Shortcuts

Red Earth Technology And Securities Limited

Type: NZ Limited Company (Ltd)
9429038523359
NZBN
666994
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 25 Nov 2022
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 21 Apr 2023

Red Earth Technology and Securities Limited, a registered company, was started on 09 Dec 1994. 9429038523359 is the number it was issued. The company has been run by 4 directors: Stephen William Freeth - an active director whose contract started on 31 Mar 1998,
Graham Douglas Freeth - an active director whose contract started on 31 Mar 1998,
Roger Alexander Mcleman Fraser - an inactive director whose contract started on 09 Dec 1994 and was terminated on 31 Mar 1998,
Murray George Allott - an inactive director whose contract started on 09 Dec 1994 and was terminated on 31 Mar 1998.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service).
Red Earth Technology and Securities Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up to 17 Jun 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: 9 Shirley Road, Mairehau, Christchurch, 8013 New Zealand

Registered & service address used from 23 May 2023

Previous addresses

Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 17 Jun 2021

Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Oct 2018 to 04 Apr 2019

Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Jun 2014 to 09 Oct 2018

Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 30 Aug 2013 to 05 Jun 2014

Address #5: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Registered & physical address used from 13 May 2009 to 30 Aug 2013

Address #6: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Registered & physical address used from 25 May 2004 to 13 May 2009

Address #7: C/- 13 Woodford Terrace, Christchurch

Physical & registered address used from 09 Dec 1994 to 25 May 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Freeth, Graham Douglas Stepneyville
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Freeth, Stephen William Christchurch
Directors

Stephen William Freeth - Director

Appointment date: 31 Mar 1998

Address: Christchurch, 8041 New Zealand

Address used since 05 Apr 2016


Graham Douglas Freeth - Director

Appointment date: 31 Mar 1998

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 01 Apr 2018

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 12 Apr 2016


Roger Alexander Mcleman Fraser - Director (Inactive)

Appointment date: 09 Dec 1994

Termination date: 31 Mar 1998

Address: Moncks Bay, Christchurch,

Address used since 09 Dec 1994


Murray George Allott - Director (Inactive)

Appointment date: 09 Dec 1994

Termination date: 31 Mar 1998

Address: Christchurch,

Address used since 09 Dec 1994

Nearby companies