Shortcuts

Redoubt House Limited

Type: NZ Limited Company (Ltd)
9429030165991
NZBN
4513558
Company Number
Registered
Company Status
111807507
GST Number
L671220
Industry classification code
Commercial Property Body Corporates
Industry classification description
Current address
61 Lowe Street
Gisborne 4010
New Zealand
Registered & physical & service address used since 01 May 2019

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).

Addresses

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

Contact info
anzoffice@yahoo.co.nz
08 Sep 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Cheng, William #01-01 Jalan Bentara
Johor Bahru
80500
Malaysia
Directors

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

Nearby companies

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

Similar companies

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