Red Post Properties Limited (issued an NZ business identifier of 9429035343516) was registered on 08 Jun 2004. 11 addresess are currently in use by the company: 48A Avoca St, Kaikoura, 7300 (type: service, shareregister). 134 East Street, Rotherham had been their service address, up to 09 Oct 2024. 990 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 330 shares (33.33% of shares), namely:
Wendy Ann and Brian George Beaven (an other) located at Rotherham, Kaikoura postcode 7300. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 330 shares); it includes
Brian George and Wendy Beaven (an other) - located at Kaikoura. "Building, non-residential - renting or leasing" (business classification L671210) is the category the Australian Bureau of Statistics issued to Red Post Properties Limited. Businesscheck's database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 134 East St, Rotherham 7379 | Other (Address For Share Register) & shareregister (Address For Share Register) | 30 Oct 2007 |
| 134 East Street, Rotherham, 7379 | Registered & physical | 06 Nov 2007 |
| 134 East Street, Rotherham, 7379 | Office & postal & delivery | 22 Sep 2019 |
| 48a Avoca St, Kaikoura, 7300 | Postal & office & delivery | 01 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Wendy Ann Beaven
Rotherham, 7379
Address used since 01 Oct 2024
Rotherham, 7379
Address used since 28 May 2015 |
Director | 08 Jun 2004 - current |
|
Brian George Beaven
Rotherham, 7379
Address used since 01 Oct 2024
Rotherham, 7379
Address used since 28 May 2015 |
Director | 08 Jun 2004 - current |
|
Carol Van Groen
Coalgate, 7673
Address used since 01 Sep 2011 |
Director | 08 Jun 2004 - 28 May 2015 |
|
Peter Bernard Chick
Rotherham,
Address used since 08 Jun 2004 |
Director | 08 Jun 2004 - 23 Dec 2004 |
|
Elizabeth Jane Chick
Rotherham 8270,
Address used since 08 Jun 2004 |
Director | 08 Jun 2004 - 23 Dec 2004 |
| Type | Used since | |
|---|---|---|
| 48a Avoca St, Kaikoura, 7300 | Postal & office & delivery | 01 Oct 2024 |
| 48a Avoca St, Rotherham 7379, Kaikoura, 7300 | Shareregister | 01 Oct 2024 |
| 48a Avoca St, Kaikoura, 7300 | Service | 09 Oct 2024 |
| 134 East Street , Rotherham , 7379 |
| Previous address | Type | Period |
|---|---|---|
| 134 East Street, Rotherham, 7379 | Service | 06 Nov 2007 - 09 Oct 2024 |
| 134 East St, Rotherham 8270 | Physical | 08 Jun 2004 - 06 Nov 2007 |
| 134 East Street, Rotherham 8270 | Registered | 08 Jun 2004 - 06 Nov 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wendy Ann And Brian George Beaven Other (Other) |
Rotherham Kaikoura 7300 |
19 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brian George And Wendy Beaven Other (Other) |
Kaikoura 7300 |
08 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Groen, Carol Individual |
Coalgate 7673 |
08 Jun 2004 - 28 May 2015 |
|
Null - Peter Bernard And Elizabeth Jane Chick Other |
08 Jun 2004 - 27 Jun 2010 | |
|
Peter Bernard And Elizabeth Jane Chick Other |
08 Jun 2004 - 27 Jun 2010 |
![]() |
Benmore Properties Limited 134 East Street |
![]() |
B.g. Beaven Builders Limited East Street |
![]() |
The Amuri Agricultural And Pastoral Association Incorporated 11 Heaton Street |
![]() |
Five S Investments Limited 47 George Street |
![]() |
Rotherham Store (1997) Limited 4 Heaton Street |
![]() |
Rotherham Hotel Properties Limited 42 George Street |
|
342 Oxford Limited 124 Mt Thomas Road |
|
De Castro Properties Limited 73 Camwell Park |
|
Gore Bay Mobile Cafe Limited 7a Glenvale Drive |
|
Lancamarie Trustee Limited 1699 Cust Road |
|
Overland Property Holdings Limited 15 March Place |
|
Pianaitch Holdings Limited 25 Woodhaven Place |