Red Stag Holdings Limited, a registered company, was incorporated on 31 Jan 2002. 9429036657711 is the NZ business number it was issued. The company has been supervised by 4 directors: Michael Tong Chee Chin - an active director whose contract started on 15 Dec 2005,
John Shearer Angland - an active director whose contract started on 10 Aug 2007,
Michael Robert Freeman - an inactive director whose contract started on 15 Dec 2005 and was terminated on 01 Mar 2008,
John Shearer Angland - an inactive director whose contract started on 31 Jan 2002 and was terminated on 15 Dec 2005.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 66 High Street, Leeston, Leeston, 7632 (type: registered, physical).
Red Stag Holdings Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address until 09 May 2011.
Former names for the company, as we managed to find at BizDb, included: from 08 Aug 2002 to 17 Dec 2008 they were called Kiwi Safaris Limited, from 31 Jan 2002 to 08 Aug 2002 they were called Anglands Adventures Limited.
A total of 1000 shares are allocated to 6 shareholders (5 groups). The first group consists of 200 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 400 shares (40%). Finally we have the third share allocation (200 shares 20%) made up of 2 entities.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 02 Jun 2006 to 09 May 2011
Address: 89 High Street, Leeston
Registered address used from 02 Jul 2005 to 02 Jun 2006
Address: 89 High Sreet, Leeston
Physical address used from 02 Jul 2005 to 02 Jun 2006
Address: 110 High Sreet, Leeston
Registered & physical address used from 31 Jan 2002 to 02 Jul 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | O'connell, James Stephen |
Rd 5 Christchurch 7675 New Zealand |
19 Dec 2005 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Freeman, Michael Robert |
Avondale Christchurch 8061 New Zealand |
19 Dec 2005 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Lay, Michael John Kirwin |
Irwell Road R D 3, Leeston 7683 New Zealand |
12 Jan 2010 - |
Individual | Angland, John Shearer |
552 Main Road Tai Tapu New Zealand |
12 Jan 2010 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Chin, Michael Tong Chee |
Avonhead Christchurch 8042 New Zealand |
19 Dec 2005 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Burt, Trevor John |
Kennedys Bush Christchurch 8025 New Zealand |
19 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clayton, Peter Alexander |
Main Road Tai Tapu |
31 Jan 2002 - 19 Dec 2005 |
Entity | Fait Accompli Limited Shareholder NZBN: 9429036219445 Company Number: 1260366 |
19 Dec 2005 - 21 May 2009 | |
Entity | Fait Accompli Limited Shareholder NZBN: 9429036219445 Company Number: 1260366 |
19 Dec 2005 - 21 May 2009 | |
Individual | Angland, John Shearer |
Main Road Tai Tapu |
31 Jan 2002 - 19 Dec 2005 |
Michael Tong Chee Chin - Director
Appointment date: 15 Dec 2005
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 10 May 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 29 May 2007
John Shearer Angland - Director
Appointment date: 10 Aug 2007
Address: Tai Tapu, 7645 New Zealand
Address used since 08 Jun 2016
Michael Robert Freeman - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 01 Mar 2008
Address: Avondale, Christchurch 8061,
Address used since 29 May 2007
John Shearer Angland - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 15 Dec 2005
Address: Main Road, Tai Tapu,
Address used since 31 Jan 2002
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street