Shortcuts

Redbull Powder Company Limited

Type: NZ Limited Company (Ltd)
9429038129209
NZBN
849239
Company Number
Registered
Company Status
068148235
GST Number
No Abn Number
Australian Business Number
Current address
Suite 5, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered & physical & service address used since 31 Jul 2019
Po Box 2194
Shortland Street
Auckland 1140
New Zealand
Postal address used since 23 Sep 2020
Suite 5, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Office & delivery address used since 23 Sep 2020

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.

Addresses

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

Contact info
64 09 5251181
23 Sep 2020 Phone
enquiry@redbullpowder.co.nz
23 Sep 2020 Email
accountspayable@redbullpowder.co.nz
23 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.redbullpowder.co.nz
23 Sep 2020 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Andrew Graeme Remuera
Auckland
1050
New Zealand
Individual Palmer, Simon Middleton Newmarket
Auckland
1023
New Zealand
Individual Henderson, Christine Robyn Stanley Point
Auckland
0624
New Zealand
Individual Russell, John Keir R D 3
Pukekohe
Individual Shapiro, Peter John Remuera
Auckland
1050
New Zealand
Individual Cooke, Rodney William Howick
Auckland
Individual Shapiro, Shirley Remuera
Auckland
1050
New Zealand
Entity St Arnaud Trust Limited
Shareholder NZBN: 9429030703452
Company Number: 3784376
Newmarket
Auckland
1023
New Zealand
Individual Henderson, Christine Robyn Stanley Point
Auckland
0624
New Zealand
Individual Henderson, Michael James Stanley Point
Auckland
0624
New Zealand
Entity St Arnaud Trust Limited
Shareholder NZBN: 9429030703452
Company Number: 3784376
Newmarket
Auckland
1023
New Zealand
Other Null - King Explorer International Co., Limited
Entity St Arnaud Trust Limited
Shareholder NZBN: 9429030703452
Company Number: 3784376
Individual Parsons, Anthony John Howick
Auckland
Individual Henderson, Michael James Stanley Point
Auckland
0624
New Zealand
Other King Explorer International Co., Limited
Entity St Arnaud Trust Limited
Shareholder NZBN: 9429030703452
Company Number: 3784376

Ultimate Holding Company

02 Jul 2018
Effective Date
Sichaun Yahua Industrial Group Company Ltd
Name
Company
Type
CN
Country of origin
Level 23 Building 1 No.66 Of 4th Tianfu
Street
Chengdu 610010
China
Address
Directors

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

Nearby companies

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