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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1950 | |||
| Entity (NZ Limited Company) | The Progeny Limited Shareholder NZBN: 9429051841669 |
Omiha Waiheke Island 1081 New Zealand |
31 Mar 2025 - |
| Individual | Creighton, Rosemary Kay |
Freemans Bay Auckland 1011 New Zealand |
31 Mar 2025 - |
| Individual | Creighton, Geoffrey Paul |
Freemans Bay Auckland 1011 New Zealand |
17 Jun 2009 - |
| Shares Allocation #2 Number of Shares: 3700 | |||
| Individual | Creighton, Peter Thomas |
Kingsland Auckland 1021 New Zealand |
17 Jun 2009 - |
| Individual | Creighton, Geoffrey Paul |
Freemans Bay Auckland 1011 New Zealand |
17 Jun 2009 - |
| Shares Allocation #3 Number of Shares: 750 | |||
| Individual | Franich, Kristen |
Taupaki Auckland New Zealand |
23 Jan 2007 - |
| Individual | La Rosa, Philippa Jane |
Taupaki Auckland New Zealand |
19 Mar 2004 - |
| Shares Allocation #4 Number of Shares: 13600 | |||
| Entity (NZ Limited Company) | New Zealand Red Investments Limited Shareholder NZBN: 9429037922283 |
Rocky Bay Waiheke Island |
02 May 1984 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hamilton, Douglas |
Rd 3 Warkworth New Zealand |
02 May 1984 - 02 Sep 2010 |
| Individual | Creighton, Geoffrey Paul |
Mt Eden Auckland New Zealand |
19 Mar 2004 - 02 Sep 2010 |
| Individual | Creighton, Rosemary |
Mt Eden Auckland New Zealand |
19 Mar 2004 - 02 Sep 2010 |
| Individual | Hamilton, Margret Anne |
Rd 3 Warkworth New Zealand |
02 May 1984 - 02 Sep 2010 |
| Individual | Creighton, Peter |
Kingsland Auckland New Zealand |
19 Mar 2004 - 02 Sep 2010 |
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
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