Shortcuts

Red Rocket Media Limited

Type: NZ Limited Company (Ltd)
9429037369194
NZBN
1014681
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694030
Industry classification code
Direct Marketing Service - Advertising Direct Mail
Industry classification description
Current address
66 Brigham Drive
Christchurch
Other address (Address For Share Register) used since 29 Apr 2010
24 Cassidy Avenue
Lincoln
Lincoln 7608
New Zealand
Other address (Address For Share Register) used since 01 Apr 2019
22 Marliece Street
Rolleston 7614
New Zealand
Office & postal & delivery address used since 12 Apr 2021

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Dooney, Timothy Leo Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Relytem Funds Limited
Shareholder NZBN: 9429037775551
Rolleston
Rolleston
7614
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Jones, Kevin Brent Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Al Rd4
Christchurch
Directors

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

Nearby companies
Similar companies

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