Red Crow Marketing (2013) Limited was started on 20 May 2013 and issued a New Zealand Business Number of 9429030218604. The registered LTD company has been run by 3 directors: Malcolm Edgar - an active director whose contract started on 20 May 2013,
Matthew John Edgar - an active director whose contract started on 30 Nov 2015,
Niina Joanne Edgar - an inactive director whose contract started on 30 Nov 2015 and was terminated on 27 Mar 2018.
As stated in our data (last updated on 05 Apr 2024), this company registered 8 addresess: St Andrews Village Villa 12A, 207 Riddell Rd, Glendowie, Auckland, 1071 (registered address),
St Andrews Village Villa 12A, 207 Riddell Rd, Glendowie, Auckland, 1071 (service address),
C/ Saint Andrews Village Villa 12A, 207 Riddell Road, Auckland, 1071 (office address),
C/- Saint Andrews Village Villa 12A, 207 Riddell Road, Auckland, 1071 (delivery address) among others.
Up to 03 Jun 2020, Red Crow Marketing (2013) Limited had been using 2 Brassey Road, Birkenhead, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Matthew Edgar (an other) located at Birkdale, Auckland postcode 0626.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Edgar, Malcolm - located at Glendowie, Auckland.
The next share allotment (49 shares, 49%) belongs to 1 entity, namely:
Malcolm Edgar & Michael Whittle As Trustees, located at Glendowie, Auckland (an other). Red Crow Marketing (2013) Limited has been categorised as "Fabrics textile retailing" (ANZSIC G421430).
Other active addresses
Address #4: 73b Felton Mathew Avenue, Saint Johns, Auckland, 1072 New Zealand
Registered & physical & service address used from 03 Jun 2020
Address #5: C/ Saint Andrews Village Villa 12a, 207 Riddell Road, Auckland, 1071 New Zealand
Office address used from 02 Nov 2023
Address #6: C/- Saint Andrews Village Villa 12a, 207 Riddell Road, Auckland, 1071 New Zealand
Delivery address used from 02 Nov 2023
Address #7: C/- Saint Andrews Village Villa 12a, 207 Riddell Rd, Auckland, 1071 New Zealand
Postal address used from 02 Nov 2023
Address #8: St Andrews Village Villa 12a, 207 Riddell Rd, Glendowie, Auckland, 1071 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
73b Felton Mathew Avenue, Saint Johns, Auckland, 1072 New Zealand
Previous address
Address #1: 2 Brassey Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 20 May 2013 to 03 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Matthew Edgar |
Birkdale Auckland 0626 New Zealand |
20 Apr 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Edgar, Malcolm |
Glendowie Auckland 1071 New Zealand |
20 May 2013 - |
Shares Allocation #3 Number of Shares: 49 | |||
Other (Other) | Malcolm Edgar & Michael Whittle As Trustees |
Glendowie Auckland 1071 New Zealand |
20 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whittle, Michael John |
New Lynn Auckland 0600 New Zealand |
27 May 2013 - 20 Apr 2017 |
Malcolm Edgar - Director
Appointment date: 20 May 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 25 May 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 May 2013
Matthew John Edgar - Director
Appointment date: 30 Nov 2015
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Mar 2020
Address: Coatesville, Auckland, 0000 New Zealand
Address used since 30 Nov 2015
Niina Joanne Edgar - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 27 Mar 2018
Address: Coatesville, Auckland, 0000 New Zealand
Address used since 30 Nov 2015
Mahinepua Limited
6 Brassey Road
Outpost Consulting Limited
74 Hinemoa Street
Frankie Nz Limited
68b Hinemoa Street
Tobago Holdings Limited
35 Palmerston Road
The Workshop Group Limited
84b Hinemoa Street
R Paterson Enterprises Limited
3 Bridge View Road
Ak Designs Limited
105 Moore Street
Drapers Fabrics Limited
Unit 16 8 Madden St
Global Fabrique Limited
308 Great North Road
Liebling Designs Limited
Level 1, 15 Auburn Street
Mainland Design Centre Limited
4 Putiki Street
The Fabric Store Limited
24 Mackelvie Street