Real Direct Limited was started on 11 May 2006 and issued an NZ business identifier of 9429034139189. This registered LTD company has been supervised by 3 directors: James Day - an active director whose contract started on 11 May 2006,
Vincent Alan Rigg - an inactive director whose contract started on 01 Apr 2007 and was terminated on 13 Oct 2008,
Elton Cotter - an inactive director whose contract started on 11 May 2006 and was terminated on 30 Mar 2007.
According to our data (updated on 13 Mar 2024), the company registered 1 address: 37 Dormer Street, Papanui, Christchurch, 8053 (types include: registered, office).
Up until 29 Mar 2016, Real Direct Limited had been using 31 Lydbrook Place, Otumoetai, Tauranga as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 74 shares are held by 1 entity, namely:
Day, James (an individual) located at Northwood, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 26% shares (exactly 26 shares) and includes
Day, Lara - located at Northwood, Christchurch. Real Direct Limited was classified as "Car wholesaling" (ANZSIC F350110).
Other active addresses
Address #4: 37 Dormer Street, Papanui, Christchurch, 8053 New Zealand
Registered address used from 22 May 2023
Principal place of activity
44 Beechwood Drive, Northwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 31 Lydbrook Place, Otumoetai, Tauranga, 3110 New Zealand
Registered address used from 02 Apr 2014 to 29 Mar 2016
Address #2: Biz Accounting Solutions Limited, 22 Foster Street, Christchurch, 8011 New Zealand
Registered address used from 06 Apr 2011 to 02 Apr 2014
Address #3: Level 1, 22 Foster Street, Christchurch New Zealand
Registered address used from 19 Mar 2007 to 06 Apr 2011
Address #4: 37 Dormer Street, Christchurch New Zealand
Physical address used from 19 Mar 2007 to 27 Mar 2015
Address #5: 37b Carlyle Street, Christchurch
Physical & registered address used from 11 May 2006 to 19 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74 | |||
Individual | Day, James |
Northwood Christchurch 8051 New Zealand |
11 May 2006 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Day, Lara |
Northwood Christchurch 8051 New Zealand |
13 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rigg, Sarah |
Christchurch |
18 May 2007 - 18 May 2007 |
Individual | Cotter, Elton |
Christchurch |
11 May 2006 - 27 Jun 2010 |
Individual | Rigg, Vincent Alan |
Christchurch |
18 May 2007 - 18 May 2007 |
James Day - Director
Appointment date: 11 May 2006
Address: Northwood, Christchurch, 8053 New Zealand
Address used since 14 May 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Mar 2015
Vincent Alan Rigg - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 13 Oct 2008
Address: Christchurch,
Address used since 01 Apr 2007
Elton Cotter - Director (Inactive)
Appointment date: 11 May 2006
Termination date: 30 Mar 2007
Address: Christchurch,
Address used since 11 May 2006
Scott L Limited
11a Redfern Street
Brogar Investments Limited
6 Wagner Crescent
Leeway Solutions Limited
12 Saracen Avenue
D E & J C Holdings Limited
3 Amamoor Street
Mt Grey Investments Limited
14 A Saracen Ave
Energy Products And Industry Consultancy Services Limited
1 Amamoor Street
Care A Car Limited
38 Hollyford Avenue
Euroleather Limited
191 Papanui Road
N D Wholesale Limited
47c Harris Crescent
Niss Wrec Limited
124 St James Avenue
One Mooar Imports Limited
12 Main North Road
Simon Beirne Limited
Level 1, 567 Wairakei Road