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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Liu, Yutian |
Windsor Park Auckland 0630 New Zealand |
20 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Clay William |
Wellington Central Wellington 6011 New Zealand |
30 Jul 2015 - 03 Mar 2020 |
Director | Shuping Cao |
Karori Wellington 6012 New Zealand |
30 Jul 2015 - 20 Oct 2015 |
Individual | Jiang, Yuanwei |
Mount Cook Wellington 6011 New Zealand |
20 Nov 2015 - 19 Oct 2016 |
Individual | Taylor, Clay William |
Wellington Central Wellington 6011 New Zealand |
30 Jul 2015 - 03 Mar 2020 |
Individual | Cao, Shuping |
Karori Wellington 6012 New Zealand |
30 Jul 2015 - 20 Oct 2015 |
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
New Zealand Shipwreck Welfare Trust
Level 6
Cra 9 Industry Association Incorporated
Eagle Technology House
Cra 6 Industry Association Incorporated
Eagle Technology House
Cra 4 Industry Association Incorporated
Eagle Technology House
Pauamac 4 Industry Association Incorporated
Level 7
Tairawhiti Rock Lobster Industry Association Incorporated
Eagle Technology House
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