Shortcuts

Red Raider Limited

Type: NZ Limited Company (Ltd)
9429039350251
NZBN
425994
Company Number
Registered
Company Status
Current address
107b Westchester Drive
Churton Park
Wellington 6037
New Zealand
Registered & physical & service address used since 09 Jan 2013
107b Westchester Drive
Churton Park
Wellington 6037
New Zealand
Postal & office & delivery address used since 02 Apr 2019

Red Raider Limited, a registered company, was started on 19 Apr 1989. 9429039350251 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Guy Philip Callender - an active director whose contract started on 13 Feb 1991,
Mason Bryan Lawrence - an inactive director whose contract started on 19 Apr 1989 and was terminated on 12 Apr 1999.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 107B Westchester Drive, Churton Park, Wellington, 6037 (type: postal, office).
Red Raider Limited had been using Level 2 East, 23-29 Broderick Road, Johnsonville, Wellington as their registered address until 09 Jan 2013.
Previous aliases used by the company, as we identified at BizDb, included: from 04 Jul 2008 to 06 May 2022 they were called New Zealand Land and Cattle Limited, from 19 Apr 1989 to 04 Jul 2008 they were called Lawton Financial Services Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Callender, Guy Philip (an individual) located at Khandallah, Wellington postcode 6035,
Mairs, Stephen Grant (an individual) located at Ngaio, Wellington postcode 6035.

Addresses

Principal place of activity

107b Westchester Drive, Churton Park, Wellington, 6037 New Zealand


Previous addresses

Address #1: Level 2 East, 23-29 Broderick Road, Johnsonville, Wellington, 6440 New Zealand

Registered address used from 13 Apr 2011 to 09 Jan 2013

Address #2: Level 2 East, 21-29 Broderick Road, Johnsonville, Wellington New Zealand

Physical address used from 20 Jun 2008 to 09 Jan 2013

Address #3: Level 2 East, 21-29 Broderick Road, Johnsonville, Wellington New Zealand

Registered address used from 20 Jun 2008 to 13 Apr 2011

Address #4: Level 3 West, 21-29 Broderick Road, Johnsonville, Wellington

Registered & physical address used from 19 Jun 2006 to 20 Jun 2008

Address #5: Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 22 Apr 2002 to 19 Jun 2006

Address #6: Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 22 Apr 2002 to 22 Apr 2002

Address #7: Level 20, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address #8: Level 20, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 19 Jun 2006

Address #9: Same As Registered Office Address

Physical address used from 31 Jul 2000 to 22 Apr 2002

Address #10: Pocock Hudson, Level 2, 90 The Tce, Wakefield House, Wellington

Physical address used from 19 May 2000 to 31 Jul 2000

Address #11: Pocock Hudson, Level 2, 90 The Terrace, Wakefield House, Wellington

Registered address used from 19 May 2000 to 31 Jul 2000

Address #12: 90 The Terrace, Wellington

Physical address used from 23 Apr 1998 to 19 May 2000

Address #13: Level 2, Wakefield House, 90 The Terrace, Wellington

Registered address used from 23 Apr 1998 to 19 May 2000

Address #14: Level 11, 105-109 The Terrace, Wellington

Registered address used from 02 Apr 1997 to 23 Apr 1998

Address #15: Olpherts Solicitors, 192 The Terrace, Wellington

Registered address used from 24 Nov 1992 to 02 Apr 1997

Address #16: -

Physical address used from 20 Feb 1992 to 23 Apr 1998

Contact info
64 27 2174277
02 Apr 2019 Phone
churton.homes@gmail.com
02 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Callender, Guy Philip Khandallah
Wellington
6035
New Zealand
Individual Mairs, Stephen Grant Ngaio
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callender, Rodney Gavin Shayle Wellington

New Zealand
Individual Liddell, Jacqueline Margaret Khandallah
Wellington

New Zealand
Directors

Guy Philip Callender - Director

Appointment date: 13 Feb 1991

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2019

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Apr 2016


Mason Bryan Lawrence - Director (Inactive)

Appointment date: 19 Apr 1989

Termination date: 12 Apr 1999

Address: Churton Park, Wellington,

Address used since 19 Apr 1989

Nearby companies

Tun Medical Limited
107c Westchester Drive

Ohau Land & Cattle Limited
107b Westchester Drive

Hunters Hill Limited
107b Westchester Drive

Cassington Holdings Limited
107b Westchester Drive

Churton Homes Limited
107b Westchester Drive

Best Farm Limited
107b Westchester Drive