Redbull Powder Company Limited, a registered company, was registered on 19 Mar 1997. 9429038129209 is the NZ business identifier it was issued. The company has been managed by 17 directors: Vincent Hugh Pooch - an active director whose contract started on 28 Feb 2019,
Yuanqiang Liang - an active director whose contract started on 28 Aug 2023,
Juan Chen - an active director whose contract started on 28 Aug 2023,
Xiaogang Zhu - an active director whose contract started on 28 Aug 2023,
Rui C. - an inactive director whose contract started on 28 Feb 2019 and was terminated on 22 Jan 2024.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 2194, Shortland Street, Auckland, 1140 (type: postal, office).
Redbull Powder Company Limited had been using Suite 2, 277 Te Irirangi Drive, Flat Bush, Auckland as their physical address up until 31 Jul 2019.
One entity controls all company shares (exactly 199069 shares) - Ya Hua International Investment and Development Co., Limited - located at 1140, Harbour City 17 Canton Rd Tst Kl, Hong Kong.
Principal place of activity
Suite 5, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: Suite 2, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 27 Jun 2019 to 31 Jul 2019
Address #2: 6 Walls Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 24 Sep 2012 to 27 Jun 2019
Address #3: C/o Cooke Associates, 1/11a Litten Road, Howick New Zealand
Registered & physical address used from 22 Mar 2002 to 24 Sep 2012
Address #4: C/- Cooke Associates, 22 Picton Street, Howick
Registered address used from 11 Apr 2000 to 22 Mar 2002
Address #5: C/- Cooke Associates, 22 Picton Street, Howick
Physical address used from 24 Mar 1997 to 22 Mar 2002
Basic Financial info
Total number of Shares: 199069
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 199069 | |||
Other (Other) | Ya Hua International Investment And Development Co., Limited |
Harbour City 17 Canton Rd Tst Kl Hong Kong Hong Kong SAR China |
03 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Andrew Graeme |
Remuera Auckland 1050 New Zealand |
12 Mar 2014 - 03 Jul 2018 |
Individual | Palmer, Simon Middleton |
Newmarket Auckland 1023 New Zealand |
14 Sep 2012 - 15 Apr 2013 |
Individual | Henderson, Christine Robyn |
Stanley Point Auckland 0624 New Zealand |
08 May 2012 - 03 Jul 2018 |
Individual | Russell, John Keir |
R D 3 Pukekohe |
19 Mar 1997 - 27 Jun 2010 |
Individual | Shapiro, Peter John |
Remuera Auckland 1050 New Zealand |
19 Mar 1997 - 03 Jul 2018 |
Individual | Cooke, Rodney William |
Howick Auckland |
19 Mar 1997 - 27 Oct 2004 |
Individual | Shapiro, Shirley |
Remuera Auckland 1050 New Zealand |
19 Mar 1997 - 03 Jul 2018 |
Entity | St Arnaud Trust Limited Shareholder NZBN: 9429030703452 Company Number: 3784376 |
Newmarket Auckland 1023 New Zealand |
15 Apr 2013 - 03 Jul 2018 |
Individual | Henderson, Christine Robyn |
Stanley Point Auckland 0624 New Zealand |
08 May 2012 - 03 Jul 2018 |
Individual | Henderson, Michael James |
Stanley Point Auckland 0624 New Zealand |
19 Mar 1997 - 03 Jul 2018 |
Entity | St Arnaud Trust Limited Shareholder NZBN: 9429030703452 Company Number: 3784376 |
Newmarket Auckland 1023 New Zealand |
15 Apr 2013 - 03 Jul 2018 |
Other | Null - King Explorer International Co., Limited | 03 Dec 2013 - 01 Jul 2015 | |
Entity | St Arnaud Trust Limited Shareholder NZBN: 9429030703452 Company Number: 3784376 |
08 May 2012 - 14 Sep 2012 | |
