Red House Design Limited, a registered company, was started on 14 Jul 1998. 9429037806057 is the business number it was issued. The company has been supervised by 2 directors: Timothy John Neal - an active director whose contract started on 14 Jul 1998,
Anne Helen Cooper - an active director whose contract started on 14 Jul 1998.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 88B Dyers Pass Road, Cashmere, Christchurch, 8022 (type: registered, physical).
Red House Design Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address until 03 Dec 2012.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered address used from 19 May 2011 to 03 Dec 2012
Address #2: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical address used from 19 May 2011 to 30 Nov 2012
Address #3: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 22 Oct 2009 to 19 May 2011
Address #4: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Physical & registered address used from 24 Jul 2008 to 22 Oct 2009
Address #5: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Registered & physical address used from 01 May 2006 to 24 Jul 2008
Address #6: C/o Peter Blacklaws, 85 Riccarton Road, Christchurch
Registered address used from 12 Apr 2000 to 01 May 2006
Address #7: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical address used from 17 Mar 2000 to 01 May 2006
Address #8: C/- Peter Blacklaws Chartered Accountant, 1st Floor, 285 Lincoln Rd, Addington, Christchurch
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address #9: C/- Peter Blacklaws Chartered Accountant, 1st Floor, 285 Lincoln Road, Addington, Christchurch
Registered address used from 16 Mar 2000 to 12 Apr 2000
Address #10: C/o Peter Blacklaws, 85 Riccarton Road, Christchurch
Physical address used from 09 May 1999 to 17 Mar 2000
Address #11: C/o Peter Blacklaws, 85 Riccarton Road, Christchurch
Registered address used from 08 May 1999 to 16 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cooper, Anne Helen |
Cashmere Christchurch 8022 New Zealand |
14 Jul 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Neal, Timothy John |
Cashmere Christchurch 8022 New Zealand |
14 Jul 1998 - |
Timothy John Neal - Director
Appointment date: 14 Jul 1998
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2008
Anne Helen Cooper - Director
Appointment date: 14 Jul 1998
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2008
Firstmedia Limited
86a Dyers Pass Road
Enthuse Limited
86a Dyers Pass Road
Fluid & Pnuematic Control Systems Limited
123b Hackthorne Road
Te Wae Wae Properties Limited
119a Hackthorne Road
East Of The Divide Limited
80 Dyers Pass Road
Creative Eclectic Limited
121a Hackthorne Road