Shortcuts

Red Boomerang Limited

Type: NZ Limited Company (Ltd)
9429041738245
NZBN
5685527
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F373980
Industry classification code
Wholesaling, All Products (excluding Storage And Handling Of Goods)
Industry classification description
Current address
26 Tay Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 29 Nov 2016
26 Tay Street
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 07 Dec 2016
26 Tay Street
Mount Maunganui 3116
New Zealand
Delivery address used since 08 Jul 2020

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.

Addresses

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

Contact info
64 27 2756214
08 Jul 2020 Phone
markcfullerton@hotmail.com
08 Jul 2020 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 7000
Individual Fullerton-coles, Josephine Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 7000
Individual Greene, Krista Louise Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 7000
Individual Williams, Alana Mary Greerton
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 7000
Director Greene, Glenn Larry Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #5 Number of Shares: 7000
Individual Parker, Andrew Lee Greerton
Tauranga
3112
New Zealand
Shares Allocation #6 Number of Shares: 7000
Director Fullerton, Mark Carmichael Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Glenn Larry Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Ingersoll, Kevin Douglas Aro Valley
Wellington
6021
New Zealand
Individual Gower, Jillian Frances Melrose
Wellington
6023
New Zealand
Individual Rogers, Rebecca Ann Owhiro Bay
Wellington
6023
New Zealand
Individual Fullerton-coles, Elizabeth Josephine Mount Maunganui
Mount Maunganui
3116
New Zealand
Director Kevin Douglas Ingersoll Aro Valley
Wellington
6021
New Zealand
Director Rebecca Ann Rogers Owhiro Bay
Wellington
6023
New Zealand
Director Jillian Frances Gower Melrose
Wellington
6023
New Zealand
Directors

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

Nearby companies

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

Similar companies

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