Individual | Parsons, Anthony John |
Howick Auckland |
19 Mar 1997 - 27 Jun 2010 |
Individual | Henderson, Michael James |
Stanley Point Auckland 0624 New Zealand |
19 Mar 1997 - 03 Jul 2018 |
Other | King Explorer International Co., Limited | 03 Dec 2013 - 01 Jul 2015 | |
Entity | St Arnaud Trust Limited Shareholder NZBN: 9429030703452 Company Number: 3784376 |
08 May 2012 - 14 Sep 2012 |
Ultimate Holding Company
Vincent Hugh Pooch - Director
Appointment date: 28 Feb 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 28 Feb 2019
Yuanqiang Liang - Director
Appointment date: 28 Aug 2023
Address: East Street, Jinjiang District, China
Address used since 28 Aug 2023
Juan Chen - Director
Appointment date: 28 Aug 2023
Address: High Tech Zone, Chengdu City, China
Address used since 28 Aug 2023
Xiaogang Zhu - Director
Appointment date: 28 Aug 2023
Address: High Tech Zone, Chengdu, Sichuan Province, China
Address used since 28 Aug 2023
Rui C. - Director (Inactive)
Appointment date: 28 Feb 2019
Termination date: 22 Jan 2024
Address: Fremont, Ca, 94536 United States
Address used since 28 Feb 2019
Xin Gao - Director (Inactive)
Appointment date: 26 Nov 2013
Termination date: 28 Aug 2023
Address: No.278 Qiangijan South Road, Ya'an, Sichuan, China
Address used since 26 Nov 2013
Yan Meng - Director (Inactive)
Appointment date: 03 Feb 2016
Termination date: 28 Aug 2023
Address: No.111, Shengdeng Road, Chenghua District, Chengdu City, China
Address used since 03 Feb 2016
Qing Yang - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 28 Aug 2023
Address: Tianfu Avenue, Hi-tech Zone, Chengdu City, Sichuan Province, China
Address used since 03 Jul 2017
Michael James Henderson - Director (Inactive)
Appointment date: 19 Mar 1997
Termination date: 28 Feb 2019
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 27 Aug 2015
Peter John Shapiro - Director (Inactive)
Appointment date: 19 Mar 1997
Termination date: 28 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Mar 1997
Yan Huang - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 31 Mar 2017
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 19 Aug 2015
Juan Du - Director (Inactive)
Appointment date: 26 Nov 2013
Termination date: 03 Feb 2016
Address: Yu Jing Ya Yuan, Binjiang West Road, Ya'an, Sichuan, China
Address used since 20 Dec 2013
Gang Ming - Director (Inactive)
Appointment date: 26 Nov 2013
Termination date: 01 Jun 2015
Address: Nanshan District, Shenzhen, Guangdong, China
Address used since 26 Nov 2013
Rodney William Cooke - Director (Inactive)
Appointment date: 19 Mar 1997
Termination date: 19 Mar 2012
Address: Rd 5, Clevedon, Papakura 2585,
Address used since 22 Oct 2009
John Keir Russell - Director (Inactive)
Appointment date: 19 Mar 1997
Termination date: 27 Feb 2004
Address: R D 3, Pukekohe,
Address used since 19 Mar 1997
Anthony, John Parsons - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 18 Oct 2003
Address: Milford, Auckland,
Address used since 20 Nov 1997
John Lewis Russell - Director (Inactive)
Appointment date: 22 Jun 1998
Termination date: 29 Sep 1999
Address: Howick, Auckland,
Address used since 22 Jun 1998
2 N P Limited
1/11a Litten Road, Cockle Bay
Milli & More Limited
11 Litten Road
Bay Fish & Chips Limited
Shop 5, 1-13 Litten Road
Happy Fish & Chip Limited
Shop 5, 1-13 Litten Road
Helpful Hands Limited
79a Alexander Street
Stockman Sports Limited
67 Alexander Street