Shortcuts

Red Dragon Developments Limited

Type: NZ Limited Company (Ltd)
9429036401215
NZBN
1227437
Company Number
Registered
Company Status
082937919
GST Number
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
438 Alfred Road
Rd 1
Kaimiro 4371
New Zealand
Postal & office & delivery address used since 30 Jul 2020
295f Minden Road
Rd 6
Tauranga 3176
New Zealand
Registered & physical & service address used since 26 Jul 2021

Red Dragon Developments Limited, a registered company, was registered on 30 Jul 2002. 9429036401215 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is classified. This company has been managed by 2 directors: Gary Pendleton - an active director whose contract started on 30 Jul 2002,
Janet Louise Pendleton - an active director whose contract started on 30 Jul 2002.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 295F Minden Road, Rd 6, Tauranga, 3176 (category: registered, physical).
Red Dragon Developments Limited had been using 438 Alfred Road, Rd 1, Kaimiro as their registered address up until 26 Jul 2021.
Previous names used by this company, as we found at BizDb, included: from 18 Oct 2004 to 10 Nov 2008 they were called G P Motorcycles Limited, from 30 Jul 2002 to 18 Oct 2004 they were called G P Trading Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 490 shares (49%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 510 shares (51%).

Addresses

Principal place of activity

65 Te Puna Quarry Road, Rd 7, Whakamarama, 3179 New Zealand


Previous addresses

Address #1: 438 Alfred Road, Rd 1, Kaimiro, 4371 New Zealand

Registered address used from 10 Aug 2020 to 26 Jul 2021

Address #2: 438 Alfred Road, Rd 1, Kaimiro, 4371 New Zealand

Registered address used from 07 Aug 2020 to 10 Aug 2020

Address #3: 438 Alfred Road, Rd 1, Kaimiro, 4371 New Zealand

Physical address used from 07 Aug 2020 to 26 Jul 2021

Address #4: 65 Te Puna Quarry Road, Rd 7, Whakamarama, 3179 New Zealand

Physical & registered address used from 04 Apr 2018 to 07 Aug 2020

Address #5: 128 Wairoa Road, Rd 1, Tauranga, 3171 New Zealand

Registered & physical address used from 24 Apr 2017 to 04 Apr 2018

Address #6: 117 Snodgrass Road, Rd 4, Tauranga, 3174 New Zealand

Physical address used from 30 Jul 2015 to 24 Apr 2017

Address #7: 117 Snodgrass Road, Rd 4, Tauranga, 3174 New Zealand

Registered address used from 27 Jul 2015 to 24 Apr 2017

Address #8: C/-suite 2 First Floor, 147 Cameron Road, Tauranga, 3110 New Zealand

Registered address used from 16 Dec 2010 to 27 Jul 2015

Address #9: C/-suite 2 First Floor, 147 Cameron Road, Tauranga, 3110 New Zealand

Physical address used from 16 Dec 2010 to 30 Jul 2015

Address #10: C/-144 Waihi Road, Tauranga New Zealand

Registered & physical address used from 05 Sep 2008 to 16 Dec 2010

Address #11: C/-418b Devonport Raod, Tauranga

Registered address used from 24 Jul 2006 to 05 Sep 2008

Address #12: C/-418b Devonport Road, Tauranga

Physical address used from 24 Jul 2006 to 05 Sep 2008

Address #13: 777 Cameron Road, Tauranga

Registered & physical address used from 30 Jul 2002 to 24 Jul 2006

Contact info
64 021 974714
30 Jul 2020 Phone
ray.au@kinect.co.nz
30 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Individual Pendleton, Janet Louise Rd 6
Tauranga
3176
New Zealand
Shares Allocation #2 Number of Shares: 510
Individual Pendleton, Gary Rd 6
Tauranga
3176
New Zealand
Directors

Gary Pendleton - Director

Appointment date: 30 Jul 2002

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 17 Jul 2021

Address: Rd 1, Kaimiro, 4371 New Zealand

Address used since 30 Jul 2020

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 26 Jul 2017

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 17 Jun 2010

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 19 Jul 2018


Janet Louise Pendleton - Director

Appointment date: 30 Jul 2002

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 17 Jul 2021

Address: Rd 1, Kaimiro, 4371 New Zealand

Address used since 30 Jul 2020

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 26 Jul 2017

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 17 Jun 2010

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 19 Jul 2018

Nearby companies

Serene Beauty Therapy Limited
64 Te Puna Quarry Road

Ryland Engineering Limited
805 State Highway 2

Tauranga Audiology Limited
137 Munro Road

The Chatelaine Press Limited
123 Munro Road

Duncansot Trustee Co Limited
120e Munro Road

Choice Cutz Limited
122 Munro Road

Similar companies

Bay Tools & Supplies Limited
99 Castlewold Drive

Coombes Johnston European Limited
236 Plummers Point Road

Doug Carter Limited
214 Wairoa Road

Kiwi Road Trips Limited
77 Westmorland Rise

Newpark Limited
55a Armstrong Road

Select Autos Tauranga Limited
414 Youngson Road