Red Mount Limited (NZBN 9429041880012) was launched on 30 Jul 2015. 4 addresses are in use by the company: 119 Manners Street, Te Aro, Wellington, 6011 (type: office, registered). 145 Victoria Street, Te Aro, Wellington had been their registered address, up until 23 Mar 2023. 300 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 300 shares (100 per cent of shares), namely:
Liu, Yutian (an individual) located at Windsor Park, Auckland postcode 0630. "Restaurant operation" (ANZSIC H451130) is the category the ABS issued Red Mount Limited. The Businesscheck data was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
145 Victoria Street, Te Aro, Wellington, 6011 | Physical | 13 Mar 2019 |
145 Victoria Street, Te Aro, Wellington, 6011 | Office | 03 Mar 2020 |
119 Manners Street, Te Aro, Wellington, 6011 | Service & registered | 23 Mar 2023 |
119 Manners Street, Te Aro, Wellington, 6011 | Office | 28 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Yutian Liu
Windsor Park, Auckland, 0630
Address used since 06 Oct 2022
Hobsonville, Auckland, 0616
Address used since 22 Sep 2021
New Lynn, Auckland, 0600
Address used since 01 Apr 2021
Karori, Wellington, 6012
Address used since 03 Mar 2020
Johnsonville, Wellington, 6037
Address used since 06 Feb 2019 |
Director | 06 Feb 2019 - current |
Shuping Cao
Karori, Wellington, 6012
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - 06 Feb 2019 |
Yutian Liu
Johnsonville, Wellington, 6037
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - 13 Feb 2017 |
Yutian Liu
Johnsonville, Wellington, 6037
Address used since 20 Oct 2015 |
Director | 20 Oct 2015 - 29 Mar 2016 |
Shuping Cao
Karori, Wellington, 6012
Address used since 25 Feb 2016 |
Director | 25 Feb 2016 - 25 Feb 2016 |
Shuping Cao
Karori, Wellington, 6012
Address used since 30 Jul 2015 |
Director | 30 Jul 2015 - 20 Oct 2015 |
Type | Used since | |
---|---|---|
119 Manners Street, Te Aro, Wellington, 6011 | Office | 28 Mar 2023 |
145 Victoria Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
145 Victoria Street, Te Aro, Wellington, 6011 | Registered | 19 Dec 2019 - 23 Mar 2023 |
145 Victoria Street, Te Aro, Wellington, 6011 | Service | 13 Mar 2019 - 23 Mar 2023 |
49 Burgess Road, Johnsonville, Wellington, 6037 | Registered | 27 Oct 2017 - 19 Dec 2019 |
135 Victoria Street, Te Aro, Wellington, 6011 | Registered | 11 Dec 2015 - 27 Oct 2017 |
135 Victoria Street, Te Aro, Wellington, 6011 | Physical | 11 Dec 2015 - 13 Mar 2019 |
52 Parkvale Road, Karori, Wellington, 6012 | Physical & registered | 30 Jul 2015 - 11 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Liu, Yutian Individual |
Windsor Park Auckland 0630 |
20 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Clay William Individual |
Wellington Central Wellington 6011 |
30 Jul 2015 - 03 Mar 2020 |
Shuping Cao Director |
Karori Wellington 6012 |
30 Jul 2015 - 20 Oct 2015 |
Jiang, Yuanwei Individual |
Mount Cook Wellington 6011 |
20 Nov 2015 - 19 Oct 2016 |
Taylor, Clay William Individual |
Wellington Central Wellington 6011 |
30 Jul 2015 - 03 Mar 2020 |
Cao, Shuping Individual |
Karori Wellington 6012 |
30 Jul 2015 - 20 Oct 2015 |
New Zealand Shipwreck Welfare Trust Level 6 |
|
Cra 9 Industry Association Incorporated Eagle Technology House |
|
Cra 6 Industry Association Incorporated Eagle Technology House |
|
Cra 4 Industry Association Incorporated Eagle Technology House |
|
Pauamac 4 Industry Association Incorporated Level 7 |
|
Tairawhiti Rock Lobster Industry Association Incorporated Eagle Technology House |
Three Flat Whites Limited 6 Edward Street |
Oriental Kingdom Limited 203 Left Bank, Te Aro |
H & O Food Limited Shop 212, Left Bank, Cuba Street |
Tk Bbq Buffet Limited Unit 4, 148 Willis Street |
Camel Grill Limited 37b Dixon Street |
Wholesale Boot Company Limited Level 2, Milibar House |