Shortcuts

Red Jacket Limited

Type: NZ Limited Company (Ltd)
9429035908715
NZBN
1338988
Company Number
Registered
Company Status
Current address
20 Robe Street
New Plymouth 4310
New Zealand
Physical & service address used since 19 Aug 2020
20 Robe Street
New Plymouth 4310
New Zealand
Registered address used since 30 Jun 2023
20 Robe Street
New Plymouth 4310
New Zealand
Service address used since 05 Sep 2023

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 06 Apr 2024), 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 1 entity, namely:
Ekuarangi Trustees Limited (an entity) located at Oakura postcode 4314.
The 2nd group consists of 1 shareholder, holds 12.5% shares (exactly 30 shares) and includes
Le Bunn Trustee Limited - located at New Plymouth.
The third share allotment (30 shares, 12.5%) belongs to 1 entity, namely:
Siffleet, Nick, located at Frankleigh Park, New Plymouth (an individual).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 240

Annual return filing month: August

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Ekuarangi Trustees Limited
Shareholder NZBN: 9429049198744
Oakura
4314
New Zealand
Shares Allocation #2 Number of Shares: 30
Entity (NZ Limited Company) Le Bunn Trustee Limited
Shareholder NZBN: 9429047656963
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Siffleet, Nick Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 30
Entity (NZ Limited Company) C & P Miller Trustee Limited
Shareholder NZBN: 9429047659933
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 30
Entity (NZ Limited Company) Gq Trustees 2019 Limited
Shareholder NZBN: 9429047224919
New Plymouth
New Plymouth
4310
New Zealand
Individual Sarich, Fiona Angela Merrilands
New Plymouth
4312
New Zealand
Individual Sarich, Grant Louis Merrilands
New Plymouth
4312
New Zealand
Shares Allocation #6 Number of Shares: 30
Individual Miller, Christopher Scott Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #7 Number of Shares: 30
Individual Bunn, Luke Errol New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #8 Number of Shares: 30
Individual Sarich, Grant Louis Merrilands
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Andrew Desmond Lovat New Plymouth
New Plymouth
4310
New Zealand
Entity Lovat Fraser Trustee Limited
Shareholder NZBN: 9429049034479
Company Number: 8162677
Strandon
New Plymouth
4312
New Zealand
Individual Fraser, Andrew Desmond Lovat New Plymouth
New Plymouth
4310
New Zealand
Individual Fraser, Andrew Desmond Lovat New Plymouth
New Plymouth
4310
New Zealand
Individual Fraser, Andrew Desmond Lovat New Plymouth
New Plymouth
4310
New Zealand
Individual Fraser, Andrew Desmond Lovat Strandon
New Plymouth
4312
New Zealand
Individual Fraser, Andrew Desmond Lovat Strandon
New Plymouth
4312
New Zealand
Individual Fraser, Andrew Desmond Lovat Strandon
New Plymouth
4312
New Zealand
Individual Fraser, Andrew Desmond Lovat New Plymouth
New Plymouth
4310
New Zealand
Individual Fraser, Andrew Desmond Lovat New Plymouth
New Plymouth
4310
New Zealand
Individual Fraser, Andrew Desmond Lovat New Plymouth
New Plymouth
4310
New Zealand
Individual Fraser, Andrew Desmond Lovat New Plymouth
New Plymouth
4310
New Zealand
Individual Fraser, Andrew Desmond Lovat New Plymouth
New Plymouth
4310
New Zealand
Entity Gq Trustees 2013 Limited
Shareholder NZBN: 9429030310049
Company Number: 4354339
New Plymouth
New Plymouth
4310
New Zealand
Entity Gq Trustees 2013 Limited
Shareholder NZBN: 9429030310049
Company Number: 4354339
New Plymouth
New Plymouth
4310
New Zealand
Entity Gq Trustees 2013 Limited
Shareholder NZBN: 9429030310049
Company Number: 4354339
New Plymouth
New Plymouth
4310
New Zealand
Individual Fraser, Irene May Genevieve Strandon
New Plymouth
4312
New Zealand
Individual Fraser, Irene May Genevieve Strandon
New Plymouth
4312
New Zealand
Individual Fraser, Irene May Genevieve Strandon
New Plymouth
4312
New Zealand
Individual Callebaut, Tonya Lee New Plymouth
4340
New Zealand
Entity Young + Carrington Trustees (2016) Limited
Shareholder NZBN: 9429042190110
Company Number: 5889947
Individual Callebaut, Gerard Lorenz New Plymouth
4340
New Zealand
Entity Young + Carrington Trustees (2016) Limited
Shareholder NZBN: 9429042190110
Company Number: 5889947
Individual Fraser, Irene May Genevieve Strandon
New Plymouth
4312
New Zealand
Directors

Christopher Scott Miller - Director

Appointment date: 01 Oct 2019

Address: Vogeltown, New Plymouth, 4310 New Zealand

Address used since 01 Oct 2019


Luke Errol Bunn - Director

Appointment date: 01 Oct 2019

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: 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

Nearby companies

Waiscan Limited
369 Devon Street

Lm Logging 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