Red Boomerang Limited (issued a business number of 9429041738245) was registered on 08 May 2015. 8 addresess are in use by the company: 26 Tay Street, Mount Maunganui, Mount Maunganui, 3116 (type: office, delivery). 26 Sutherland Crescent, Melrose, Wellington had been their registered address, up to 07 Dec 2016. 42000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 7000 shares (16.67% of shares), namely:
Fullerton-Coles, Josephine (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116. When considering the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 7000 shares); it includes
Greene, Krista Louise (an individual) - located at Mount Maunganui, Mount Maunganui. Moving on to the third group of shareholders, share allocation (7000 shares, 16.67%) belongs to 1 entity, namely:
Williams, Alana Mary, located at Greerton, Tauranga (an individual). "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 31 May 2025.
Current address | Type | Used since |
---|---|---|
26 Tay Street, Mount Maunganui, Mount Maunganui, 3116 | Office | unknown |
26 Tay Street, Mount Maunganui, Mount Maunganui, 3116 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 29 Nov 2016 |
26 Tay Street, Mount Maunganui, 3116 | Registered & physical & service | 07 Dec 2016 |
26 Tay Street, Mount Maunganui, 3116 | Delivery | 08 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Mark Carmichael Fullerton
Tauranga, 3116
Address used since 04 Jul 2022
Mt Maunganui, Tauranga, 3116
Address used since 29 Nov 2016
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 16 Jul 2017
Greerton, Tauranga, 3112
Address used since 29 Nov 2016 |
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 |
Type | Used since | |
---|---|---|
26 Tay Street, Mount Maunganui, Mount Maunganui, 3116 | Postal | 08 Jul 2020 |
26 Sutherland Crescent , Melrose , Wellington , 6023 |
Previous address | Type | Period |
---|---|---|
26 Sutherland Crescent, Melrose, Wellington, 6023 | Registered & physical | 08 May 2015 - 07 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Fullerton-coles, Josephine Individual |
Mount Maunganui Mount Maunganui 3116 |
29 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Greene, Krista Louise Individual |
Mount Maunganui Mount Maunganui 3116 |
11 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Alana Mary Individual |
Greerton Tauranga 3112 |
11 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Greene, Glenn Larry Director |
Mount Maunganui Mount Maunganui 3116 |
19 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Parker, Andrew Lee Individual |
Greerton Tauranga 3112 |
29 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Fullerton, Mark Carmichael Director |
Mount Maunganui Mount Maunganui 3116 |
08 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gower, Jillian Frances Individual |
Melrose Wellington 6023 |
08 May 2015 - 07 Aug 2016 |
Ingersoll, Kevin Douglas Individual |
Aro Valley Wellington 6021 |
08 May 2015 - 07 Aug 2016 |
Green, Glenn Larry Individual |
Mount Maunganui Mount Maunganui 3116 |
29 Nov 2016 - 19 Mar 2017 |
Rogers, Rebecca Ann Individual |
Owhiro Bay Wellington 6023 |
08 May 2015 - 29 Aug 2015 |
Fullerton-coles, Elizabeth Josephine Individual |
Mount Maunganui Mount Maunganui 3116 |
16 Nov 2020 - 31 Mar 2022 |
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 |
![]() |
Mount Bikes Limited 31 Valley Road |
![]() |
Brave World Limited 31 Valley Road |
![]() |
Reconstruction NZ Charitable Trust 34 Valley Road |
![]() |
Seal O'connor Limited 47b Valley Road |
![]() |
Mount Beach Builders Limited 47b Valley Road |
![]() |
International Fruit Services Limited 2c Lee Street |
Just The Ducks Nuts Limited 6 Vale Street |
Safenest Limited 95 Devonport Road |
Ovaboard Limited 1181 Cameron Road |
Madeinnewzealand.org Limited 120 Jess Road |
Kiwi Trade Sourcing Limited 87 Davison Road |
Equipment Sales And Services Limited Level 10, Kpmg Centre |