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 12 Mar 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 |