Red Rat Clothing Limited, a registered company, was started on 30 Oct 2002. 9429036260638 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Richard Wright - an active director whose contract began on 30 Oct 2002,
Amy Wing Yu Ho - an active director whose contract began on 19 Sep 2003,
Brett William Cowley - an inactive director whose contract began on 27 Jul 2010 and was terminated on 12 Nov 2013.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: 19 Richard Pearse Drive, Mangere, Auckland, 2022 (physical address),
19 Richard Pearse Drive, Mangere, Auckland, 2022 (service address),
19 Richard Pearse Drive, Mangere, Auckland, 2022 (other address),
19 Richard Pearse Drive, Mangere, Auckland, 2022 (shareregister address) among others.
Red Rat Clothing Limited had been using 12 Earl Richardson Avenue, Wiri, Auckland as their physical address up until 16 Mar 2018.
A total of 2000000 shares are issued to 7 shareholders (5 groups). The first group consists of 30000 shares (1.5 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 201807 shares (10.09 per cent). Finally the next share allocation (19700 shares 0.99 per cent) made up of 1 entity.
Other active addresses
Address #4: 19 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Physical & service address used from 16 Mar 2018
Previous addresses
Address #1: 12 Earl Richardson Avenue, Wiri, Auckland, 2104 New Zealand
Physical address used from 24 May 2010 to 16 Mar 2018
Address #2: 12 Earl Richardson Avenue, Wiri, Auckland, 2104 New Zealand
Registered address used from 24 May 2010 to 23 Aug 2017
Address #3: Unit 2, 54 Hobill Avenue, Wiri Manukau, Auckland
Registered & physical address used from 03 Apr 2003 to 24 May 2010
Address #4: 2 Reg Savoy Pl, East Tamaki
Physical & registered address used from 30 Oct 2002 to 03 Apr 2003
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Athfield, Earl Mitchell |
Ellerslie Auckland 1060 New Zealand |
04 Aug 2020 - |
Shares Allocation #2 Number of Shares: 201807 | |||
Individual | Ho, Amy Wing Yu |
Milford Auckland 0620 New Zealand |
22 Feb 2005 - |
Individual | Ho, David Chi Shun |
Milford Auckland 0620 New Zealand |
22 Feb 2005 - |
Shares Allocation #3 Number of Shares: 19700 | |||
Individual | Ho, Amy Wing Yu |
Milford Auckland 0620 New Zealand |
18 Feb 2004 - |
Shares Allocation #4 Number of Shares: 1728793 | |||
Individual | Wright, Richard |
Remuera Auckland New Zealand |
22 Feb 2005 - |
Individual | Fyers, Richard |
Auckland 1010 New Zealand |
22 Feb 2005 - |
Shares Allocation #5 Number of Shares: 19700 | |||
Individual | Wright, Richard |
Remuera Auckland New Zealand |
22 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jie, Lu |
Chao Yang District Beijing |
22 Feb 2005 - 14 Mar 2017 |
Individual | East, Chantelle |
Greenlane Auckland New Zealand |
07 Mar 2008 - 21 Sep 2010 |
Individual | Wright, Richard |
Remuera Auckland |
30 Oct 2002 - 04 Sep 2007 |
Individual | Jie, Lu |
Chao Yang District Beijing China |
14 Mar 2017 - 14 Nov 2018 |
Richard Wright - Director
Appointment date: 30 Oct 2002
Address: Remuera, Auckland, 2016 New Zealand
Address used since 01 Apr 2015
Amy Wing Yu Ho - Director
Appointment date: 19 Sep 2003
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Mar 2013
Brett William Cowley - Director (Inactive)
Appointment date: 27 Jul 2010
Termination date: 12 Nov 2013
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 27 Jul 2010
Wnh Properties Limited
19 Richard Pearse Drive
C S Company Limited
25 Richard Pearce Drive
Madally Pty Ltd
2 Freight Place,
Henselite Nz Limited
2-8 Freight Pl
Djo Global Pty Ltd
2-8 Freight Place
Shine Dynasty Limited
36a Ascot Road