Shortcuts

Red Rock Syndicate Limited

Type: NZ Limited Company (Ltd)
9429046017611
NZBN
6250497
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
4 Level, Education House
178 Willis Street
Wellington 6001
New Zealand
Service & physical address used since 15 Mar 2021
Floor 4 Education House
178 Willis Street
Wellington 6001
New Zealand
Registered address used since 14 Jun 2022

Red Rock Syndicate Limited, a registered company, was started on 31 Mar 2017. 9429046017611 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. The company has been supervised by 3 directors: Hamish Nicholson - an active director whose contract began on 31 Mar 2017,
Jeremy Bell - an active director whose contract began on 31 Mar 2017,
Bruce H. - an active director whose contract began on 31 Mar 2017.
Last updated on 20 Feb 2024, our database contains detailed information about 1 address: Floor 4 Education House, 178 Willis Street, Wellington, 6001 (type: registered, physical).
Red Rock Syndicate Limited had been using 4 Level, Education House, 178 Willis Street, Wellington as their registered address until 14 Jun 2022.
Other names used by the company, as we identified at BizDb, included: from 06 Mar 2017 to 04 Apr 2017 they were named Red Rock Construction Limited.
A total of 790 shares are allotted to 11 shareholders (5 groups). The first group consists of 150 shares (18.99%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 23 shares (2.91%). Finally there is the next share allocation (179 shares 22.66%) made up of 3 entities.

Addresses

Previous addresses

Address #1: 4 Level, Education House, 178 Willis Street, Wellington, 6001 New Zealand

Registered address used from 15 Mar 2021 to 14 Jun 2022

Address #2: 4 Level, Education House, 178 Willis Street, Wellington, 6001 New Zealand

Registered & physical address used from 26 Mar 2018 to 15 Mar 2021

Address #3: 5 Level, 15 Brandon Stree, Wellington, 6001 New Zealand

Physical & registered address used from 31 Mar 2017 to 26 Mar 2018

Financial Data

Basic Financial info

Total number of Shares: 790

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Entity (NZ Limited Company) Treadwells Trustees Limited
Shareholder NZBN: 9429034052907
45 Johnston Street, Wellington
6011
New Zealand
Individual Kitchingham, Cherry Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 23
Individual Hewett, Tristen Ohauiti
Tauranga
3112
New Zealand
Individual Hewett, Megan Ohauiti
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 179
Director Nicholson, Hamish Hataitai
Wellington
6021
New Zealand
Individual Nicholson, Gabrielle Hataitai
Wellington
6021
New Zealand
Entity (NZ Limited Company) Macalister Mazengarb Trust Company Limited
Shareholder NZBN: 9429036252237
Bayleys Building
36 Brandon Street, Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 219
Individual Caddie, Naera Ohauiti
Tauranga
3173
New Zealand
Entity (NZ Limited Company) Mk Trustee (bcf) Limited
Shareholder NZBN: 9429049088090
Wellington Central
Wellington
6011
New Zealand
Individual Bell, Jeremy Ohauiti
Tauranga
3173
New Zealand
Shares Allocation #5 Number of Shares: 219
Director Hildyard, Bruce Bellevue
Washington
98005
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meikle, Simon Wilton
Wellington
6012
New Zealand
Directors

Hamish Nicholson - Director

Appointment date: 31 Mar 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 31 Mar 2017


Jeremy Bell - Director

Appointment date: 31 Mar 2017

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 26 Mar 2023

Address: Ohauiti, Tauranga, 3173 New Zealand

Address used since 10 Mar 2022

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 31 Mar 2017


Bruce H. - Director

Appointment date: 31 Mar 2017

Address: North Wakefield, Nelson, 7095 New Zealand

Address used since 01 Jun 2021

Address: Bellevue,, Washington, 98005 United States

Address used since 31 Mar 2017

Similar companies

Ch Property Queenstown Limited
181 Willis Street

Ishkadog Properties Limited
Waterside House

Lila Properties Limited
Waterside House

Nest Advice Limited
Waterside House

Pandy Investments Limited
31 / 185 Victoria Street

Poplar Gardens Limited
Level 3