Red Boomerang Limited (issued a business number of 9429041738245) was registered on 08 May 2015. 2 addresses are in use by the company: 26 Tay Street, Mount Maunganui, 3116 (type: physical, registered). 26 Sutherland Crescent, Melrose, Wellington had been their physical address, up to 07 Dec 2016. 42000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Elizabeth Fullerton-Coles (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 13999 shares); it includes
Mark Fullerton (a director) - located at Rd 23, Stratford. Moving on to the third group of shareholders, share allocation (14000 shares, 33.33%) belongs to 1 entity, namely:
Andrew Parker, located at Greerton, Tauranga (an individual). "F373980 Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980) is the classification the ABS issued to Red Boomerang Limited. Our data was updated on 27 Jan 2021.
Current address | Type | Used since |
---|---|---|
26 Tay Street, Mount Maunganui, Mount Maunganui, 3116 | Other (Address For Share Register) | 29 Nov 2016 |
26 Tay Street, Mount Maunganui, 3116 | Physical & registered | 07 Dec 2016 |
Name and Address | Role | Period |
---|---|---|
Mark Carmichael Fullerton
Mount Maunganui, 3116
Address used since 29 Nov 2016 |
Director | 08 May 2015 - current |
Glenn Larry Greene
Mount Maunganui, Mount Maunganui, 3116
Address used since 29 Nov 2016 |
Director | 29 Nov 2016 - current |
Andrew Lee Parker
Greerton, Tauranga, 3112
Address used since 29 Nov 2016
Greerton, Tauranga, 3112
Address used since 16 Jul 2017 |
Director | 29 Nov 2016 - 21 Sep 2017 |
Jillian Frances Gower
Melrose, Wellington, 6023
Address used since 08 May 2015 |
Director | 08 May 2015 - 29 Nov 2016 |
Kevin Douglas Ingersoll
Aro Valley, Wellington, 6021
Address used since 08 May 2015 |
Director | 08 May 2015 - 07 Aug 2016 |
Rebecca Ann Rogers
Owhiro Bay, Wellington, 6023
Address used since 08 May 2015 |
Director | 08 May 2015 - 18 Aug 2015 |
26 Sutherland Crescent , Melrose , Wellington , 6023 |
Previous address | Type | Period |
---|---|---|
26 Sutherland Crescent, Melrose, Wellington, 6023 | Physical & registered | 08 May 2015 - 07 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Elizabeth Josephine Fullerton-coles Individual |
Mount Maunganui Mount Maunganui 3116 |
16 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Carmichael Fullerton Director |
Rd 23 Stratford 4393 |
08 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew Lee Parker Individual |
Greerton Tauranga 3112 |
29 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Glenn Larry Greene Director |
Mount Maunganui Mount Maunganui 3116 |
19 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kevin Douglas Ingersoll Director |
Aro Valley Wellington 6021 |
08 May 2015 - 07 Aug 2016 |
Rebecca Ann Rogers Director |
Owhiro Bay Wellington 6023 |
08 May 2015 - 29 Aug 2015 |
Jillian Frances Gower Director |
Melrose Wellington 6023 |
08 May 2015 - 07 Aug 2016 |
Rebecca Ann Rogers Individual |
Owhiro Bay Wellington 6023 |
08 May 2015 - 29 Aug 2015 |
Jillian Frances Gower Individual |
Melrose Wellington 6023 |
08 May 2015 - 07 Aug 2016 |
Kevin Douglas Ingersoll Individual |
Aro Valley Wellington 6021 |
08 May 2015 - 07 Aug 2016 |
Glenn Larry Green Individual |
Mount Maunganui Mount Maunganui 3116 |
29 Nov 2016 - 19 Mar 2017 |
![]() |
L.n. & J.l. Dunstan Limited 22a Tay Street |
![]() |
Brave World Creative Limited 31 Valley Road |
![]() |
Brave World Limited 31 Valley Road |
![]() |
Reconstruction NZ Charitable Trust 34 Valley Road |
![]() |
Zone Electrical Services Limited 7 Orkney Road |
![]() |
Demo Streetwear Tauranga Limited 40a Valley Road |
Superior Food Distribution Nelson Limited 7 Totara Street |
Just The Ducks Nuts Limited 6 Vale Street |
Safenest Limited 95 Devonport Road |
Deda International Company Limited T5, 124 Devonport Road |
Ellis Agricultural Services Limited 186 Fifteenth Ave |
Ovaboard Limited 1181 Cameron Road |