Red Shed Investments Limited was incorporated on 07 Nov 2014 and issued a number of 9429041483664. The registered LTD company has been supervised by 4 directors: Hamish Mair Pringle - an active director whose contract began on 07 Nov 2014,
David Peter Wenley - an active director whose contract began on 29 Jun 2017,
Dan William Druzianic - an inactive director whose contract began on 07 Nov 2014 and was terminated on 29 Jun 2017,
Gwen Elizabeth Rurawhe - an inactive director whose contract began on 07 Nov 2014 and was terminated on 08 Mar 2016.
According to our database (last updated on 24 Mar 2024), this company registered 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Until 29 Oct 2019, Red Shed Investments Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
BizDb found old names for this company: from 04 Nov 2014 to 14 Oct 2019 they were named Hpt Trusts Limited.
A total of 120 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 60 shares are held by 2 entities, namely:
Pringle, Cathrin Louise (an individual) located at Rd 3, Napier postcode 4183,
Pringle, Hamish Mair (a director) located at Rd 3, Napier postcode 4183.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 60 shares) and includes
Ladbrook, Warren James - located at R D 4, Havelock North,
Wenley, David Peter - located at Havelock North, Havelock North. Red Shed Investments Limited is classified as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 29 Oct 2019
Address #2: Unit 3, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 16 Mar 2016 to 07 Jun 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 07 Nov 2014 to 16 Mar 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Pringle, Cathrin Louise |
Rd 3 Napier 4183 New Zealand |
07 Nov 2014 - |
Director | Pringle, Hamish Mair |
Rd 3 Napier 4183 New Zealand |
07 Nov 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Ladbrook, Warren James |
R D 4 Havelock North 4295 New Zealand |
27 Jul 2017 - |
Individual | Wenley, David Peter |
Havelock North Havelock North 4130 New Zealand |
27 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Druzianic, Dan William |
Rd 3 Napier 4183 New Zealand |
07 Nov 2014 - 27 Jul 2017 |
Individual | Druzianic, Amanda Sarah |
Rd 3 Napier 4183 New Zealand |
07 Nov 2014 - 27 Jul 2017 |
Entity | Bay Cities Trustee Company No 2 Limited Shareholder NZBN: 9429035571919 Company Number: 1477393 |
07 Nov 2014 - 08 Mar 2016 | |
Director | Dan William Druzianic |
Rd 3 Napier 4183 New Zealand |
07 Nov 2014 - 27 Jul 2017 |
Individual | Gross, Boyd Alistair |
Greenmeadows Napier 4112 New Zealand |
07 Nov 2014 - 27 Jul 2017 |
Individual | Rurawhe, Gwen Elizabeth |
Havelock North Havelock North 4130 New Zealand |
07 Nov 2014 - 08 Mar 2016 |
Director | Gwen Elizabeth Rurawhe |
Havelock North Havelock North 4130 New Zealand |
07 Nov 2014 - 08 Mar 2016 |
Individual | Rurawhe, Jackie Kyle |
Havelock North Havelock North 4130 New Zealand |
07 Nov 2014 - 08 Mar 2016 |
Entity | Bay Cities Trustee Company No 2 Limited Shareholder NZBN: 9429035571919 Company Number: 1477393 |
07 Nov 2014 - 08 Mar 2016 |
Hamish Mair Pringle - Director
Appointment date: 07 Nov 2014
Address: Rd 3, Napier, 4183 New Zealand
Address used since 27 Jun 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Nov 2014
David Peter Wenley - Director
Appointment date: 29 Jun 2017
Address: Havelock North, 4130 New Zealand
Address used since 29 Jun 2017
Dan William Druzianic - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 29 Jun 2017
Address: Rd 3, Napier, 4183 New Zealand
Address used since 07 Nov 2014
Gwen Elizabeth Rurawhe - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 08 Mar 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Nov 2014
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Black Door Nz Limited
Unit 3 Business Hq
Dhillon Family Limited
Unit 3 204 Warren Street North
Golden Hb Limited
Unit 3, 204 Warren Street North
Hokitika Gold Limited
213 E Queen Street
Thiara Sons Limited
Unit 3 204 Warren Street North
War-lee Holdings (2016) Limited
Business H Q