Red Rocket Limited, a registered company, was registered on 28 Jul 2000. 9429037185688 is the NZ business identifier it was issued. "Workplace training" (ANZSIC P810170) is how the company was categorised. This company has been run by 2 directors: Paul Christopher Cattermole - an active director whose contract started on 28 Jul 2000,
Joanne Mary Cattermole - an inactive director whose contract started on 28 Jul 2000 and was terminated on 01 Nov 2005.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 9 Amdale Avenue, Broomfield, Christchurch, 8042 (physical address),
9 Amdale Avenue, Broomfield, Christchurch, 8042 (service address),
9 Amdale Avenue, Broomfield, Christchurch, 8042 (registered address),
87 Beechwood Drive, Northwood, Christchurch 8051 (other address) among others.
Red Rocket Limited had been using 291 Burwood Road, Burwood, Christchurch as their registered address up until 29 Mar 2022.
Former names for the company, as we identified at BizDb, included: from 28 Jul 2000 to 07 Jul 2005 they were named Japco Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 291 Burwood Road, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 20 Dec 2018 to 29 Mar 2022
Address #2: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Jul 2015 to 20 Dec 2018
Address #3: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 22 Jun 2011 to 14 Jul 2015
Address #4: 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 22 Jun 2011 to 14 Jul 2015
Address #5: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 08 Jan 2008 to 22 Jun 2011
Address #6: 302 Main North Road, Christchurch
Registered & physical address used from 20 Dec 2007 to 08 Jan 2008
Address #7: 4a Elizabeth Street, Timaru, New Zealand
Registered & physical address used from 02 Aug 2002 to 20 Dec 2007
Address #8: 1c Kipax Place, Riccarton, Christchurch 1, New Zealand
Physical address used from 14 Nov 2001 to 14 Nov 2001
Address #9: 1c Kipax Place, Riccarton, Christchurch 1, New Zealand
Registered address used from 14 Nov 2001 to 02 Aug 2002
Address #10: 87 Dunbarton Street, Redwood, Christchurch 5, New Zealand
Physical address used from 14 Nov 2001 to 02 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cattermole, Joanne Mary |
Broomfield Christchurch 8042 New Zealand |
28 Jul 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cattermole, Paul Christopher |
Broomfield Christchurch 8042 New Zealand |
28 Jul 2000 - |
Paul Christopher Cattermole - Director
Appointment date: 28 Jul 2000
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 12 Nov 2012
Joanne Mary Cattermole - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 01 Nov 2005
Address: Christchurch, , New Zealand,
Address used since 20 Oct 2004
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Business Link Services Limited
Level 1,140a Lichfield St
Kiwi Host Limited
C/-smith Mccoy Alford Limited
Premier Computing Limited
Level 1
Redseed Limited
Level 4
Rock Hard Safety Training Limited
Level 1, Ng Building, 214 Madras Street
Sps Biosecurity Limited
Level 5, Forsyth Barr House