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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Callender, Guy Philip |
Khandallah Wellington 6035 New Zealand |
19 Apr 1989 - |
Individual | Mairs, Stephen Grant |
Ngaio Wellington 6035 New Zealand |
21 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callender, Rodney Gavin Shayle |
Wellington New Zealand |
19 Apr 1989 - 21 Dec 2012 |
Individual | Liddell, Jacqueline Margaret |
Khandallah Wellington New Zealand |
19 Apr 1989 - 21 Dec 2012 |
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
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