Red Eagle Group Limited was launched on 22 Apr 2015 and issued an NZ business identifier of 9429041709368. This registered LTD company has been supervised by 3 directors: Patrick Thomas Connor - an active director whose contract started on 22 Apr 2015,
Kristy Mara Henare - an inactive director whose contract started on 06 Jul 2016 and was terminated on 07 Oct 2019,
Maryann Elizabeth Connor - an inactive director whose contract started on 22 Apr 2015 and was terminated on 06 Jul 2016.
As stated in BizDb's data (updated on 23 Mar 2024), this company filed 1 address: 30 Corks Road, Tikipunga, Whangarei, 0112 (type: registered, physical).
Until 15 Oct 2019, Red Eagle Group Limited had been using 50 Boundary Road, Tikipunga, Whangarei as their physical address.
BizDb found more names used by this company: from 15 Apr 2015 to 21 Nov 2019 they were named Bridge Property Management Services Pty Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Connor, Patrick Thomas (a director) located at Kamo, Whangarei postcode 0112. Red Eagle Group Limited was classified as "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020).
Principal place of activity
30 Corks Road, Kamo, Whangarei, 0112 New Zealand
Previous addresses
Address: 50 Boundary Road, Tikipunga, Whangarei, 0112 New Zealand
Physical & registered address used from 14 Jul 2016 to 15 Oct 2019
Address: 20 Corks Road, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 22 Apr 2015 to 14 Jul 2016
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Director | Connor, Patrick Thomas |
Kamo Whangarei 0112 New Zealand |
17 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Connor, Maryann Elizabeth |
Kamo Whangarei 0112 New Zealand |
22 Apr 2015 - 21 Aug 2015 |
Other | Ptc Smsf Pty Ltd Company Number: 605594330 |
21 Aug 2015 - 17 Nov 2015 | |
Director | Connor, Patrick Thomas |
Leichhardt Sydney Nsw 2040 Australia |
22 Apr 2015 - 21 Aug 2015 |
Other | Ptc Smsf Pty Ltd Company Number: 605594330 |
21 Aug 2015 - 17 Nov 2015 |
Patrick Thomas Connor - Director
Appointment date: 22 Apr 2015
ASIC Name: Ptc Smsf Pty Ltd
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 22 Sep 2018
Address: Annandale, Sydney Nsw, 2038 Australia
Address used since 17 Nov 2015
Address: Leichhardt, Nsw, 2040 Australia
Address: Leichhardt, Nsw, 2040 Australia
Kristy Mara Henare - Director (Inactive)
Appointment date: 06 Jul 2016
Termination date: 07 Oct 2019
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 06 Jul 2016
Maryann Elizabeth Connor - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 06 Jul 2016
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 22 Apr 2015
Sjr Services Limited
9 Wessex Street
Crewcut Macgregors Limited
36b Tapper Crescent
Reno Worx Limited
36 Heretaunga Street
Jackson Beckham Limited
52 Tapper Crescent
Envirogen Nz Limited
20 Erin Street
Resi-rentals Limited
51/94 Boundary Rd
Architectural Building Conservation Limited
900 Oneriri Road
Bay Of Islands Scaffolding & Hire Limited
2 Clifford Street
Harmony Building Services Limited
54 Amorino Drive
Projaganet Trading Limited
30 Jellicoe Road
Ringrose Construction Limited
72 Montgomery Avenue
Troubleshooting Builders Limited
112 Te Ahu Ahu Road