Red House 25 Limited was registered on 22 Dec 2015 and issued an NZBN of 9429042111818. The registered LTD company has been supervised by 2 directors: Joanne Lee Grams - an active director whose contract began on 22 Dec 2015,
Julia Louise Mcgrath - an inactive director whose contract began on 22 Dec 2015 and was terminated on 16 Aug 2016.
According to BizDb's information (last updated on 12 Feb 2024), this company filed 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8245 (type: physical, service).
Until 19 Jul 2018, Red House 25 Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address.
BizDb found former names for this company: from 31 May 2016 to 11 Mar 2019 they were called Bitens and Grams Limited, from 10 Dec 2015 to 31 May 2016 they were called Baxter and Grams Imports Limited.
A total of 2 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Grams, Joanne Lee (a director) located at Mount Pleasant, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Van Kan, Johannes - located at Mount Pleasant, Christchurch. Red House 25 Limited has been categorised as "Private hotel - short term accommodation" (business classification H440055).
Principal place of activity
3 Cranmer Square, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8245 New Zealand
Physical address used from 09 Jun 2016 to 19 Jul 2018
Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8245 New Zealand
Registered address used from 09 Jun 2016 to 08 Jul 2016
Address #3: 30 Cassidy Avenue, Lincoln, Lincoln, 7608 New Zealand
Physical & registered address used from 22 Dec 2015 to 09 Jun 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 07 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Grams, Joanne Lee |
Mount Pleasant Christchurch 8081 New Zealand |
22 Dec 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Van Kan, Johannes |
Mount Pleasant Christchurch 8081 New Zealand |
16 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgrath, Julia Louise |
Fendalton Christchurch 8014 New Zealand |
22 Dec 2015 - 16 Aug 2016 |
Director | Julia Louise Mcgrath |
Fendalton Christchurch 8014 New Zealand |
22 Dec 2015 - 16 Aug 2016 |
Joanne Lee Grams - Director
Appointment date: 22 Dec 2015
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 30 Mar 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 Nov 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Dec 2015
Julia Louise Mcgrath - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 16 Aug 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 22 Dec 2015
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
Alpine Business Management Limited
Unit 7, 243 Blenheim Road
Amalfi Motels Limited
Unit 1b 303 Blenheim Road
Christchurch Hotels Group Limited
Unit 8, 243 Blenheim Road
Colombo Hotels Limited
Unit 8, 243 Blenheim Road
Waikene Station Limited
38 Birmingham Drive
Wright Fisken Limited
46 Acheron Drive