Redline Holdings Limited, a registered company, was incorporated on 29 Jun 1971. 9429040093666 is the NZ business number it was issued. This company has been run by 4 directors: Terrence John Scott - an active director whose contract began on 10 Nov 1988,
Kayne Terry Scott - an active director whose contract began on 01 Oct 2004,
Sylvia Hazel Scott - an active director whose contract began on 22 Nov 2004,
Kayne Terrence Scott - an inactive director whose contract began on 10 Nov 1988 and was terminated on 28 Sep 2004.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 141 Racecourse Road, R D 1, Cambridge, 3493 (types include: registered, physical).
Redline Holdings Limited had been using Unit Ga 11 London Street, Hamilton as their physical address up to 11 Oct 2021.
Former names for this company, as we managed to find at BizDb, included: from 29 Jun 1971 to 18 Sep 1995 they were called Redline International Limited.
A total of 50000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 1 share (0%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 49997 shares (99.99%). Finally we have the third share allocation (1 share 0%) made up of 1 entity.
Previous addresses
Address: Unit Ga 11 London Street, Hamilton, 3204 New Zealand
Physical & registered address used from 01 Feb 2017 to 11 Oct 2021
Address: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 08 Oct 2014 to 01 Feb 2017
Address: 1148 Victoria Street, Hamilton New Zealand
Registered & physical address used from 07 Oct 2008 to 08 Oct 2014
Address: 28 Highgrove Drive, Hamilton
Registered & physical address used from 08 Oct 2003 to 07 Oct 2008
Address: J C R Barraclough, 584 Whatawhata Road, Hamilton
Physical address used from 27 Oct 1999 to 27 Oct 1999
Address: J C R Barraclough, 240 Tristram Street, Hamilton
Registered address used from 27 Oct 1999 to 08 Oct 2003
Address: 584 Whatawhata Road, R D 5, Hamilton
Physical address used from 27 Oct 1999 to 08 Oct 2003
Address: C/o John Barraclough, Accountants Office, Level 1, 960 Victoria Street, Hamilton
Registered address used from 09 Oct 1998 to 27 Oct 1999
Address: C/o John Barraclough, Accountants Offices, Level 1, 960 Victoria Street, Hamilton
Physical address used from 09 Oct 1998 to 09 Oct 1998
Address: J C R Barraclough, 584 Whatawhata Road, Hamilton
Physical address used from 09 Oct 1998 to 09 Oct 1998
Address: Suite 1, Level 1, 960 Victoria Street, Hamilton
Registered address used from 16 Sep 1996 to 09 Oct 1998
Address: Kpmg Peat Marwick, 11th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton
Registered address used from 02 Aug 1996 to 16 Sep 1996
Address: 32 Fenwicke Crescent, Hamilton
Registered address used from 30 Jun 1995 to 02 Aug 1996
Address: 189 Collingwood Street,, Hamilton.
Registered address used from 05 Oct 1994 to 30 Jun 1995
Address: -
Physical address used from 18 Feb 1992 to 09 Oct 1998
Basic Financial info
Total number of Shares: 50000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Scott, Sylvia Hazel |
Rd 3 Hamilton 3283 New Zealand |
08 Nov 2004 - |
Shares Allocation #2 Number of Shares: 49997 | |||
Individual | Scott-jointly, Sylvia Hazel |
Rd 3 Hamilton 3283 New Zealand |
08 Nov 2004 - |
Individual | Scott-jointly, Terrance John |
Rd 3 Hamilton 3283 New Zealand |
08 Nov 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Scott, Terrance John |
Rd 3 Hamilton 3283 New Zealand |
29 Jun 1971 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Scott, Kayne Terry |
Rd 3 Hamilton 3283 New Zealand |
07 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Kayne |
R D 3 Hamilton |
29 Jun 1971 - 08 Nov 2004 |
Terrence John Scott - Director
Appointment date: 10 Nov 1988
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 29 Sep 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 02 Oct 2021
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 04 Oct 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 30 Sep 2010
Kayne Terry Scott - Director
Appointment date: 01 Oct 2004
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 30 Sep 2009
Sylvia Hazel Scott - Director
Appointment date: 22 Nov 2004
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 29 Sep 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 02 Oct 2021
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 04 Oct 2018
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 30 Sep 2010
Kayne Terrence Scott - Director (Inactive)
Appointment date: 10 Nov 1988
Termination date: 28 Sep 2004
Address: R D 3, Hamilton,
Address used since 10 Nov 1988
Mtm Geo Limited
1150 Victoria Street
Haggai Institute New Zealand
1150 Victoria Street
Peter Findlay & Associates Limited
1140 Victoria Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane