Red Raider Limited (NZBN 9429039350251) was started on 19 Apr 1989. 5 addresess are currently in use by the company: 107B Westchester Drive, Churton Park, Wellington, 6037 (type: postal, office). Level 2 East, 23-29 Broderick Road, Johnsonville, Wellington had been their registered address, up until 09 Jan 2013. Red Raider Limited used other names, namely: New Zealand Land and Cattle Limited from 04 Jul 2008 to 06 May 2022, Lawton Financial Services Limited (19 Apr 1989 to 04 Jul 2008). 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100 shares (100 per cent of shares), namely:
Callender, Guy Philip (an individual) located at Khandallah, Wellington postcode 6035,
Mairs, Stephen Grant (an individual) located at Ngaio, Wellington postcode 6035. Businesscheck's database was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 107b Westchester Drive, Churton Park, Wellington, 6037 | Registered & physical & service | 09 Jan 2013 |
| 107b Westchester Drive, Churton Park, Wellington, 6037 | Postal & office & delivery | 02 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Guy Philip Callender
Khandallah, Wellington, 6035
Address used since 01 Jan 2019
Churton Park, Wellington, 6037
Address used since 01 Apr 2016 |
Director | 13 Feb 1991 - current |
|
Mason Bryan Lawrence
Churton Park, Wellington,
Address used since 19 Apr 1989 |
Director | 19 Apr 1989 - 12 Apr 1999 |
| 107b Westchester Drive , Churton Park , Wellington , 6037 |
| Previous address | Type | Period |
|---|---|---|
| Level 2 East, 23-29 Broderick Road, Johnsonville, Wellington, 6440 | Registered | 13 Apr 2011 - 09 Jan 2013 |
| Level 2 East, 21-29 Broderick Road, Johnsonville, Wellington | Physical | 20 Jun 2008 - 09 Jan 2013 |
| Level 2 East, 21-29 Broderick Road, Johnsonville, Wellington | Registered | 20 Jun 2008 - 13 Apr 2011 |
| Level 3 West, 21-29 Broderick Road, Johnsonville, Wellington | Registered & physical | 19 Jun 2006 - 20 Jun 2008 |
| Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington | Physical | 22 Apr 2002 - 19 Jun 2006 |
| Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington | Physical | 22 Apr 2002 - 22 Apr 2002 |
| Level 20, Majestic Centre, 100 Willis Street, Wellington | Physical | 31 Jul 2000 - 31 Jul 2000 |
| Level 20, Majestic Centre, 100 Willis Street, Wellington | Registered | 31 Jul 2000 - 19 Jun 2006 |
| Same As Registered Office Address | Physical | 31 Jul 2000 - 22 Apr 2002 |
| Pocock Hudson, Level 2, 90 The Tce, Wakefield House, Wellington | Physical | 19 May 2000 - 31 Jul 2000 |
| Pocock Hudson, Level 2, 90 The Terrace, Wakefield House, Wellington | Registered | 19 May 2000 - 31 Jul 2000 |
| 90 The Terrace, Wellington | Physical | 23 Apr 1998 - 19 May 2000 |
| Level 2, Wakefield House, 90 The Terrace, Wellington | Registered | 23 Apr 1998 - 19 May 2000 |
| Level 11, 105-109 The Terrace, Wellington | Registered | 02 Apr 1997 - 23 Apr 1998 |
| Olpherts Solicitors, 192 The Terrace, Wellington | Registered | 24 Nov 1992 - 02 Apr 1997 |
| - | Physical | 20 Feb 1992 - 23 Apr 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Callender, Guy Philip Individual |
Khandallah Wellington 6035 |
19 Apr 1989 - current |
|
Mairs, Stephen Grant Individual |
Ngaio Wellington 6035 |
21 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Callender, Rodney Gavin Shayle Individual |
Wellington |
19 Apr 1989 - 21 Dec 2012 |
|
Liddell, Jacqueline Margaret Individual |
Khandallah Wellington |
19 Apr 1989 - 21 Dec 2012 |
![]() |
Tun Medical Limited 107c Westchester Drive |
![]() |
Ohau Land & Cattle Limited 107b Westchester Drive |
![]() |
Hunters Hill Limited 107b Westchester Drive |
![]() |
Cassington Holdings Limited 107b Westchester Drive |
![]() |
Churton Homes Limited 107b Westchester Drive |
![]() |
Best Farm Limited 107b Westchester Drive |