Shortcuts

New Zealand Red Holdings Limited

Type: NZ Limited Company (Ltd)
9429038109447
NZBN
853093
Company Number
Registered
Company Status
Current address
58 O'brien Road
Rocky Bay
Waiheke Island
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 21 Oct 2009
58 O'brien Road
Rocky Bay
Waiheke Island New Zealand
Physical & registered & service address used since 29 Oct 2009

New Zealand Red Holdings Limited, a registered company, was started on 14 Apr 1997. 9429038109447 is the NZBN it was issued. This company has been managed by 6 directors: Geoffrey Paul Creighton - an active director whose contract started on 14 Apr 1997,
Peter Thomas Creighton - an active director whose contract started on 01 Jun 2010,
Gregory Bishop - an inactive director whose contract started on 01 Jun 2010 and was terminated on 30 Jul 2019,
Karen Butterfield - an inactive director whose contract started on 15 Jun 2012 and was terminated on 30 Jul 2019,
Graham Charles Jordan - an inactive director whose contract started on 05 Oct 2004 and was terminated on 30 Sep 2010.
New Zealand Red Holdings Limited had been using Priority Fresh Building, Laurence Stevens Drive, Auckland Airport as their physical address up until 29 Oct 2009.
Other names used by the company, as we identified at BizDb, included: from 14 Apr 1997 to 17 Dec 2019 they were called Leigh Lobster Limited.

Addresses

Previous addresses

Address #1: Priority Fresh Building, Laurence Stevens Drive, Auckland Airport

Physical address used from 05 Dec 2008 to 29 Oct 2009

Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical address used from 07 Apr 2008 to 05 Dec 2008

Address #3: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered address used from 07 Apr 2008 to 29 Oct 2009

Address #4: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 07 Apr 2008

Address #5: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical & registered address used from 27 Mar 2006 to 31 Aug 2007

Address #6: C/- Sothertons Chartered Accountants, Level 2, 149-155 Parnell Road, Parnell, Auckland

Physical address used from 01 Jun 2001 to 01 Jun 2001

Address #7: Level 1, 10 Heather Street, Parnell, Auckland

Physical address used from 01 Jun 2001 to 27 Mar 2006

Address #8: C/- Sothertons Chartered Accountants, Level 2, 149-155 Parnell Road, Parnell, Auckland

Registered address used from 01 Jun 2001 to 27 Mar 2006

Address #9: C/- Greg Roake, Level 2, 149-155 Parnell Road, Parnell, Auckland

Physical & registered address used from 04 Apr 2001 to 01 Jun 2001

Address #10: C/- Greg Roake, Level 2, 149-155 Parnell Road, Parnell, Auckland

Registered address used from 11 Apr 2000 to 04 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 1360000

Annual return filing month: March

Annual return last filed: 16 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1360000
Entity (NZ Limited Company) New Zealand Red Limited
Shareholder NZBN: 9429039962096
Rocky Bay
Waiheke Island

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fisheries (2019) Limited
Shareholder NZBN: 9429040701011
Company Number: 56407
Individual Creighton, Peter Thomas Kingsland
Auckland
1021
New Zealand
Individual Creighton, Peter Thomas Kingsland
Auckland
1021
New Zealand
Individual Creighton, Geoffrey Paul Freemans Bay
Auckland
1011
New Zealand
Individual Creighton, Geoffrey Paul Freemans Bay
Auckland
1011
New Zealand
Entity Fisheries (2019) Limited
Shareholder NZBN: 9429040701011
Company Number: 56407
Individual Bishop, Gregory Matakana
Warkworth
Directors

Geoffrey Paul Creighton - Director

Appointment date: 14 Apr 1997

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 May 2017


Peter Thomas Creighton - Director

Appointment date: 01 Jun 2010

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 06 Mar 2017


Gregory Bishop - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 30 Jul 2019

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 01 Jun 2010


Karen Butterfield - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 30 Jul 2019

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 15 Jun 2012


Graham Charles Jordan - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 30 Sep 2010

Address: Remuera, Auckland,

Address used since 05 Oct 2004


Dermot Cunningham - Director (Inactive)

Appointment date: 14 Apr 1997

Termination date: 05 Oct 2004

Address: Torbay, Auckland,

Address used since 14 Apr 1997

Nearby companies