Reddiford Financial Limited, a registered company, was launched on 22 Jun 2004. 9429035328025 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Christopher William Heywood Reddiford - an active director whose contract began on 01 Oct 2019,
Jonathan William Heywood Reddiford - an inactive director whose contract began on 22 Jun 2004 and was terminated on 01 Dec 2022,
Joy Elizabeth Reddiford - an inactive director whose contract began on 22 Jun 2004 and was terminated on 09 Jun 2010.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Reddiford Financial Limited had been using Level 1, 4 Hazeldean Road, Addington, Christchurch as their physical address up to 05 Nov 2020.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 5333 shares (53.33%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1333 shares (13.33%). Lastly the 3rd share allocation (3334 shares 33.34%) made up of 2 entities.
Previous addresses
Address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 01 Apr 2019 to 05 Nov 2020
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Oct 2017 to 01 Apr 2019
Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 01 Nov 2011 to 10 Oct 2017
Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Physical & registered address used from 10 Jun 2010 to 01 Nov 2011
Address: The Offices Of Miller Gale & Winter, 293 Durham Street, Christchurch
Physical & registered address used from 22 Jun 2004 to 10 Jun 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5333 | |||
Individual | Reddiford, Rachel Maree |
Avonhead Christchurch 8042 New Zealand |
30 Jul 2021 - |
Director | Reddiford, Christopher William Heywood |
Avonhead Christchurch 8042 New Zealand |
30 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1333 | |||
Individual | Reddiford, Joy Elizabeth |
Fendalton Christchurch 8052 New Zealand |
22 Jun 2004 - |
Shares Allocation #3 Number of Shares: 3334 | |||
Individual | Reddiford, Jonathan William Heywood |
Ilam Christchurch 8041 New Zealand |
22 Jun 2004 - |
Individual | Reddiford, Joy Elizabeth |
Fendalton Christchurch 8052 New Zealand |
22 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ambler, Michael John |
Christchurch |
22 Jun 2004 - 22 Jun 2004 |
Christopher William Heywood Reddiford - Director
Appointment date: 01 Oct 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 14 Oct 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Oct 2019
Jonathan William Heywood Reddiford - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 01 Dec 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Oct 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Oct 2010
Joy Elizabeth Reddiford - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 09 Jun 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Oct 2009
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road