Redworks Limited was registered on 03 Nov 1998 and issued a number of 9429037727369. This registered LTD company has been run by 2 directors: Michael John Peters - an active director whose contract began on 03 Nov 1998,
Tanya Suzanne Drummond - an inactive director whose contract began on 03 Nov 1998 and was terminated on 03 Nov 1998.
According to the BizDb database (updated on 14 Mar 2024), the company uses 3 addresses: 18 Callum Way, Newfield, Invercargill, 9840 (registered address),
18 Callum Way, Newfield, Invercargill, 9840 (service address),
18 Callum Way, Cbd, Invercargill, 9840 (physical address),
18 Callum Way, Cbd, Invercargill, 9840 (service address) among others.
Up until 05 Oct 2022, Redworks Limited had been using 100 Severn Street, Clifton, Invercargill as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Peters, Michael John (an individual) located at Heidelberg, Invercargill postcode 9812. Redworks Limited was classified as "Film and video production" (business classification J551110).
Principal place of activity
70 Severn Street, Clifton, Invercargill, 9812 New Zealand
Previous addresses
Address #1: 100 Severn Street, Clifton, Invercargill, 9812 New Zealand
Registered & physical address used from 18 Sep 2020 to 05 Oct 2022
Address #2: 82 Severn Street, Clifton, Invercargill, 9812 New Zealand
Physical address used from 14 Sep 2018 to 18 Sep 2020
Address #3: 82 Severn Street, Clifton, Invercargill, 9812 New Zealand
Registered address used from 20 Sep 2017 to 18 Sep 2020
Address #4: 211 Avon Road, Clifton, Invercargill, 9812 New Zealand
Physical address used from 12 Sep 2016 to 14 Sep 2018
Address #5: 211 Avon Road, Clifton, Invercargill, 9812 New Zealand
Registered address used from 12 Sep 2016 to 20 Sep 2017
Address #6: 70 Severn Street, Clifton, Invercargill, 9812 New Zealand
Physical address used from 14 Sep 2015 to 12 Sep 2016
Address #7: 70 Severn Street, Clifton, Invercargill, 9812 New Zealand
Registered address used from 09 Sep 2014 to 12 Sep 2016
Address #8: 7 Poulson Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 07 Oct 2010 to 14 Sep 2015
Address #9: 7 Poulson Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 07 Oct 2010 to 09 Sep 2014
Address #10: 7 Pouslon Street, Addington Bush Reserve, Christchurch New Zealand
Registered & physical address used from 05 Nov 2004 to 07 Oct 2010
Address #11: 7 Poulson Street, Christchurch
Registered address used from 12 Apr 2000 to 05 Nov 2004
Address #12: 7 Poulson Street, Christchurch
Physical address used from 04 Nov 1998 to 05 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Peters, Michael John |
Heidelberg Invercargill 9812 New Zealand |
03 Nov 1998 - |
Michael John Peters - Director
Appointment date: 03 Nov 1998
Address: Heidelberg, Invercargill, 9812 New Zealand
Address used since 27 Sep 2022
Address: Clifton, Invercargill, 9812 New Zealand
Address used since 02 Sep 2016
Address: Clifton, Invercargill, 9812 New Zealand
Address used since 06 Sep 2018
Address: Clifton, Invercargill, 9812 New Zealand
Address used since 23 Sep 2019
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 03 Nov 1998
Termination date: 03 Nov 1998
Address: Rolleston Park, Rolleston, Christchurch,
Address used since 03 Nov 1998
Versatile Joinery Southland Limited
82 Humber Street
The Samoan Congregational Christian Church In Invercargill Trust Board
32 Shannon Street
Central Rottweiler Club Incorporated
214 Bain Street
Kelman Holdings Limited
723 Bluff Highway
Te Puka A Maui Council Trust
26 Waiau Place
Southland Crisis Intervention Centre
101 Oreti Street
Camboy Productions Limited
205 Centre Street
Choppy Productions Limited
379 Queens Drive
E-star Tv Limited
182 Mokomoko Road
Inspire Media Works Limited
41 Lees Street
Rural Media Limited
2250 Ohai/clifden Highway
Valour Productions Limited
337 Elles Road