Shortcuts

Red Mount Limited

Type: NZ Limited Company (Ltd)
9429041880012
NZBN
5765953
Company Number
Registered
Company Status
117396959
GST Number
No Abn Number
Australian Business Number
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
145 Victoria Street
Te Aro
Wellington 6011
New Zealand
Physical address used since 13 Mar 2019
145 Victoria Street
Te Aro
Wellington 6011
New Zealand
Office address used since 03 Mar 2020
119 Manners Street
Te Aro
Wellington 6011
New Zealand
Service & registered address used since 23 Mar 2023

Red Mount Limited was started on 30 Jul 2015 and issued an NZ business identifier of 9429041880012. The registered LTD company has been managed by 6 directors: Yutian Liu - an active director whose contract began on 06 Feb 2019,
Shuping Cao - an inactive director whose contract began on 13 Feb 2017 and was terminated on 06 Feb 2019,
Yutian Liu - an inactive director whose contract began on 31 Mar 2016 and was terminated on 13 Feb 2017,
Yutian Liu - an inactive director whose contract began on 20 Oct 2015 and was terminated on 29 Mar 2016,
Shuping Cao - an inactive director whose contract began on 25 Feb 2016 and was terminated on 25 Feb 2016.
According to our data (last updated on 26 Apr 2024), the company registered 1 address: 119 Manners Street, Te Aro, Wellington, 6011 (type: office, registered).
Until 23 Mar 2023, Red Mount Limited had been using 145 Victoria Street, Te Aro, Wellington as their registered address.
A total of 300 shares are allocated to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Liu, Yutian (an individual) located at Windsor Park, Auckland postcode 0630. Red Mount Limited has been classified as "Restaurant operation" (business classification H451130).

Addresses

Other active addresses

Address #4: 119 Manners Street, Te Aro, Wellington, 6011 New Zealand

Office address used from 28 Mar 2023

Principal place of activity

145 Victoria Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 145 Victoria Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 19 Dec 2019 to 23 Mar 2023

Address #2: 145 Victoria Street, Te Aro, Wellington, 6011 New Zealand

Service address used from 13 Mar 2019 to 23 Mar 2023

Address #3: 49 Burgess Road, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 27 Oct 2017 to 19 Dec 2019

Address #4: 135 Victoria Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 11 Dec 2015 to 27 Oct 2017

Address #5: 135 Victoria Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 11 Dec 2015 to 13 Mar 2019

Address #6: 52 Parkvale Road, Karori, Wellington, 6012 New Zealand

Physical & registered address used from 30 Jul 2015 to 11 Dec 2015

Contact info
64 4 8050045
05 Mar 2019 Phone
redmount145@gmail.com
05 Mar 2019 Email
www.redmount.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Liu, Yutian Windsor Park
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Clay William Wellington Central
Wellington
6011
New Zealand
Director Shuping Cao Karori
Wellington
6012
New Zealand
Individual Jiang, Yuanwei Mount Cook
Wellington
6011
New Zealand
Individual Taylor, Clay William Wellington Central
Wellington
6011
New Zealand
Individual Cao, Shuping Karori
Wellington
6012
New Zealand
Directors

Yutian Liu - Director

Appointment date: 06 Feb 2019

Address: Windsor Park, Auckland, 0630 New Zealand

Address used since 06 Oct 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 22 Sep 2021

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 01 Apr 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Mar 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 06 Feb 2019


Shuping Cao - Director (Inactive)

Appointment date: 13 Feb 2017

Termination date: 06 Feb 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Feb 2017


Yutian Liu - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 13 Feb 2017

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 31 Mar 2016


Yutian Liu - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 29 Mar 2016

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 20 Oct 2015


Shuping Cao - Director (Inactive)

Appointment date: 25 Feb 2016

Termination date: 25 Feb 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 25 Feb 2016


Shuping Cao - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 20 Oct 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Jul 2015

Similar companies

Lily Fu-hsien Food Limited
57 Manners Street

Loft & Co Limited
8/64 Dixon Street

Sb 11 Limited
11956 Manners Street, Wellington

Sterling Bar Limited
57 Manners Street

Three Flat Whites Limited
6 Edward Street

Wholesale Boot Company Limited
90 Dixon Street