Red Crow Marketing (2013) Limited (NZBN 9429030218604) was started on 20 May 2013. 11 addresess are in use by the company: St Andrews Village Villa 12A, 207 Riddell Rd, Glendowie, Auckland, 1071 (type: registered, service). 2 Brassey Road, Birkenhead, Auckland had been their registered address, up to 03 Jun 2020. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Matthew Edgar (an other) located at Birkdale, Auckland postcode 0626. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Edgar, Malcolm (a director) - located at Glendowie, Auckland. Next there is the third group of shareholders, share allocation (49 shares, 49%) belongs to 1 entity, namely:
Malcolm Edgar & Michael Whittle As Trustees, located at Glendowie, Auckland (an other). "Fabrics textile retailing" (business classification G421430) is the classification the Australian Bureau of Statistics issued Red Crow Marketing (2013) Limited. Our data was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
1st Floor, 3061 Great North Road, New Lynn, Auckland, 0600 | Other (Address For Share Register) | 10 May 2017 |
P.o.box 34965, Birkenhead, Auckland, 0626 | Postal | 25 May 2020 |
73b Felton Mathew Avenue, Saint Johns, Auckland, 1072 | Office & delivery | 25 May 2020 |
73b Felton Mathew Avenue, Saint Johns, Auckland, 1072 | Registered & physical & service | 03 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Malcolm Edgar
Glendowie, Auckland, 1071
Address used since 25 May 2020
Birkenhead, Auckland, 0626
Address used since 20 May 2013 |
Director | 20 May 2013 - current |
Matthew John Edgar
Birkdale, Auckland, 0626
Address used since 01 Mar 2020
Coatesville, Auckland, 0000
Address used since 30 Nov 2015 |
Director | 30 Nov 2015 - current |
Niina Joanne Edgar
Coatesville, Auckland, 0000
Address used since 30 Nov 2015 |
Director | 30 Nov 2015 - 27 Mar 2018 |
Type | Used since | |
---|---|---|
73b Felton Mathew Avenue, Saint Johns, Auckland, 1072 | Registered & physical & service | 03 Jun 2020 |
C/ Saint Andrews Village Villa 12a, 207 Riddell Road, Auckland, 1071 | Office | 02 Nov 2023 |
C/- Saint Andrews Village Villa 12a, 207 Riddell Road, Auckland, 1071 | Delivery | 02 Nov 2023 |
C/- Saint Andrews Village Villa 12a, 207 Riddell Rd, Auckland, 1071 | Postal | 02 Nov 2023 |
St Andrews Village Villa 12a, 207 Riddell Rd, Glendowie, Auckland, 1071 | Registered & service | 10 Nov 2023 |
73b Felton Mathew Avenue , Saint Johns , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
2 Brassey Road, Birkenhead, Auckland, 0626 | Registered & physical | 20 May 2013 - 03 Jun 2020 |
Shareholder Name | Address | Period |
---|---|---|
Matthew Edgar Other (Other) |
Birkdale Auckland 0626 |
20 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Edgar, Malcolm Director |
Glendowie Auckland 1071 |
20 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Malcolm Edgar & Michael Whittle As Trustees Other (Other) |
Glendowie Auckland 1071 |
20 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Whittle, Michael John Individual |
New Lynn Auckland 0600 |
27 May 2013 - 20 Apr 2017 |
Mahinepua Limited 6 Brassey Road |
|
Outpost Consulting Limited 74 Hinemoa Street |
|
Frankie NZ Limited 68b Hinemoa Street |
|
Tobago Holdings Limited 35 Palmerston Road |
|
The Workshop Group Limited 84b Hinemoa Street |
|
R Paterson Enterprises Limited 3 Bridge View Road |
Widegrid Limited 97 Colwill Road |
Home Interiors New Zealand Limited 9 Dickens Street |
Provenance Limited 16 Totara Road |
Heart Ethical Limited 22 Catherine Street |
Textile Republic (nz) Limited 10 Maheke Street |
Nalli's Fashion Textile Limited Flat 12, 10 John Jennings Drive |