Red Rocket Media Limited, a registered company, was started on 09 Feb 2000. 9429037369194 is the New Zealand Business Number it was issued. "Direct marketing service - advertising direct mail" (business classification M694030) is how the company was categorised. The company has been managed by 4 directors: Kevin Brent Jones - an active director whose contract started on 09 Feb 2000,
Timothy Leo Dooney - an inactive director whose contract started on 01 May 2012 and was terminated on 01 Mar 2016,
Timothy Leo Dooney - an inactive director whose contract started on 09 Feb 2000 and was terminated on 05 Dec 2001,
Craig Grant Scott Nisbet - an inactive director whose contract started on 09 Feb 2000 and was terminated on 21 Aug 2001.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 5 addresses this company uses, specifically: 22 Marliece Street, Rolleston, Rolleston, 7614 (registered address),
22 Marliece Street, Rolleston, Rolleston, 7614 (physical address),
22 Marliece Street, Rolleston, Rolleston, 7614 (service address),
22 Marliece Street, Rolleston, Rolleston, 7614 (other address) among others.
Red Rocket Media Limited had been using 24 Cassidy Avenue, Lincoln, Lincoln as their registered address until 21 Apr 2021.
Past names used by this company, as we found at BizDb, included: from 13 Nov 2000 to 16 Jul 2009 they were named Open Financial Solutions Limited, from 19 Jun 2000 to 13 Nov 2000 they were named Intelmortgage Financial Solutions Limited and from 18 Feb 2000 to 19 Jun 2000 they were named Intel Mortgage Solutions Limited.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group includes 100 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (33.33 per cent). Lastly we have the next share allocation (100 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 22 Marliece Street, Rolleston, Rolleston, 7614 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 13 Apr 2021
Address #5: 22 Marliece Street, Rolleston, Rolleston, 7614 New Zealand
Registered & physical & service address used from 21 Apr 2021
Principal place of activity
22 Marliece Street, Rolleston, 7614 New Zealand
Previous addresses
Address #1: 24 Cassidy Avenue, Lincoln, Lincoln, 7608 New Zealand
Registered & physical address used from 09 Apr 2019 to 21 Apr 2021
Address #2: 66 Brigham Drive, Christchurch New Zealand
Physical & registered address used from 29 Apr 2010 to 09 Apr 2019
Address #3: 6 Keats Place, Rolleston, Christchurch
Physical & registered address used from 02 Jun 2009 to 29 Apr 2010
Address #4: 32 Perthshire Cresc, Lincoln, Christchurch, Canterbury
Physical address used from 31 Mar 2008 to 02 Jun 2009
Address #5: 32 Perthshire Cresc, Lincoln, Christchurch
Registered address used from 31 Mar 2008 to 02 Jun 2009
Address #6: 8 Boundary Road, Lincoln, Christchurch, Canterbury
Registered & physical address used from 12 Jan 2007 to 31 Mar 2008
Address #7: 4b/213 Blenheim Road, Christchurch
Physical address used from 19 Mar 2002 to 12 Jan 2007
Address #8: C/o Cohasset Consultancy & Investments, Level 5, 85 The Terrace, Wellington
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address #9: 213 Blenheim Road, Christchurch
Physical address used from 23 Mar 2001 to 19 Mar 2002
Address #10: C/o Cohasset Consultancy & Investments, Level 5, 85 The Terrace, Wellington
Registered address used from 07 Feb 2001 to 12 Jan 2007
Address #11: C/o Cohasset Consultancy & Investments, Level 5, 85 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 07 Feb 2001
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 28 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Dooney, Timothy Leo |
Rolleston Rolleston 7614 New Zealand |
09 Feb 2000 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Relytem Funds Limited Shareholder NZBN: 9429037775551 |
Rolleston Rolleston 7614 New Zealand |
09 Feb 2000 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Jones, Kevin Brent |
Rolleston Rolleston 7614 New Zealand |
09 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Al |
Rd4 Christchurch |
09 Feb 2000 - 27 Jun 2010 |
Kevin Brent Jones - Director
Appointment date: 09 Feb 2000
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 01 Apr 2021
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Apr 2019
Address: Christchurch, 8025 New Zealand
Address used since 01 Mar 2011
Timothy Leo Dooney - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 01 Mar 2016
Address: Biggera Waters, Queensland, 4216 Australia
Address used since 01 May 2012
Timothy Leo Dooney - Director (Inactive)
Appointment date: 09 Feb 2000
Termination date: 05 Dec 2001
Address: Mudgreebar, Queensland 4213, Australia,
Address used since 09 Feb 2000
Craig Grant Scott Nisbet - Director (Inactive)
Appointment date: 09 Feb 2000
Termination date: 21 Aug 2001
Address: Point Howard, Wellington,
Address used since 09 Feb 2000
Exmoor Builders Limited
46 Rempstone Drive
Touch Of Class Decorators Limited
1 Empress Place
Sunny Mint Limited
7 Lantern Lane
Britleigh Holdings Limited
3 Baronet Lane
Foxy Miss Investments Limited
8 Viceroy Place
Fix-it Phil Home Maintenance Limited
12 Thornlea Place
Charles Advertising Limited
Same As Registered Office Address
Cognition Digital Limited
13 Noble Place
Jazi Marketing Limited
119 Blenheim Road
Nutronics Labs Limited
Level 2
Rural Services Limited
355 Riccarton Road
Your Business Angel Limited
4 Sealy Place