Shortcuts

New Zealand Red Limited

Type: NZ Limited Company (Ltd)
9429039962096
NZBN
237023
Company Number
Registered
Company Status
Current address
58 O'brien Road
Rocky Bay
Waiheke Island
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Oct 2009
58 O'brien Road
Rocky Bay
Waiheke Island New Zealand
Physical & service & registered address used since 16 Oct 2009
Po Box 201007
Auckland Airport
Auckland 2150
New Zealand
Postal address used since 22 Jul 2022

New Zealand Red Limited, a registered company, was started on 02 May 1984. 9429039962096 is the NZ business number it was issued. The company has been managed by 7 directors: Geoffrey Paul Creighton - an active director whose contract started on 31 Jan 1993,
Peter Creighton - an active director whose contract started on 24 Jun 2004,
Douglas Hamilton - an inactive director whose contract started on 12 May 1988 and was terminated on 14 Feb 2013,
Rosemary Creighton - an inactive director whose contract started on 22 Mar 1999 and was terminated on 27 Feb 2009,
Margret Anne Hamilton - an inactive director whose contract started on 22 Mar 1999 and was terminated on 27 Feb 2009.
Updated on 28 May 2025, BizDb's database contains detailed information about 1 address: Po Box 201007, Auckland Airport, Auckland, 2150 (category: postal, office).
New Zealand Red Limited had been using Priority Fresh Building, Laurence Stevens Drive, Auckland Airport as their physical address up until 16 Oct 2009.
Previous names used by this company, as we identified at BizDb, included: from 02 May 1984 to 01 Apr 2019 they were called Rijyo Holdings Limited.
A total of 20000 shares are issued to 8 shareholders (4 groups). The first group includes 1950 shares (9.75%) held by 3 entities. There is also a second group which includes 2 shareholders in control of 3700 shares (18.5%). Finally we have the 3rd share allocation (750 shares 3.75%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 7 Laurence Stevens Drive, Auckland Airport, Auckland, 2022 New Zealand

Office & delivery address used from 22 Jul 2022

Principal place of activity

7 Laurence Stevens Drive, Auckland Airport, Auckland, 2022 New Zealand


Previous addresses

Address #1: Priority Fresh Building, Laurence Stevens Drive, Auckland Airport

Physical address used from 05 Dec 2008 to 16 Oct 2009

Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered address used from 07 Apr 2008 to 16 Oct 2009

Address #3: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical address used from 07 Apr 2008 to 05 Dec 2008

Address #4: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 07 Apr 2008

Address #5: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered & physical address used from 27 Mar 2006 to 31 Aug 2007

Address #6: C/- Sothertons Chartered Accountants, Level 2, 149-155 Parnell Road, Parnell

Registered address used from 31 May 2001 to 27 Mar 2006

Address #7: C/- Sothertons Chartered Accountants, Level 2, 149-155 Parnell Road, Parnell, Auckland

Physical address used from 31 May 2001 to 31 May 2001

Address #8: Leve 1, 10 Heather Street, Parnell, Auckland

Physical address used from 31 May 2001 to 27 Mar 2006

Address #9: C/- Greg Roake, Level 2, 149-155 Parnell Road, Parnell

Registered address used from 04 Apr 2001 to 31 May 2001

Address #10: Greg Roake, Level 2, 149-155 Parnell Road, Parnell, Auckland

Physical address used from 04 Apr 2001 to 31 May 2001

Address #11: Greg Roake, Level 2, 149-155 Parnell Road, Parnell

Physical address used from 27 Mar 1998 to 04 Apr 2001

Address #12: C/- Roake Chandler, 3rd Floor, 2 Akaroa Street, Parnell, Auckland

Registered address used from 20 Feb 1997 to 04 Apr 2001

Address #13: 3/26 Portage Road, New Lynn, Auckland

Registered address used from 08 Sep 1993 to 20 Feb 1997

Contact info
64 9 2753360
22 Jul 2022 Phone
www.nzred.fish
22 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 26 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1950
Entity (NZ Limited Company) The Progeny Limited
Shareholder NZBN: 9429051841669
Omiha
Waiheke Island
1081
New Zealand
Individual Creighton, Rosemary Kay Freemans Bay
Auckland
1011
New Zealand
Individual Creighton, Geoffrey Paul Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 3700
Individual Creighton, Peter Thomas Kingsland
Auckland
1021
New Zealand
Individual Creighton, Geoffrey Paul Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 750
Individual Franich, Kristen Taupaki
Auckland

New Zealand
Individual La Rosa, Philippa Jane Taupaki
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 13600
Entity (NZ Limited Company) New Zealand Red Investments Limited
Shareholder NZBN: 9429037922283
Rocky Bay
Waiheke Island

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamilton, Douglas Rd 3
Warkworth

New Zealand
Individual Creighton, Geoffrey Paul Mt Eden
Auckland

New Zealand
Individual Creighton, Rosemary Mt Eden
Auckland

New Zealand
Individual Hamilton, Margret Anne Rd 3
Warkworth

New Zealand
Individual Creighton, Peter Kingsland
Auckland

New Zealand
Directors

Geoffrey Paul Creighton - Director

Appointment date: 31 Jan 1993

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 May 2017


Peter Creighton - Director

Appointment date: 24 Jun 2004

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 06 Mar 2017


Douglas Hamilton - Director (Inactive)

Appointment date: 12 May 1988

Termination date: 14 Feb 2013

Address: Rd3, Warkworth,

Address used since 01 Apr 2007


Rosemary Creighton - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 27 Feb 2009

Address: Epsom, Auckland,

Address used since 01 Jun 2008


Margret Anne Hamilton - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 27 Feb 2009

Address: Rd3, Warkworth,

Address used since 01 Apr 2007


Philippa Jane La Rosa - Director (Inactive)

Appointment date: 24 Jun 2004

Termination date: 27 Feb 2009

Address: Taupaki,

Address used since 24 Jun 2004


Hijiri Yamasaki - Director (Inactive)

Appointment date: 31 Jan 1993

Termination date: 26 Apr 1995

Address: Green Bay, Auckland,

Address used since 31 Jan 1993

Nearby companies

Fram Investments Lp
Tmf Group

Marshall Stack Holdings Limited
55 Shortland Street

Penryn Ventures Limited
55 Shortland Street

Heritage Custodians Limited
55 Shortland Street

Waipara Flat Limited
55 Shortland Street

Pacific Channel Nominees Limited
55 Shortland Street