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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Pereira, Jonathan Joseph |
Mt Victoria Wellington New Zealand |
24 Oct 2007 - |
Individual | Pearce, Lara Christina |
Devonport Auckland 0624 New Zealand |
24 Oct 2007 - |
Individual | Pearce, Michael William Thomas |
Devonport Auckland 0624 New Zealand |
24 Oct 2007 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Chong, Chris |
Remuera Auckland 1050 New Zealand |
24 Oct 2007 - |
Individual | Leong, David |
Seatoun Wellington 6022 New Zealand |
24 Oct 2007 - |
Individual | Chong, Leanne |
Remuera Auckland 1050 New Zealand |
24 Oct 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Chong, Chris |
Remuera Auckland 1050 New Zealand |
30 Sep 1992 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Pearce, Michael William Thomas |
Devonport Auckland 0624 New Zealand |
30 Sep 1992 - |
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
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