Shortcuts

Red Badge Group Limited

Type: NZ Limited Company (Ltd)
9429037736545
NZBN
930875
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
O771245
Industry classification code
Security Service
Industry classification description
Current address
Level 1, 18 St Marks Rd
Epsom
Auckland 1051
New Zealand
Other address (Address for Records) used since 14 Jul 2015
L1, 18 St Marks Rd
Epsom
Auckland 1051
New Zealand
Other address (Address for Records) used since 14 Jul 2015
Po Box 11736
Ellerslie
Auckland 1542
New Zealand
Postal address used since 06 May 2019

Red Badge Group Limited, a registered company, was registered on 16 Nov 1998. 9429037736545 is the business number it was issued. "Security service" (ANZSIC O771245) is how the company is classified. The company has been run by 10 directors: Andrew Neil Gollings - an active director whose contract began on 27 Aug 2008,
Benjamin James Wooding - an active director whose contract began on 12 Aug 2018,
Gretchen Chantelle Weightman - an active director whose contract began on 17 Dec 2020,
Dorina Joy Wakelin - an active director whose contract began on 17 Dec 2020,
Gary Michael Wilton - an inactive director whose contract began on 01 Sep 2000 and was terminated on 17 Dec 2020.
Updated on 23 Mar 2024, our data contains detailed information about 5 addresses this company uses, namely: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (physical address),
Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (registered address),
Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (service address),
12 Hugo Johnston Drive, Penrose, Auckland, 1061 (office address) among others.
Red Badge Group Limited had been using L1, 18 St Marks Rd, Epsom, Auckland as their registered address until 27 Apr 2021.
Old names for this company, as we managed to find at BizDb, included: from 16 Nov 1998 to 14 Jun 2000 they were called New Zealand Stadium & Event Management Limited.
One entity owns all company shares (exactly 150 shares) - Red Badge Holdings Limited - located at 8013, Christchurch.

Addresses

Other active addresses

Address #4: 12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Office & delivery address used from 06 May 2019

Address #5: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered & service address used from 27 Apr 2021

Principal place of activity

12 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: L1, 18 St Marks Rd, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 22 Jul 2015 to 27 Apr 2021

Address #2: L1, 470 Manukau Rd, Epsom, Auckland New Zealand

Registered & physical address used from 05 Jun 2009 to 22 Jul 2015

Address #3: 28 Repton Street, Merivale, Christchurch

Physical address used from 12 Dec 2001 to 12 Dec 2001

Address #4: 470 Manukau Rd, Epsom, Auckland

Physical address used from 12 Dec 2001 to 05 Jun 2009

Address #5: Hendren & Associates, Chartered Accountants, 20 Aberdeen St, Christchurch

Registered address used from 12 Dec 2001 to 05 Jun 2009

Address #6: 28 Repton Street, Merivale, Christchurch

Registered address used from 13 Sep 2000 to 12 Dec 2001

Address #7: C/- Wood Rivers Hawes & Company Ltd, 6th Floor G R E Building, 79-83 Hereford Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Sep 2000

Address #8: C/- Wood Rivers Hawes & Company Ltd, 6th Floor G R E Building, 79-83 Hereford Street, Christchurch

Registered address used from 15 Oct 1999 to 12 Apr 2000

Address #9: C/- Wood Rivers Hawes & Company Ltd, 6th Floor G R E Building, 79-83 Hereford Street, Christchurch

Physical address used from 15 Oct 1999 to 12 Dec 2001

Contact info
64 9 5800650
06 May 2019 Phone
info@redbadge.co.nz
06 May 2019 Email
accounts@redbadge.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
www.redbadge.co.nz
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: May

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Entity (NZ Limited Company) Red Badge Holdings Limited
Shareholder NZBN: 9429048830751
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallis, Brian Jeffary Greenhithe
North Shore City, Auckland
Individual Ryan, Natasha Bishopdale
Christchurch
Director Gollings, Andrew Neil Onehunga
Auckland
1061
New Zealand
Individual Wilton, Clair Ann Totara Park
Manukau
2016
New Zealand
Individual Wilton, Gary Michael Totara Park
Manukau
2016
New Zealand
Other G. Wilton, C. Wilton, & M. Girven Totara Park
Manukau
2016
New Zealand
Individual Wilton, Claire Totara Park
Manukau
2016
New Zealand
Other Null - Pineview Family Trust
Other Pineview Family Trust
Individual Ryan, Jayson Samuel Strowan
Christchurch
Individual Wallis, Audrey Monica Greenhithe
North Shore City, Auckland
Directors

Andrew Neil Gollings - Director

Appointment date: 27 Aug 2008

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 12 May 2016


Benjamin James Wooding - Director

Appointment date: 12 Aug 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 12 Aug 2018


Gretchen Chantelle Weightman - Director

Appointment date: 17 Dec 2020

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 17 Dec 2020


Dorina Joy Wakelin - Director

Appointment date: 17 Dec 2020

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 17 Dec 2020


Gary Michael Wilton - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 17 Dec 2020

Address: Totara Park, Manukau, 2016 New Zealand

Address used since 28 May 2009


Clair Ann Wilton - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 17 Dec 2020

Address: Totara Park, Manukau, 2016 New Zealand

Address used since 28 May 2009


Jayson Samuel Ryan - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 29 Jul 2005

Address: Strowan, Christchurch,

Address used since 17 Jun 2004


Brian Jeffary Wallis - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 17 Jun 2004

Address: Greenhithe, North Shore City, Auckland,

Address used since 01 Sep 2000


Timothy Walcott Wood - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 23 Nov 2001

Address: Christchurch,

Address used since 16 Nov 1998


Jeffrey Alexander Gould - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 23 Nov 2001

Address: Torbay, Auckland,

Address used since 16 Nov 1998

Similar companies

C4 Risk Management Limited
Level 2

Public Defenders Limited
107 Great South Road

Reddawn New Zealand Limited
Level 2, 5-7 Kingdon Street

Supercity Security Services Limited
Level 6 , 135 Broadway

Trainer Assessor Consultancy (tac) Limited
Level 2, 3 Margot Street,

Utility Security Limited
24 Manukau Road