Red Boomerang Limited, a registered company, was started on 08 May 2015. 9429041738245 is the business number it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is how the company has been categorised. This company has been run by 6 directors: Mark Carmichael Fullerton - an active director whose contract began on 08 May 2015,
Glenn Larry Greene - an active director whose contract began on 29 Nov 2016,
Andrew Lee Parker - an inactive director whose contract began on 29 Nov 2016 and was terminated on 21 Sep 2017,
Jillian Frances Gower - an inactive director whose contract began on 08 May 2015 and was terminated on 29 Nov 2016,
Kevin Douglas Ingersoll - an inactive director whose contract began on 08 May 2015 and was terminated on 07 Aug 2016.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 26 Tay Street, Mount Maunganui, Mount Maunganui, 3116 (types include: office, delivery).
Red Boomerang Limited had been using 26 Sutherland Crescent, Melrose, Wellington as their registered address up to 07 Dec 2016.
A total of 42000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 7000 shares (16.67 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 7000 shares (16.67 per cent). Finally there is the third share allocation (7000 shares 16.67 per cent) made up of 1 entity.
Other active addresses
Address #4: 26 Tay Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Postal address used from 08 Jul 2020
Principal place of activity
26 Sutherland Crescent, Melrose, Wellington, 6023 New Zealand
Previous address
Address #1: 26 Sutherland Crescent, Melrose, Wellington, 6023 New Zealand
Registered & physical address used from 08 May 2015 to 07 Dec 2016
Basic Financial info
Total number of Shares: 42000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Individual | Fullerton-coles, Josephine |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Jun 2023 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Individual | Greene, Krista Louise |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Mar 2023 - |
Shares Allocation #3 Number of Shares: 7000 | |||
Individual | Williams, Alana Mary |
Greerton Tauranga 3112 New Zealand |
11 Mar 2023 - |
Shares Allocation #4 Number of Shares: 7000 | |||
Director | Greene, Glenn Larry |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Mar 2017 - |
Shares Allocation #5 Number of Shares: 7000 | |||
Individual | Parker, Andrew Lee |
Greerton Tauranga 3112 New Zealand |
29 Nov 2016 - |
Shares Allocation #6 Number of Shares: 7000 | |||
Director | Fullerton, Mark Carmichael |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Glenn Larry |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Nov 2016 - 19 Mar 2017 |
Individual | Ingersoll, Kevin Douglas |
Aro Valley Wellington 6021 New Zealand |
08 May 2015 - 07 Aug 2016 |
Individual | Gower, Jillian Frances |
Melrose Wellington 6023 New Zealand |
08 May 2015 - 07 Aug 2016 |
Individual | Rogers, Rebecca Ann |
Owhiro Bay Wellington 6023 New Zealand |
08 May 2015 - 29 Aug 2015 |
Individual | Fullerton-coles, Elizabeth Josephine |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2020 - 31 Mar 2022 |
Director | Kevin Douglas Ingersoll |
Aro Valley Wellington 6021 New Zealand |
08 May 2015 - 07 Aug 2016 |
Director | Rebecca Ann Rogers |
Owhiro Bay Wellington 6023 New Zealand |
08 May 2015 - 29 Aug 2015 |
Director | Jillian Frances Gower |
Melrose Wellington 6023 New Zealand |
08 May 2015 - 07 Aug 2016 |
Mark Carmichael Fullerton - Director
Appointment date: 08 May 2015
Address: Tauranga, 3116 New Zealand
Address used since 04 Jul 2022
Address: Mt Maunganui, Tauranga, 3116 New Zealand
Address used since 29 Nov 2016
Address: Mount Maunganui, 3116 New Zealand
Address used since 29 Nov 2016
Glenn Larry Greene - Director
Appointment date: 29 Nov 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Nov 2016
Andrew Lee Parker - Director (Inactive)
Appointment date: 29 Nov 2016
Termination date: 21 Sep 2017
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 16 Jul 2017
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 29 Nov 2016
Jillian Frances Gower - Director (Inactive)
Appointment date: 08 May 2015
Termination date: 29 Nov 2016
Address: Melrose, Wellington, 6023 New Zealand
Address used since 08 May 2015
Kevin Douglas Ingersoll - Director (Inactive)
Appointment date: 08 May 2015
Termination date: 07 Aug 2016
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 08 May 2015
Rebecca Ann Rogers - Director (Inactive)
Appointment date: 08 May 2015
Termination date: 18 Aug 2015
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 08 May 2015
Mount Bikes Limited
31 Valley Road
Brave World Limited
31 Valley Road
Reconstruction Nz Charitable Trust
34 Valley Road
Surf 24-7 Limited
47b Valley Road
Seal O'connor Limited
47b Valley Road
Mount Beach Builders Limited
47b Valley Road
Deda International Company Limited
T5, 124 Devonport Road
Ellis Agricultural Services Limited
36 Cameron Road
Hzo Trade Limited
Unit 1, 5-7 York Avenue
Just The Ducks Nuts Limited
6 Vale Street
Safenest Limited
95 Devonport Road
Superior Food Distribution Nelson Limited
7 Totara Street