Red Door Recovery Limited was started on 22 May 2015 and issued an NZ business number of 9429041768976. This registered LTD company has been supervised by 1 director, named David Collinge - an active director whose contract started on 22 May 2015.
According to our database (updated on 20 Mar 2024), the company filed 1 address: 54 Kenya Street, Ngaio, Wellington, 6035 (types include: registered, physical).
Until 17 Feb 2021, Red Door Recovery Limited had been using 8 Cosgrove Rise, Riverstone Terraces, Upper Hutt as their registered address.
A total of 1000000 shares are issued to 17 groups (18 shareholders in total). When considering the first group, 7500 shares are held by 1 entity, namely:
Collinge, David (a director) located at Ngaio, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 7.5 per cent shares (exactly 75000 shares) and includes
Sneddon, Judi - located at Queenstown.
The next share allocation (10000 shares, 1%) belongs to 1 entity, namely:
Richards, Michelle, located at Naenae, Lower Hutt (an individual). Red Door Recovery Limited was categorised as "Drug rehabilitation counselling service" (ANZSIC Q879030).
Previous addresses
Address #1: 8 Cosgrove Rise, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Registered address used from 06 Mar 2020 to 17 Feb 2021
Address #2: 50 Bloomfield Terrace, Lower Hutt, Lower Hutt, 5010 New Zealand
Registered & physical address used from 22 May 2015 to 06 Mar 2020
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Director | Collinge, David |
Ngaio Wellington 6035 New Zealand |
22 May 2015 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Individual | Sneddon, Judi |
Queenstown 9348 New Zealand |
26 Oct 2016 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Richards, Michelle |
Naenae Lower Hutt 5011 New Zealand |
01 Jul 2021 - |
Shares Allocation #4 Number of Shares: 793667 | |||
Director | Collinge, David |
Ngaio Wellington 6035 New Zealand |
22 May 2015 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Director | Collinge, David |
Ngaio Wellington 6035 New Zealand |
22 May 2015 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Director | Collinge, David |
Ngaio Wellington 6035 New Zealand |
22 May 2015 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Individual | Loizou, George |
Hataitai Wellington 6021 New Zealand |
22 Jun 2018 - |
Shares Allocation #8 Number of Shares: 20000 | |||
Individual | Douglas-smith, Jason | 27 Feb 2020 - | |
Shares Allocation #9 Number of Shares: 20000 | |||
Individual | Guja, Zac |
Khandallah Wellington 6035 New Zealand |
28 Jan 2016 - |
Shares Allocation #10 Number of Shares: 7500 | |||
Individual | Hodge, Kristine Ann |
Brighton 3186 Australia |
02 Mar 2016 - |
Shares Allocation #11 Number of Shares: 10000 | |||
Individual | Double, Ken |
Melrose Wellington 6023 New Zealand |
18 May 2016 - |
Individual | Double, Ngaio |
Melrose Wellington 6023 New Zealand |
18 May 2016 - |
Shares Allocation #12 Number of Shares: 5000 | |||
Individual | Brooke, Julia Anne |
Ngaio Wellington 6035 New Zealand |
31 Jan 2017 - |
Shares Allocation #13 Number of Shares: 1000 | |||
Individual | Adams, Sally |
Tauherenikau 5771 New Zealand |
06 Jul 2018 - |
Shares Allocation #14 Number of Shares: 5000 | |||
Individual | Whyte, Amanda Marion |
Paraparaumu Paraparaumu 5032 New Zealand |
06 Jul 2018 - |
Shares Allocation #15 Number of Shares: 9000 | |||
Individual | Havill, Simon |
Petone Lower Hutt 5012 New Zealand |
25 Aug 2017 - |
Shares Allocation #16 Number of Shares: 13333 | |||
Individual | Flaherty, Liam Gerard |
Karori Wellington 6012 New Zealand |
31 Jan 2019 - |
Shares Allocation #17 Number of Shares: 5000 | |||
Individual | Guy, Linda Margaret |
Maraetai Auckland 2018 New Zealand |
24 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collinge, Trey | 08 Feb 2019 - 09 Feb 2021 | |
Individual | Lynch, Wendy Michelle |
Oxford Oxford 7430 New Zealand |
10 Jul 2018 - 17 Nov 2023 |
Individual | Lynch, Paul John |
Oxford Oxford 7430 New Zealand |
10 Jul 2018 - 17 Nov 2023 |
Individual | Anders, Michael John |
Martinborough Martinborough 5711 New Zealand |
07 Apr 2016 - 21 Mar 2019 |
Individual | White, Jennifer Anne |
Te Aro Wellington 6011 New Zealand |
23 Jan 2018 - 09 Feb 2021 |
Individual | Clark, Terrisa Nicole Kym |
Hampton Melbourne 318 Australia |
03 Mar 2016 - 06 Oct 2022 |
Individual | Hopgood, Andrew |
Johnsonville Wellington 6037 New Zealand |
12 Apr 2018 - 12 Jan 2021 |
Individual | Sullivan, Rebecca Jasmine |
Woburn Lower Hutt 5010 New Zealand |
17 Dec 2018 - 09 Feb 2021 |
Individual | Veins, Cyd | 08 Feb 2019 - 09 Feb 2021 | |
Individual | Anders, Susan Jennifer |
Martinborough Martinborough 5711 New Zealand |
07 Apr 2016 - 21 Mar 2019 |
Individual | Mcjorrow, Gail |
Eastbourne Lower Hutt 5013 New Zealand |
30 May 2016 - 12 Jun 2018 |
David Collinge - Director
Appointment date: 22 May 2015
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 22 May 2015
Crescent Property Services Limited
50 Bloomfield Terrace
Allwonk Limited
50 Bloomfield Terrace
Amia Limited
Level 1
Cube Holdings Limited
Level 1
Mechanical Access Company Limited
Level 1
Orongorongo Station Limited
Level 1
Drug Testing Services Limited
304 Church Street
Emerge Aotearoa Limited
8 Kennedy Place
Hautai Consulting Limited
80 Omapere Street
Hope House Limited
833-51 Kingseat Road
Mind And Body Consultants Limited
320 Ti Rakau Drive
Momax Limited
91 Customhouse Street