Shortcuts

Red House Properties Limited

Type: NZ Limited Company (Ltd)
9429036515561
NZBN
1207227
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical address used since 02 Aug 2017
1122e Whakapirau Road
Rd 1
Whakapirau 0583
New Zealand
Registered & service address used since 30 Jun 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Caddick, Jacqueline Rd 1
Maungaturoto
0583
New Zealand
Entity (NZ Limited Company) Mackie & Co Limited
Shareholder NZBN: 9429041338810
Northwest Shopping Centre
Auckland
0814
New Zealand
Individual Caddick, Christopher Alan Rd 1
Maungaturoto
0583
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Caddick, Jacqueline Rd 1
Maungaturoto
0583
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Caddick, Christopher Alan Rd 1
Maungaturoto
0583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ssd Trustee Company Limited
Shareholder NZBN: 9429037562397
Company Number: 964598
2 Enfield Street
Mt Eden, Auckland
1024
New Zealand
Entity Ssd Trustee Company Limited
Shareholder NZBN: 9429037562397
Company Number: 964598
2 Enfield Street
Mt Eden, Auckland
1024
New Zealand
Directors

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