Red Bull New Zealand Limited, a registered company, was registered on 11 Dec 2001. 9429036674619 is the business number it was issued. The company has been supervised by 14 directors: Rudolph T. - an active director whose contract began on 11 Dec 2001,
Rudolf T. - an active director whose contract began on 11 Dec 2001,
James Andrew Macvicar - an active director whose contract began on 31 Aug 2020,
Regan Edward Walter - an active director whose contract began on 31 Aug 2020,
Jason Sargent - an inactive director whose contract began on 29 Nov 2019 and was terminated on 31 Aug 2020.
Updated on 11 Jan 2022, BizDb's data contains detailed information about 1 address: 27 Mackelvie Street, Grey Lynn, Auckland, 1011 (type: registered, physical).
Red Bull New Zealand Limited had been using 13 Hargreaves Street, Ponsonby, Auckland as their physical address until 19 Jun 2013.
Previous names used by this company, as we found at BizDb, included: from 11 Dec 2001 to 11 Apr 2002 they were named Treeway Holdings Limited.
Principal place of activity
27 Mackelvie Street, Grey Lynn, Auckland, 1011 New Zealand
Previous addresses
Address: 13 Hargreaves Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 08 Mar 2002 to 19 Jun 2013
Address: 187 Orakei Road, Remuera, Auckland
Physical & registered address used from 11 Dec 2001 to 08 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 01 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Red Bull Gmbh | 23 Jun 2004 - |
Ultimate Holding Company
Rudolph T. - Director
Appointment date: 11 Dec 2001
Rudolf T. - Director
Appointment date: 11 Dec 2001
James Andrew Macvicar - Director
Appointment date: 31 Aug 2020
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 31 Aug 2020
Regan Edward Walter - Director
Appointment date: 31 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2020
Jason Sargent - Director (Inactive)
Appointment date: 29 Nov 2019
Termination date: 31 Aug 2020
ASIC Name: Red Bull Australia Pty. Ltd.
Address: North Bondi, New South Wales, 2026 Australia
Address used since 29 Nov 2019
Address: 55 Doody Street, Alexandria, 2015 Australia
Rebecca Williams - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 31 Jan 2020
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Jan 2019
Matthew Rodney Clews - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 28 Nov 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 May 2019
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 04 Aug 2014
Tim James Hurt Roberts - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 30 Apr 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jan 2018
Gavin Basil Malcolm Pook - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 30 Jun 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Jun 2012
Jason Sargent - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 04 Aug 2014
Address: North Bondi, Sydney, Nsw, 2026 Australia
Address used since 28 Apr 2012
Roger David Venn - Director (Inactive)
Appointment date: 07 Mar 2005
Termination date: 08 May 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 May 2012
Glynn Hugh Rowell - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 16 Jun 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jun 2007
Christopher Michael Lanigan - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 28 Feb 2005
Address: Meadowbank, Auckland,
Address used since 14 Feb 2005
Lisa Maree Tauber - Director (Inactive)
Appointment date: 11 Dec 2001
Termination date: 11 Dec 2001
Address: Remuera, Auckland,
Address used since 11 Dec 2001
Mai Sports Charitable Trust
20 Crummer Road
Mai Entertainment Charitable Trust
20 Crummer Road
Dalton International Limited
Flat 1, 26 Crummer Road
Eagles Hideaway Limited
Level 1
Revive Finance Limited
26 Crummer Road
Ambiance Impex Limited
Flat 1, 26 Crummer Road