General information

Red Badge Group Limited

Type: NZ Limited Company (Ltd)
9429037736545
New Zealand Business Number
930875
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
O771245 - Security Service
Industry classification codes with description

Red Badge Group Limited (issued a New Zealand Business Number of 9429037736545) was launched on 16 Nov 1998. 7 addresess are currently in use by the company: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (type: physical, registered). L1, 18 St Marks Rd, Epsom, Auckland had been their registered address, up until 27 Apr 2021. Red Badge Group Limited used more names, namely: New Zealand Stadium & Event Management Limited from 16 Nov 1998 to 14 Jun 2000. 150 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 150 shares (100% of shares), namely:
Red Badge Holdings Limited (an entity) located at Christchurch postcode 8013. "Security service" (business classification O771245) is the category the Australian Bureau of Statistics issued to Red Badge Group Limited. Businesscheck's database was last updated on 23 Mar 2024.

Current address Type Used since
Level 1, 18 St Marks Rd, Epsom, Auckland, 1051 Other (Address for Records) 14 Jul 2015
L1, 18 St Marks Rd, Epsom, Auckland, 1051 Other (Address for Records) 14 Jul 2015
Po Box 11736, Ellerslie, Auckland, 1542 Postal 06 May 2019
12 Hugo Johnston Drive, Penrose, Auckland, 1061 Office & delivery 06 May 2019
Contact info
64 9 5800650
Phone (Phone)
info@redbadge.co.nz
Email
accounts@redbadge.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.redbadge.co.nz
Website
Directors
Name and Address Role Period
Andrew Neil Gollings
Onehunga, Auckland, 1061
Address used since 12 May 2016
Director 27 Aug 2008 - current
Benjamin James Wooding
Castor Bay, Auckland, 0620
Address used since 12 Aug 2018
Director 12 Aug 2018 - current
Gretchen Chantelle Weightman
Ellerslie, Auckland, 1051
Address used since 17 Dec 2020
Director 17 Dec 2020 - current
Dorina Joy Wakelin
Ellerslie, Auckland, 1051
Address used since 17 Dec 2020
Director 17 Dec 2020 - current
Gary Michael Wilton
Totara Park, Manukau, 2016
Address used since 28 May 2009
Director 01 Sep 2000 - 17 Dec 2020
Clair Ann Wilton
Totara Park, Manukau, 2016
Address used since 28 May 2009
Director 29 Jul 2005 - 17 Dec 2020
Jayson Samuel Ryan
Strowan, Christchurch,
Address used since 17 Jun 2004
Director 22 Nov 2001 - 29 Jul 2005
Brian Jeffary Wallis
Greenhithe, North Shore City, Auckland,
Address used since 01 Sep 2000
Director 01 Sep 2000 - 17 Jun 2004
Timothy Walcott Wood
Christchurch,
Address used since 16 Nov 1998
Director 16 Nov 1998 - 23 Nov 2001
Jeffrey Alexander Gould
Torbay, Auckland,
Address used since 16 Nov 1998
Director 16 Nov 1998 - 23 Nov 2001
Addresses
Other active addresses
Type Used since
12 Hugo Johnston Drive, Penrose, Auckland, 1061 Office & delivery 06 May 2019
Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 Physical & registered & service 27 Apr 2021
Principal place of activity
12 Hugo Johnston Drive , Penrose , Auckland , 1061
Previous address Type Period
L1, 18 St Marks Rd, Epsom, Auckland, 1051 Registered & physical 22 Jul 2015 - 27 Apr 2021
L1, 470 Manukau Rd, Epsom, Auckland Registered & physical 05 Jun 2009 - 22 Jul 2015
28 Repton Street, Merivale, Christchurch Physical 12 Dec 2001 - 12 Dec 2001
470 Manukau Rd, Epsom, Auckland Physical 12 Dec 2001 - 05 Jun 2009
Hendren & Associates, Chartered Accountants, 20 Aberdeen St, Christchurch Registered 12 Dec 2001 - 05 Jun 2009
28 Repton Street, Merivale, Christchurch Registered 13 Sep 2000 - 12 Dec 2001
C/- Wood Rivers Hawes & Company Ltd, 6th Floor G R E Building, 79-83 Hereford Street, Christchurch Registered 12 Apr 2000 - 13 Sep 2000
C/- Wood Rivers Hawes & Company Ltd, 6th Floor G R E Building, 79-83 Hereford Street, Christchurch Registered 15 Oct 1999 - 12 Apr 2000
C/- Wood Rivers Hawes & Company Ltd, 6th Floor G R E Building, 79-83 Hereford Street, Christchurch Physical 15 Oct 1999 - 12 Dec 2001
Financial Data
Financial info
150
Total number of Shares
May
Annual return filing month
07 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 150
Shareholder Name Address Period
Red Badge Holdings Limited
Shareholder NZBN: 9429048830751
Entity (NZ Limited Company)
Christchurch
8013
18 Dec 2020 - current

Historic shareholders

Shareholder Name Address Period
Wallis, Brian Jeffary
Individual
Greenhithe
North Shore City, Auckland
16 Nov 1998 - 12 May 2005
Ryan, Natasha
Individual
Bishopdale
Christchurch
17 May 2004 - 12 May 2005
Gollings, Andrew Neil
Director
Onehunga
Auckland
1061
16 Apr 2014 - 18 Dec 2020
Wilton, Clair Ann
Individual
Totara Park
Manukau
2016
13 May 2016 - 18 Dec 2020
Wilton, Gary Michael
Individual
Totara Park
Manukau
2016
16 Nov 1998 - 18 Dec 2020
G. Wilton, C. Wilton, & M. Girven
Other
Totara Park
Manukau
2016
01 May 2009 - 18 Dec 2020
Wilton, Claire
Individual
Totara Park
Manukau
2016
17 May 2004 - 13 May 2016
Null - Pineview Family Trust
Other
14 Jun 2006 - 27 Jun 2010
Pineview Family Trust
Other
14 Jun 2006 - 27 Jun 2010
Ryan, Jayson Samuel
Individual
Strowan
Christchurch
16 Nov 1998 - 12 May 2005
Wallis, Audrey Monica
Individual
Greenhithe
North Shore City, Auckland
16 Nov 1998 - 12 May 2005
Location
Similar companies
Reddawn New Zealand Limited
Level 2, 5-7 Kingdon Street
Supercity Security Services Limited
Level 6, 135 Broadway
Personal Security Group Limited
C/o 7 St Albans Ave
Danz Sanitation Supplies Limited
Suite 1, 470 Parnell Road
Solutions Inc Limited
21 Essex Road
Black Hawk Group Limited
Level 5, 5 Short Street, Newmarket