Red Carpet Media Limited, a registered company, was started on 21 Jun 2001. 9429036871926 is the NZ business number it was issued. "Secretarial service" (ANZSIC N729120) is how the company has been classified. The company has been supervised by 2 directors: Fiona Mary Selby - an active director whose contract started on 27 Mar 2009,
David Philip Selby - an inactive director whose contract started on 21 Jun 2001 and was terminated on 27 Mar 2009.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 2, 23 Seaview Road, Castor Bay, Auckland, 0620 (category: service, registered).
Red Carpet Media Limited had been using 32C Quebec Road, Milford, Auckland as their registered address until 08 Jun 2021.
Other names for this company, as we identified at BizDb, included: from 21 Jun 2001 to 27 Mar 2009 they were called Octoweb Internet Design and Management Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99%).
Principal place of activity
178 Manuka Road, Bayview, Auckland, 0629 New Zealand
Previous addresses
Address #1: 32c Quebec Road, Milford, Auckland, 0604 New Zealand
Registered & physical address used from 20 May 2019 to 08 Jun 2021
Address #2: 32c Quebec Road, Milford, Auckland, 0604 New Zealand
Registered & physical address used from 17 May 2019 to 20 May 2019
Address #3: Otitori Bay Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 15 May 2014 to 17 May 2019
Address #4: C/- Gail Sanders Travel, Albert Village, 945a New North Road, Mt Albert, Auckland, 1350 New Zealand
Registered address used from 18 May 2012 to 15 May 2014
Address #5: C/- Gail Sanders Travel, Albert Village, 945a New North Road, Mt Albert, Auckland, 1350 New Zealand
Physical address used from 10 May 2012 to 15 May 2014
Address #6: C/- Gail Sanders Travel, Albert Village, 945a New North Road, Mt Albert, Auckland, 1350 New Zealand
Registered address used from 10 May 2012 to 18 May 2012
Address #7: 27c William Pickering Dirve, Albany, North Shore New Zealand
Physical address used from 07 Jul 2008 to 10 May 2012
Address #8: 27c William Pickering Drive, Albany, North Shore New Zealand
Registered address used from 07 Jul 2008 to 10 May 2012
Address #9: Biz Solutions Ltd, Chartered Accountants, Level 1, 46 Stanley Street, Parnell, Auckland
Registered & physical address used from 01 Feb 2006 to 07 Jul 2008
Address #10: Level 1, 8 Roxburgh Street, Newmarket, Auckland, New Zealand
Registered & physical address used from 05 Aug 2002 to 01 Feb 2006
Address #11: 3/9 Pemberton Ave, Glenfield, Auckland, New Zealand
Registered & physical address used from 21 Jun 2001 to 05 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Selby, David Philip |
Bayview Auckland 0629 New Zealand |
21 Jun 2001 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Selby, Fiona Mary |
Bayview Auckland 0629 New Zealand |
21 Jun 2001 - |
Fiona Mary Selby - Director
Appointment date: 27 Mar 2009
Address: Bayview, Auckland, 0629 New Zealand
Address used since 20 May 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Aug 2017
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 22 May 2010
David Philip Selby - Director (Inactive)
Appointment date: 21 Jun 2001
Termination date: 27 Mar 2009
Address: Glenfield, Auckland, New Zealand,
Address used since 21 Jun 2001
Titirangi Volunteer Coastguard Incorporated
Otitori Bay Road
Schilthorn Limited
86 Otitori Bay Road
T & T Enterprises Limited
6 Wood Bay Road
Translift Limited
35 Otitori Bay Road
Elephant Publicity Limited
14 Wood Bay Road
Brilliant Adventures Limited
14 Wood Bay Road
Clare By Design Limited
557 Blockhouse Bay Road
Custom Packaging Limited
214 Hillsborough Road
Dsa Trustee Services Limited
18 Arahoe Road
Multitrack Projects Limited
3/94 School Road
Owairaka Enterprises Limited
13 Coyle Street
Professional Planners Limited
Suite 5d, 30 Westward Ho