New Zealand Red Investments Limited, a registered company, was started on 23 Jan 1998. 9429037922283 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Geoffrey Paul Creighton - an active director whose contract began on 15 Mar 2002,
Douglas Winston Hamilton - an active director whose contract began on 15 Mar 2002,
Gregory Nigel Roake - an inactive director whose contract began on 23 Jan 1998 and was terminated on 03 Apr 2002.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 58 O'brien Road, Rocky Bay, Waiheke Island (category: registered, physical).
New Zealand Red Investments Limited had been using Rijyo Holdings Ltd, Priority Fresh Building, Laurence Stevens Drive, Auckland Airport as their physical address until 16 Oct 2009.
Previous names for the company, as we identified at BizDb, included: from 23 Jan 1998 to 01 Nov 2021 they were named Quequest Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 26 shares (26 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 74 shares (74 per cent).
Previous addresses
Address #1: Rijyo Holdings Ltd, Priority Fresh Building, Laurence Stevens Drive, Auckland Airport
Physical address used from 05 Dec 2008 to 16 Oct 2009
Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical address used from 06 Oct 2008 to 05 Dec 2008
Address #3: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered address used from 06 Oct 2008 to 16 Oct 2009
Address #4: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101
Registered address used from 02 Oct 2007 to 06 Oct 2008
Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical address used from 02 Oct 2007 to 06 Oct 2008
Address #6: Level 2 149-155 Parnell Road, Parnell, Auckland
Registered address used from 31 May 2001 to 02 Oct 2007
Address #7: Level 1, 10 Heather Street, Parnell, Auckland
Physical address used from 31 May 2001 to 02 Oct 2007
Address #8: Level 2 149-155 Parnell Road, Parnell, Auckland
Physical address used from 31 May 2001 to 31 May 2001
Address #9: Level 2 149-155 Parnell Road, Parnell, Auckland
Registered address used from 12 Apr 2000 to 31 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Director | Hamilton, Douglas Winston |
Rd 2 Warkworth 0982 New Zealand |
07 Jan 2014 - |
Shares Allocation #2 Number of Shares: 74 | |||
Director | Creighton, Geoffrey Paul |
Freemans Bay Auckland 1011 New Zealand |
07 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roake, Gregory Nigel |
Mission Bay Auckland New Zealand |
23 Jan 1998 - 07 Jan 2014 |
Geoffrey Paul Creighton - Director
Appointment date: 15 Mar 2002
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 26 May 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 26 May 2017
Douglas Winston Hamilton - Director
Appointment date: 15 Mar 2002
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 06 Oct 2016
Gregory Nigel Roake - Director (Inactive)
Appointment date: 23 Jan 1998
Termination date: 03 Apr 2002
Address: Waiheke Island,
Address used since 23 Jan 1998
Hastings Estates Limited
Level 18
Fram Investments Lp
Tmf Group
Marshall Stack Holdings Limited
55 Shortland Street
Penryn Ventures Limited
55 Shortland Street
Heritage Custodians Limited
55 Shortland Street
Waipara Flat Limited
55 Shortland Street