Shortcuts

Red Cactus Design Limited

Type: NZ Limited Company (Ltd)
9429038927331
NZBN
562450
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 16 Oct 2019

Red Cactus Design Limited, a registered company, was launched on 30 Sep 1992. 9429038927331 is the number it was issued. The company has been managed by 2 directors: Chris Chong - an active director whose contract started on 01 Mar 1994,
Michael William Thomas Pearce - an active director whose contract started on 01 Mar 1994.
Updated on 27 May 2024, the BizDb data contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (category: registered, physical).
Red Cactus Design Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up until 16 Oct 2019.
Previous names for this company, as we established at BizDb, included: from 30 Sep 1992 to 03 Mar 1994 they were named Wellington Shelf Company (No. 24) Limited.
A total of 100 shares are issued to 8 shareholders (4 groups). The first group includes 49 shares (49%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 49 shares (49%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 25 Feb 2016 to 16 Oct 2019

Address: Level Six, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered & physical address used from 09 Oct 2013 to 25 Feb 2016

Address: Level Six, Queensgate Tower, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 14 Nov 2000 to 14 Nov 2000

Address: Berry & Walker, Chartered Accountants, 1st Floor, 93 Cuba Mall, Wellington

Registered address used from 23 Mar 2000 to 14 Nov 2000

Address: First Floor, 93 Cuba Mall, Wellington

Physical address used from 23 Mar 2000 to 23 Mar 2000

Address: Level Six, Queensgate Tower, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 23 Mar 2000 to 23 Mar 2000

Address: C/- R D Berry, Chartered Accountant,, 1st Floor, 93 Cuba Mall,, Wellington.

Registered address used from 22 Feb 1994 to 23 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Pereira, Jonathan Joseph Mt Victoria
Wellington

New Zealand
Individual Pearce, Lara Christina Devonport
Auckland
0624
New Zealand
Individual Pearce, Michael William Thomas Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Chong, Chris Remuera
Auckland
1050
New Zealand
Individual Leong, David Seatoun
Wellington
6022
New Zealand
Individual Chong, Leanne Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Chong, Chris Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Pearce, Michael William Thomas Devonport
Auckland
0624
New Zealand
Directors

Chris Chong - Director

Appointment date: 01 Mar 1994

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2004


Michael William Thomas Pearce - Director

Appointment date: 01 Mar 1994

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 28 Oct 2009

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House