Redoubt House Limited was started on 25 Jun 2013 and issued an NZ business number of 9429030165991. This registered LTD company has been run by 5 directors: William Cheng - an active director whose contract began on 25 Jun 2013,
Chew Hong Nyioh - an active director whose contract began on 12 Apr 2018,
Winston George Maurice Raymond Franklin - an active director whose contract began on 28 Sep 2018,
Joanne Mckay - an inactive director whose contract began on 01 Apr 2016 and was terminated on 01 Oct 2018,
Edward Hunt - an inactive director whose contract began on 25 Jun 2013 and was terminated on 01 Aug 2015.
As stated in our database (updated on 18 Apr 2024), this company registered 1 address: 61 Lowe Street, Gisborne, 4010 (type: registered, physical).
Until 01 May 2019, Redoubt House Limited had been using 135 Waimairi Road, Ilam, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cheng, William (a director) located at 01-01 Jalan Bentara, Johor Bahru postcode 80500. Redoubt House Limited was categorised as "Commercial property body corporates" (ANZSIC L671220).
Previous addresses
Address: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Registered address used from 11 Aug 2014 to 01 May 2019
Address: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Physical address used from 25 Jun 2013 to 01 May 2019
Address: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Registered address used from 25 Jun 2013 to 11 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cheng, William |
#01-01 Jalan Bentara Johor Bahru 80500 Malaysia |
25 Jun 2013 - |
William Cheng - Director
Appointment date: 25 Jun 2013
Address: #01-01 Jalan Bentara, Johor Bahru, 80050 Malaysia
Address used since 10 Jun 2016
Chew Hong Nyioh - Director
Appointment date: 12 Apr 2018
Address: #01-01 Jalan Bentara Luar, Johor Bahru, 80050 Malaysia
Address used since 18 Apr 2019
Address: #05-22, Singapore, 791414 Singapore
Address used since 12 Apr 2018
Winston George Maurice Raymond Franklin - Director
Appointment date: 28 Sep 2018
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 28 Sep 2018
Joanne Mckay - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 01 Oct 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 28 Sep 2018
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 01 Apr 2016
Edward Hunt - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 01 Aug 2015
Address: Mangapapa, Gisborne, 4010 New Zealand
Sunshine Realty Limited
121 Waimairi Road
Electroflash Resourcing Limited
153 Waimairi Road
Rda Trust Limited
3/33 Newbridge Place
Cocomuse Releases Limited
3/33 Newbridge Place
Affordable Motors 2016 Limited
165 Waimairi Road
Marclairlee Investments Limited
15 Ilam Park Place
Beaumont Sons Limited
24 Oakfield Street
Body Corporate Solutions Limited
128 Riccarton Road
Deorum Holdings Limited
314 Riccarton Road
Frost Property Management Limited
22a Newnham Terrace
Qe2 Property Holdings Limited
5 Tripp Place
Welink International Limited
35 Rembrandt Place