Red Carpet Movie Tours Limited, a registered company, was started on 11 Mar 2002. 9429036593408 is the NZBN it was issued. "Scenic and sightseeing transport (excluding aviation)" (ANZSIC I501060) is how the company has been classified. The company has been managed by 6 directors: Julie Raewyn James - an active director whose contract started on 01 May 2024,
Melissa Julie James - an active director whose contract started on 01 May 2024,
Benjamin Perchik - an inactive director whose contract started on 01 Apr 2010 and was terminated on 25 Oct 2024,
Raewyn Mona James - an inactive director whose contract started on 11 Mar 2002 and was terminated on 01 May 2024,
Victor Harry James - an inactive director whose contract started on 11 Mar 2002 and was terminated on 01 May 2024.
Updated on 07 May 2025, the BizDb data contains detailed information about 5 addresses this company registered, specifically: Unit 20, 18 Hewlett Road, Massey, Auckland, 0614 (postal address),
Unit 20, 18 Hewlett Road, Massey, Auckland, 0614 (registered address),
Unit 20, 18 Hewlett Road, Massey, Auckland, 0614 (service address),
Unit 103, 3 Kaipiho Lane, Albany, Auckland, 0632 (physical address) among others.
Red Carpet Movie Tours Limited had been using Unit 103, 3 Kaipiho Lane, Albany, Auckland as their registered address up until 24 Feb 2023.
A total of 100000 shares are allotted to 5 shareholders (4 groups). The first group consists of 13000 shares (13%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 13000 shares (13%). Finally the next share allocation (52260 shares 52.26%) made up of 2 entities.
Other active addresses
Address #4: Unit 20, 18 Hewlett Road, Massey, Auckland, 0614 New Zealand
Registered & service address used from 24 Feb 2023
Address #5: Unit 20, 18 Hewlett Road, Massey, Auckland, 0614 New Zealand
Postal address used from 09 May 2023
Principal place of activity
Red Carpet Tours, 103/3 Kaipiho Lane, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 103, 3 Kaipiho Lane, Albany, Auckland, 0632 New Zealand
Registered & service address used from 25 May 2022 to 24 Feb 2023
Address #2: Red Carpet Tours, #103/3 Kaipiho Lane, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 13 May 2021 to 25 May 2022
Address #3: Red Carpet Tours, 14 Tainui Street, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 12 May 2016 to 13 May 2021
Address #4: Red Carpet Tours, 2 Wilmington Place, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 26 May 2005 to 12 May 2016
Address #5: Chapman Tripp, Level 35, Anz Tower, 23-29 Albert Street, Auckland
Registered & physical address used from 11 Mar 2002 to 26 May 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 28 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 13000 | |||
| Individual | James, Melissa Julie |
Massey Auckland 0614 New Zealand |
22 Sep 2023 - |
| Shares Allocation #2 Number of Shares: 13000 | |||
| Individual | James, Sasha Amelia |
Massey Auckland 0614 New Zealand |
22 Sep 2023 - |
| Shares Allocation #3 Number of Shares: 52260 | |||
| Individual | James, Raewyn Mona |
Rd 2 Kumeu 0892 New Zealand |
09 May 2006 - |
| Individual | James, Victor Harry |
Rd 2 Kumeu 0892 New Zealand |
09 May 2006 - |
| Shares Allocation #4 Number of Shares: 21740 | |||
| Individual | James, Julie Raewyn |
Massey Auckland 0614 New Zealand |
04 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Perchik, Benjamin |
Fernhill Queenstown 9300 New Zealand |
04 May 2010 - 22 Sep 2023 |
| Individual | James, Victor Harry |
Forrest Hill Auckland |
11 Mar 2002 - 09 May 2006 |
| Individual | Challis, Erica |
Brooklyn Wellington 9300 New Zealand |
11 Mar 2002 - 04 May 2016 |
Julie Raewyn James - Director
Appointment date: 01 May 2024
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 May 2024
Melissa Julie James - Director
Appointment date: 01 May 2024
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 May 2024
Benjamin Perchik - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 25 Oct 2024
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 01 May 2014
Raewyn Mona James - Director (Inactive)
Appointment date: 11 Mar 2002
Termination date: 01 May 2024
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Feb 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 17 May 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Jan 2016
Victor Harry James - Director (Inactive)
Appointment date: 11 Mar 2002
Termination date: 01 May 2024
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Feb 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 17 May 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Dec 2015
Erica Challis - Director (Inactive)
Appointment date: 11 Mar 2002
Termination date: 01 May 2016
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 May 2014
Onegodestate Waitakere Limited
1 Wilmington Place
Madejiazu Nz Limited
1 Wilmington Place
Axcess Car Rentals Limited
35 Kennedy Avenue
Elr Investments Limited
32 Kennedy Avenue
Taurus Property Holdings Limited
14 Trevone Place
Taurus Services Limited
14 Trevone Place
Action Tours Limited
31 Arnold Street
Explore Limited
21 Graham Street
Mdr Aviation Limited
2/191 Hinemoa Street
Moatours Limited
69-71 Beach Road
Proxee Limited
Flat 28, 10 Ruru Street
Wilderness Experience Limited
52 Park Hill Rd