 Aug 2020 to 30 Jun 2023
Address #2: 369 Devon Street East, New Plymouth, 4312 New Zealand
Registered & physical address used from 09 Mar 2018 to 19 Aug 2020
Address #3: 369 Devon Street East, New Plymouth New Zealand
Registered & physical address used from 03 Jul 2007 to 09 Mar 2018
Address #4: 9 Vivian Street, New Plymouth
Registered & physical address used from 27 Jun 2003 to 03 Jul 2007
Basic Financial info
Total number of Shares: 240
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Sarich Trustee Company Limited Shareholder NZBN: 9429052152269 |
Merrilands New Plymouth 4312 New Zealand |
20 Jan 2025 - |
Individual | Sarich, Fiona Angela |
Merrilands New Plymouth 4312 New Zealand |
11 Oct 2019 - |
Individual | Sarich, Grant Louis |
Merrilands New Plymouth 4312 New Zealand |
11 Oct 2019 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Ekuarangi Trustees Limited Shareholder NZBN: 9429049198744 |
Oakura 4314 New Zealand |
03 Jun 2021 - |
Shares Allocation #3 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Le Bunn Trustee Limited Shareholder NZBN: 9429047656963 |
New Plymouth 4310 New Zealand |
11 Oct 2019 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Siffleet, Nick |
Rd 4 New Plymouth 4374 New Zealand |
03 Jun 2021 - |
Shares Allocation #5 Number of Shares: 30 | |||
Entity (NZ Limited Company) | C & P Miller Trustee Limited Shareholder NZBN: 9429047659933 |
New Plymouth New Plymouth 4310 New Zealand |
11 Oct 2019 - |
Shares Allocation #6 Number of Shares: 30 | |||
Individual | Miller, Christopher Scott |
Welbourn New Plymouth 4312 New Zealand |
11 Oct 2019 - |
Shares Allocation #7 Number of Shares: 30 | |||
Individual | Bunn, Luke Errol |
Stratford 4394 New Zealand |
11 Oct 2019 - |
Shares Allocation #8 Number of Shares: 30 | |||
Individual | Sarich, Grant Louis |
Merrilands New Plymouth 4312 New Zealand |
11 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gq Trustees 2019 Limited Shareholder NZBN: 9429047224919 Company Number: 7218553 |
New Plymouth New Plymouth 4310 New Zealand |
11 Oct 2019 - 20 Jan 2025 |
Entity | Gq Trustees 2019 Limited Shareholder NZBN: 9429047224919 Company Number: 7218553 |
New Plymouth New Plymouth 4310 New Zealand |
11 Oct 2019 - 20 Jan 2025 |
Individual | Fraser, Andrew Desmond Lovat |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Entity | Lovat Fraser Trustee Limited Shareholder NZBN: 9429049034479 Company Number: 8162677 |
Strandon New Plymouth 4312 New Zealand |
03 Jun 2021 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
Strandon New Plymouth 4312 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
Strandon New Plymouth 4312 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Individual | Fraser, Andrew Desmond Lovat |
New Plymouth New Plymouth 4310 New Zealand |
27 Jun 2003 - 22 Jun 2023 |
Entity | Gq Trustees 2013 Limited Shareholder NZBN: 9429030310049 Company Number: 4354339 |
New Plymouth New Plymouth 4310 New Zealand |
26 May 2017 - 03 Jun 2021 |
Entity | Gq Trustees 2013 Limited Shareholder NZBN: 9429030310049 Company Number: 4354339 |
New Plymouth New Plymouth 4310 New Zealand |
26 May 2017 - 03 Jun 2021 |
Entity | Gq Trustees 2013 Limited Shareholder NZBN: 9429030310049 Company Number: 4354339 |
New Plymouth New Plymouth 4310 New Zealand |
26 May 2017 - 03 Jun 2021 |
Individual | Fraser, Irene May Genevieve |
Strandon New Plymouth 4312 New Zealand |
27 Jun 2003 - 21 Sep 2018 |
Individual | Fraser, Irene May Genevieve |
Strandon New Plymouth 4312 New Zealand |
27 Jun 2003 - 21 Sep 2018 |
Individual | Fraser, Irene May Genevieve |
Strandon New Plymouth 4312 New Zealand |
27 Jun 2003 - 21 Sep 2018 |
Individual | Callebaut, Tonya Lee |
New Plymouth 4340 New Zealand |
26 May 2017 - 26 May 2017 |
Entity | Young + Carrington Trustees (2016) Limited Shareholder NZBN: 9429042190110 Company Number: 5889947 |
26 May 2017 - 26 May 2017 | |
Individual | Callebaut, Gerard Lorenz |
New Plymouth 4340 New Zealand |
26 May 2017 - 26 May 2017 |
Entity | Young + Carrington Trustees (2016) Limited Shareholder NZBN: 9429042190110 Company Number: 5889947 |
26 May 2017 - 26 May 2017 | |
Individual | Fraser, Irene May Genevieve |
Strandon New Plymouth 4312 New Zealand |
27 Jun 2003 - 21 Sep 2018 |
Christopher Scott Miller - Director
Appointment date: 01 Oct 2019
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 05 Aug 2024
Address: Vogeltown, New Plymouth, 4310 New Zealand
Address used since 01 Oct 2019
Luke Errol Bunn - Director
Appointment date: 01 Oct 2019
Address: Stratford, 4394 New Zealand
Address used since 05 Aug 2024
Address: Rd 7, Inglewood, 4387 New Zealand
Address used since 21 Jan 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Oct 2019
Grant Louis Sarich - Director
Appointment date: 01 Oct 2019
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Oct 2019
Nick William Siffleet - Director
Appointment date: 01 Jun 2021
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 05 Aug 2024
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 01 Jun 2021
Andrew Desmond Lovat Fraser - Director (Inactive)
Appointment date: 27 Jun 2003
Termination date: 21 Jun 2023
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 21 Jan 2020
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 08 Nov 2016
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 27 Aug 2018
Gerard Lorenz Callebaut - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 22 Dec 2016
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2016
Irene May Genevieve Fraser - Director (Inactive)
Appointment date: 27 Jun 2003
Termination date: 19 Oct 2016
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 26 Aug 2014
Waiscan Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Sanduff Family Trustee Limited
369 Devon Street