General information

Redtech Consulting Limited

Type: NZ Limited Company (Ltd)
9429039408013
New Zealand Business Number
407492
Company Number
Registered
Company Status

Redtech Consulting Limited (issued an NZ business identifier of 9429039408013) was started on 19 Sep 1988. 6 addresess are in use by the company: Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui, 4500 (type: registered, service). 80 Queen Street, Auckland Central, Auckland had been their physical address, until 13 May 2019. 250000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 41668 shares (16.67 per cent of shares), namely:
Darby, Kathryn Jane (an individual) located at Northcote, Auckland postcode 0627. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (41666 shares); it includes
Morris, Suzanne Belinda (an individual) - located at Khandallah, Wellington. Moving on to the 3rd group of shareholders, share allocation (41666 shares, 16.67%) belongs to 1 entity, namely:
O'leary, Jennifer Ann, located at Rd 1, Brunswick (a director). The Businesscheck database was last updated on 11 May 2025.

Current address Type Used since
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 Physical & registered & service 13 May 2019
307 Brunswick Road, Rd 1, Brunswick, 4571 Registered & service 08 Jan 2024
Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui, 4500 Registered & service 10 Mar 2025
Directors
Name and Address Role Period
Jennifer Ann O'leary
Rd 1, Brunswick, 4571
Address used since 11 Feb 2023
Whanganui East, Whanganui, 4500
Address used since 01 Jun 2021
Okoia, Whanganui, 4582
Address used since 11 Jun 2020
Director 17 Feb 2020 - current
Kathryn Jane Darby
Northcote, Wellington, 0627
Address used since 03 Mar 2025
Director 03 Mar 2025 - current
Lindsay William Watkins
Springvale, Wanganui, 4501
Address used since 11 May 2015
Director 19 Feb 1993 - 28 Dec 2019
James Peter Skou
R D 2, Marton,
Address used since 19 Feb 1993
Director 19 Feb 1993 - 26 Nov 2001
Addresses
Previous address Type Period
80 Queen Street, Auckland Central, Auckland, 1010 Physical & registered 18 Jan 2010 - 13 May 2019
8 Nelson Street, Auckland 1010 Registered & physical 07 Dec 2007 - 18 Jan 2010
10 Brandon Street, Level 3, Wellington, Wellington Registered 20 Feb 2007 - 07 Dec 2007
10 Brandon Street, Level 3, Wellington Physical 20 Feb 2007 - 07 Dec 2007
Level 3, 32 Waring Taylor Street, Wellington Physical & registered 05 Jul 2006 - 20 Feb 2007
C/- Allan Mcneill, 16 High Street, Marton Registered 10 Feb 2004 - 05 Jul 2006
C/- Allan Mcneill, 16 High Street, Marton Registered 27 Aug 2002 - 10 Feb 2004
300 St Hill Street, Wanganui Registered 01 Jul 1997 - 27 Aug 2002
300 St Hill Street, Wanganui Physical 20 Feb 1992 - 05 Jul 2006
- Physical 20 Feb 1992 - 20 Feb 1992
Financial Data
Financial info
250000
Total number of Shares
February
Annual return filing month
06 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 41668
Shareholder Name Address Period
Darby, Kathryn Jane
Individual
Northcote
Auckland
0627
15 Feb 2022 - current
Shares Allocation #2 Number of Shares: 41666
Shareholder Name Address Period
Morris, Suzanne Belinda
Individual
Khandallah
Wellington
6035
15 Feb 2022 - current
Shares Allocation #3 Number of Shares: 41666
Shareholder Name Address Period
O'leary, Jennifer Ann
Director
Rd 1
Brunswick
4571
15 Feb 2022 - current
Shares Allocation #4 Number of Shares: 125000
Shareholder Name Address Period
Morris, Suzanne Belinda
Individual
Khandallah
Wellington
6035
15 Feb 2022 - current
Darby, Kathryn Jane
Individual
Northcote
Auckland
0627
15 Feb 2022 - current
O'leary, Jennifer Ann
Director
Rd 1
Brunswick
4571
15 Feb 2022 - current

Historic shareholders

Shareholder Name Address Period
Patel, Rajesh
Individual
Springvale
Wanganui
4501
12 Apr 2011 - 24 Nov 2020
Watkins, Shirley Ann
Individual
Saint Johns Hill
Whanganui
4500
19 Sep 1988 - 03 Mar 2025
Watkins, Lindsay William
Individual
Springvale
Wanganui
4501
19 Sep 1988 - 24 Nov 2020
Spooner, Gary Roy
Individual
Saint Johns Hill
Whanganui
4500
19 Sep 1988 - 15 Feb 2022
Watkins, Lindsay William
Individual
Springvale
Wanganui
4501
19 Sep 1988 - 24 Nov 2020
Spooner, Gary Roy
Individual
Saint Johns Hill
Whanganui
4500
19 Sep 1988 - 15 Feb 2022
Watkins, Shirley Ann
Individual
Springvale
Wanganui
4501
19 Sep 1988 - 03 Mar 2025
Watkins, Shirley Ann
Individual
Springvale
Wanganui
4501
19 Sep 1988 - 03 Mar 2025
Watkins, Shirley Ann
Individual
Springvale
Wanganui
4501
19 Sep 1988 - 03 Mar 2025
Location
Companies nearby
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution NZ Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street