Red House Properties Limited, a registered company, was launched on 30 Apr 2002. 9429036515561 is the NZBN it was issued. The company has been run by 2 directors: Jacqueline Caddick - an active director whose contract started on 30 Apr 2002,
Christopher Alan Caddick - an active director whose contract started on 30 Apr 2002.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 1122E Whakapirau Road, Rd 1, Whakapirau, 0583 (registered address),
1122E Whakapirau Road, Rd 1, Whakapirau, 0583 (service address),
Level 4, 4 Graham Street, Auckland, 1010 (physical address).
Red House Properties Limited had been using Level 4, 4 Graham Street, Auckland as their registered address up until 30 Jun 2023.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally the third share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Registered & service address used from 02 Aug 2017 to 30 Jun 2023
Address #2: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 02 Aug 2017
Address #3: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 27 Jul 2012 to 15 Jul 2014
Address #4: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 04 Aug 2010 to 27 Jul 2012
Address #5: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 04 Aug 2010 to 15 Jul 2014
Address #6: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand
Physical & registered address used from 16 Sep 2003 to 04 Aug 2010
Address #7: C/o Gosling Chapman, Chartered Accountants, Po Box158, Auckland
Registered & physical address used from 30 Apr 2002 to 16 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Caddick, Jacqueline |
Rd 1 Maungaturoto 0583 New Zealand |
30 Apr 2002 - |
Entity (NZ Limited Company) | Mackie & Co Limited Shareholder NZBN: 9429041338810 |
Northwest Shopping Centre Auckland 0814 New Zealand |
26 Aug 2019 - |
Individual | Caddick, Christopher Alan |
Rd 1 Maungaturoto 0583 New Zealand |
30 Apr 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Caddick, Jacqueline |
Rd 1 Maungaturoto 0583 New Zealand |
30 Apr 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Caddick, Christopher Alan |
Rd 1 Maungaturoto 0583 New Zealand |
30 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ssd Trustee Company Limited Shareholder NZBN: 9429037562397 Company Number: 964598 |
2 Enfield Street Mt Eden, Auckland 1024 New Zealand |
18 Jul 2011 - 26 Aug 2019 |
Entity | Ssd Trustee Company Limited Shareholder NZBN: 9429037562397 Company Number: 964598 |
2 Enfield Street Mt Eden, Auckland 1024 New Zealand |
18 Jul 2011 - 26 Aug 2019 |
Jacqueline Caddick - Director
Appointment date: 30 Apr 2002
Address: Rd 1, Maungaturoto, 0583 New Zealand
Address used since 01 Aug 2016
Christopher Alan Caddick - Director
Appointment date: 30 Apr 2002
Address: Rd 1, Maungaturoto, 0583 New Zealand
Address used since 01 Aug 2016
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4