Red Spinner Consulting Limited was incorporated on 07 Nov 1988 and issued an NZ business identifier of 9429039395603. The registered LTD company has been managed by 4 directors: Anne Louise Morriss - an active director whose contract began on 01 Sep 1992,
Christopher Cooper Morriss - an active director whose contract began on 01 Sep 1992,
George Hugh Secombe - an inactive director whose contract began on 01 Feb 1989 and was terminated on 31 Aug 1992,
Ross Hugh Mclelland - an inactive director whose contract began on 01 Feb 1989 and was terminated on 31 Aug 1992.
As stated in our data (last updated on 26 Apr 2024), this company registered 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (type: physical, service).
Up to 01 Oct 2019, Red Spinner Consulting Limited had been using Level 11 Sovereign House, 34-42 Manners Street, Wellington as their registered address.
BizDb identified old names used by this company: from 07 Nov 1988 to 08 Oct 1992 they were named Ocr Consulting Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Morriss, Anne Louise (an individual) located at Rd 3, Katikati postcode 3170.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Morriss, Christopher Cooper - located at Rd 3, Katikati.
Previous addresses
Address #1: Level 11 Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 26 Feb 2014 to 01 Oct 2019
Address #2: Level 11 Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 26 Feb 2014 to 03 Feb 2021
Address #3: Level 11, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 08 Mar 2013 to 26 Feb 2014
Address #4: Level 11, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 26 Aug 2010 to 26 Feb 2014
Address #5: Level 11 Sovereign House,, 34-42 Manners Street, Wellington 6011 New Zealand
Physical address used from 04 Mar 2010 to 08 Mar 2013
Address #6: Level 2, 354 Lambton Quay, Wellington New Zealand
Registered address used from 29 May 1993 to 26 Aug 2010
Address #7: 99 Boulcott Street, Wellington, C/o Mason King
Registered address used from 28 May 1993 to 29 May 1993
Address #8: Same As Registered Office Address
Physical address used from 20 Feb 1992 to 04 Mar 2010
Address #9: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Morriss, Anne Louise |
Rd 3 Katikati 3170 New Zealand |
07 Nov 1988 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Morriss, Christopher Cooper |
Rd 3 Katikati 3170 New Zealand |
07 Nov 1988 - |
Anne Louise Morriss - Director
Appointment date: 01 Sep 1992
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 17 Feb 2016
Christopher Cooper Morriss - Director
Appointment date: 01 Sep 1992
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 17 Feb 2016
George Hugh Secombe - Director (Inactive)
Appointment date: 01 Feb 1989
Termination date: 31 Aug 1992
Address: East Killara, Sydney, Australia,
Address used since 01 Feb 1989
Ross Hugh Mclelland - Director (Inactive)
Appointment date: 01 Feb 1989
Termination date: 31 Aug 1992
Address: Killarney Heights, Nsw 2087, Australia,
Address used since 01 Feb 1989
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Tory Urban Retreat Limited
Level 11, Sovereign House
Luminous Acuity Nz Limited
Level 11, Sovereign House
Gph Ministries Limited
L11, 34-42 Manners Street