Red Pencils Investments Limited (issued an NZ business identifier of 9429040995212) was launched on 08 Nov 2013. 2 addresses are currently in use by the company: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 28 Mar 2019. 5060 shares are allocated to 12 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 970 shares (19.17 per cent of shares), namely:
Johnson, Tiffany Fleur (an individual) located at Cashmere, Christchurch postcode 8022,
Latimer Trustees 2014 Limited (an entity) located at Sydenham, Christchurch postcode 8011,
Johnson, Philip (an individual) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 3 shareholders hold 19.17 per cent of all shares (970 shares); it includes
Carolan Trustees Limited (an entity) - located at Prebbleton, Prebbleton,
Foster, Christine (an individual) - located at Kennedys Bush, Christchurch,
Foster, Robert (an individual) - located at Kennedys Bush, Christchurch. The next group of shareholders, share allotment (970 shares, 19.17%) belongs to 3 entities, namely:
Carolan, Geoffrey, located at Prebbleton, Prebbleton (an individual),
Carolan, Joanne, located at Prebbleton, Prebbleton (an individual),
Carolan, Geoffrey, located at Prebbleton, Prebbleton (a director). "Investment - financial assets" (ANZSIC K624040) is the classification the ABS issued Red Pencils Investments Limited. The Businesscheck data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 28 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard John Lauder
Huntsbury, Christchurch, 8022
Address used since 01 Apr 2021
Rd 1, Queenstown, 9371
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - current |
|
Andrew Macbeth
Rd 1, Queenstown, 9371
Address used since 01 Jun 2020
Rd 1, Queenstown, 9371
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - current |
|
Robert Athol Foster
Kennedys Bush, Christchurch, 8025
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - current |
|
Jonathan Gurnsey
Rd 1, Arrowtown, 9371
Address used since 01 Jul 2020
Queenstown, Queenstown, 9300
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - current |
|
Philip Neil Johnson
Cashmere, Christchurch, 8022
Address used since 01 Feb 2021
Rd 1, Queenstown, 9371
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - current |
|
Geoffrey Carolan
Prebbleton, Prebbleton, 7604
Address used since 08 Nov 2013 |
Director | 08 Nov 2013 - 16 Oct 2024 |
| Previous address | Type | Period |
|---|---|---|
| 44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 23 May 2014 - 28 Mar 2019 |
| 22 Elmwood Drive, Prebbleton, Prebbleton, 7604 | Registered & physical | 08 Nov 2013 - 23 May 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Tiffany Fleur Individual |
Cashmere Christchurch 8022 |
21 Jul 2020 - current |
|
Latimer Trustees 2014 Limited Shareholder NZBN: 9429042215790 Entity (NZ Limited Company) |
Sydenham Christchurch 8011 |
21 Jul 2020 - current |
|
Johnson, Philip Individual |
Cashmere Christchurch 8022 |
16 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carolan Trustees Limited Shareholder NZBN: 9429047296428 Entity (NZ Limited Company) |
Prebbleton Prebbleton 7604 |
01 Jun 2020 - current |
|
Foster, Christine Individual |
Kennedys Bush Christchurch 8025 |
16 Jun 2014 - current |
|
Foster, Robert Individual |
Kennedys Bush Christchurch 8025 |
16 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carolan, Geoffrey Individual |
Prebbleton Prebbleton 7604 |
08 Nov 2013 - current |
|
Carolan, Joanne Individual |
Prebbleton Prebbleton 7604 |
16 Jun 2014 - current |
|
Carolan, Geoffrey Director |
Prebbleton Prebbleton 7604 |
08 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gurnsey, Jonathan Director |
Rd 1 Arrowtown 9371 |
22 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macton Enterprises Limited Shareholder NZBN: 9429037831714 Entity (NZ Limited Company) |
Rd 1 Queenstown 9371 |
16 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lauder, Richard Individual |
Huntsbury Christchurch 8022 |
16 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fletcher, Carol Individual |
Rd 1 Queenstown 9371 |
16 Jun 2014 - 21 Jul 2020 |
|
Jjag Capital Trustees Limited Shareholder NZBN: 9429030456914 Company Number: 4091358 Entity |
13 Camp Street Queenstown 9300 |
16 Jun 2014 - 02 Apr 2019 |
|
Jonathan Gurnsey And Southland Whk Trustees Ltd Other |
Queenstown Queenstown 9300 |
02 Apr 2019 - 22 Apr 2022 |
|
Jjag Capital Trustees Limited Shareholder NZBN: 9429030456914 Company Number: 4091358 Entity |
13 Camp Street Queenstown 9300 |
16 Jun 2014 - 02 Apr 2019 |
![]() |
Automatic Fire Alarm Monitoring Limited 31 Leslie Hills Drive |
![]() |
We Built This City Limited 44 Mandeville Street |
![]() |
Chamberlain Agriculture Limited 44 Mandeville Street |
![]() |
Pathway Engineering Limited 44 Mandeville Street |
![]() |
Missfittings Limited 44 Mandeville Street |
![]() |
La Famia Foundation Nz 44 Mandeville Street |
|
Phoebus Investments Limited 12 Leslie Hills Drive |
|
Taxi Tech Transport Limited 68 Mandeville Street |
|
Rockford Construction Limited 68 Mandeville Street |
|
Dfm Properties Limited 68 Mandeville Street |
|
Hallam1928 Limited Flat 3, 165 Clarence Street |
|
Suwa Limited 62 Riccarton Road |