Red Cap Maintenance Management Limited, a registered company, was started on 23 May 2017. 9429046086655 is the business number it was issued. "Property maintenance service (own account) nec" (ANZSIC N731340) is how the company is classified. This company has been run by 3 directors: Yeongil Kim - an active director whose contract began on 01 May 2025,
Robyn Jeffery - an inactive director whose contract began on 05 Dec 2018 and was terminated on 01 May 2025,
Lila Mani Kharel - an inactive director whose contract began on 23 May 2017 and was terminated on 05 Dec 2018.
Updated on 15 May 2025, our data contains detailed information about 2 addresses the company uses, namely: 614 Birchfield Road, Westport, 7891 (registered address),
614 Birchfield Road, Westport, 7891 (service address),
B, 21D Park Terrace, Hamilton Central, Hamilton, 3204 (physical address).
Red Cap Maintenance Management Limited had been using B, 21D Park Terrace, Hamilton Central, Hamilton as their registered address until 19 May 2025.
Past names used by the company, as we managed to find at BizDb, included: from 12 Mar 2019 to 16 Sep 2019 they were called Redcap Management Limited, from 05 Apr 2017 to 12 Mar 2019 they were called Red Cap Service Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 51 shares (51 per cent).
Previous addresses
Address #1: B, 21d Park Terrace, Hamilton Central, Hamilton, 3204 New Zealand
Registered & service address used from 08 Feb 2022 to 19 May 2025
Address #2: 28a Bailey Street, Huntly, 3700 New Zealand
Registered & physical address used from 05 Jan 2022 to 08 Feb 2022
Address #3: 40a 125 Carrington Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 24 Sep 2019 to 05 Jan 2022
Address #4: 5 Huron Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 28 Feb 2019 to 24 Sep 2019
Address #5: 4/10 Colway Place, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 14 Jun 2017 to 28 Feb 2019
Address #6: Unit 17, 38 Symonds Street9, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 23 May 2017 to 14 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Kim, Yeongil |
Westport 7891 New Zealand |
10 May 2025 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Individual | Jeffery, Robyn |
Westport 7891 New Zealand |
05 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Blue Cap Group Limited Shareholder NZBN: 9429031583725 Company Number: 2452101 |
Hamilton Central Hamilton 3204 New Zealand |
25 Feb 2021 - 10 May 2025 |
| Individual | Kharel, Lila Mani |
Wairau Valley Auckland 1010 New Zealand |
23 May 2017 - 05 Dec 2018 |
| Individual | Bae, Dawoon |
Castor Bay Auckland 0620 New Zealand |
13 Mar 2018 - 14 Mar 2018 |
| Individual | Kim, Yeongil |
Auckland 0632 New Zealand |
04 Oct 2020 - 25 Feb 2021 |
| Individual | Bae, Dawoon |
Auckland 0632 New Zealand |
03 Dec 2020 - 25 Feb 2021 |
| Individual | Bae, Dawoon |
New Lynn Auckland 0600 New Zealand |
23 May 2017 - 18 Jan 2018 |
| Individual | Kim, Nurichan |
Albany Auckland 0632 New Zealand |
14 Mar 2018 - 05 Dec 2018 |
Yeongil Kim - Director
Appointment date: 01 May 2025
Address: Westport, 7891 New Zealand
Address used since 01 May 2025
Robyn Jeffery - Director (Inactive)
Appointment date: 05 Dec 2018
Termination date: 01 May 2025
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 29 Jan 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 05 Dec 2018
Lila Mani Kharel - Director (Inactive)
Appointment date: 23 May 2017
Termination date: 05 Dec 2018
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 06 Jun 2017
Cyk Properties Limited
Flat 6, 10 Colway Place
Dcb Pacific Foiling Limited
Unit 6, 10 Colway Place
Inline Joinery Limited
50a Diana Drive
About Cars Limited
Unit 2, 11 Colway Place
Hellbm Auto Parts Limited
6 Colway Place
Broderick Printing & Design Limited
9 Colway Place
High Access-ability Limited
13a Hellicon Place
K R S Properties Limited
124 Sunnybrae Road
Mcho Construction Limited
45 Weldene Avenue
Panther Property Services Group Limited
3b Winifred Avenue
Phoenix Property Solutions Limited
66 Bruce Road
Wmd Property Services Limited
182 Archers Road