Red House 25 Limited (issued an NZBN of 9429042111818) was started on 22 Dec 2015. 2 addresses are in use by the company: 38 Birmingham Drive, Middleton, Christchurch, 8245 (type: physical, service). 38 Birmingham Drive, Middleton, Christchurch had been their physical address, until 19 Jul 2018. Red House 25 Limited used other aliases, namely: Bitens and Grams Limited from 31 May 2016 to 11 Mar 2019, Baxter and Grams Imports Limited (10 Dec 2015 to 31 May 2016). 2 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (50 per cent of shares), namely:
Grams, Joanne Lee (a director) located at Mount Pleasant, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (1 share); it includes
Van Kan, Johannes (an individual) - located at Mount Pleasant, Christchurch. "Private hotel - short term accommodation" (ANZSIC H440055) is the category the Australian Bureau of Statistics issued Red House 25 Limited. Our database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8245 | Registered | 08 Jul 2016 |
38 Birmingham Drive, Middleton, Christchurch, 8245 | Physical & service | 19 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Joanne Lee Grams
Mount Pleasant, Christchurch, 8081
Address used since 30 Mar 2020
Christchurch Central, Christchurch, 8013
Address used since 16 Nov 2017
Fendalton, Christchurch, 8052
Address used since 22 Dec 2015 |
Director | 22 Dec 2015 - current |
Julia Louise Mcgrath
Fendalton, Christchurch, 8014
Address used since 22 Dec 2015 |
Director | 22 Dec 2015 - 16 Aug 2016 |
3 Cranmer Square , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8245 | Physical | 09 Jun 2016 - 19 Jul 2018 |
38 Birmingham Drive, Middleton, Christchurch, 8245 | Registered | 09 Jun 2016 - 08 Jul 2016 |
30 Cassidy Avenue, Lincoln, Lincoln, 7608 | Physical & registered | 22 Dec 2015 - 09 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Grams, Joanne Lee Director |
Mount Pleasant Christchurch 8081 |
22 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Kan, Johannes Individual |
Mount Pleasant Christchurch 8081 |
16 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgrath, Julia Louise Individual |
Fendalton Christchurch 8014 |
22 Dec 2015 - 16 Aug 2016 |
Julia Louise Mcgrath Director |
Fendalton Christchurch 8014 |
22 Dec 2015 - 16 Aug 2016 |
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 |
Waikene Station Limited 38 Birmingham Drive |
Wright Fisken Limited 1 Tauhinu Avenue |
Athena Resorts Limited 160 Riccarton Road |
K-town Holdings Limited Level 2 |
Debtek Limited 5 Tripp Place |
Fortuity Holdings Limited Unit 1, 55b Epsom Road |