Redoubt Trustees Xiii Limited, a registered company, was launched on 25 Jan 2013. 9429030373501 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been run by 7 directors: Christopher William Grenfell - an active director whose contract started on 25 Jan 2013,
Miranda Kay Rasmussen - an active director whose contract started on 25 Jan 2013,
Simon Brdanovic - an active director whose contract started on 29 Jan 2013,
Rachael Susan Beattie - an active director whose contract started on 09 Feb 2018,
Lucy Margaret Sim - an active director whose contract started on 25 Nov 2019.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 35, Te Awamutu, Te Awamutu, 3840 (type: postal, office).
Redoubt Trustees Xiii Limited had been using Edmonds Judd, 15 Albert Park Drive, Te Awamutu as their physical address up to 05 Dec 2017.
All company shares (50 shares exactly) are owned by a single group consisting of 5 entities, namely:
Rasmussen, Miranda Kay (a director) located at R D 5, Te Awamutu postcode 3875,
Beattie, Rachael Susan (a director) located at Leamington, Cambridge postcode 3432,
Sim, Lucy Margaret (a director) located at Melville, Hamilton postcode 3206.
Previous address
Address #1: Edmonds Judd, 15 Albert Park Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 25 Jan 2013 to 05 Dec 2017
Basic Financial info
Total number of Shares: 50
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Rasmussen, Miranda Kay |
R D 5 Te Awamutu 3875 New Zealand |
03 May 2018 - |
Director | Beattie, Rachael Susan |
Leamington Cambridge 3432 New Zealand |
10 Apr 2019 - |
Director | Sim, Lucy Margaret |
Melville Hamilton 3206 New Zealand |
24 Feb 2020 - |
Director | Grenfell, Christopher William |
Chartwell Hamilton 3210 New Zealand |
25 Jan 2013 - |
Individual | Brdanovic, Simon |
Te Awamutu Te Awamutu 3800 New Zealand |
30 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Page, Bruce Ellett |
Te Awamutu Te Awamutu 3800 New Zealand |
25 Jan 2013 - 03 May 2018 |
Individual | Gray, Richard Carlyle |
Rd 1 Te Awamutu 3879 New Zealand |
25 Jan 2013 - 24 Feb 2020 |
Christopher William Grenfell - Director
Appointment date: 25 Jan 2013
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 11 Sep 2020
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 25 Jan 2013
Miranda Kay Rasmussen - Director
Appointment date: 25 Jan 2013
Address: R D 5, Te Awamutu, 3875 New Zealand
Address used since 26 Feb 2016
Simon Brdanovic - Director
Appointment date: 29 Jan 2013
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 29 Jan 2013
Rachael Susan Beattie - Director
Appointment date: 09 Feb 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 03 Apr 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 09 Feb 2018
Lucy Margaret Sim - Director
Appointment date: 25 Nov 2019
Address: Melville, Hamilton, 3206 New Zealand
Address used since 25 Nov 2019
Richard Carlyle Gray - Director (Inactive)
Appointment date: 25 Jan 2013
Termination date: 25 Nov 2019
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 25 Jan 2013
Bruce Ellett Page - Director (Inactive)
Appointment date: 25 Jan 2013
Termination date: 01 Jan 2018
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 25 Jan 2013
Te Awamutu Badminton Club Incorporated
C/o Edmonds Judd
Simply The Best Takeaway Limited
Unit 3, 235 Sloane Street
Jing Mao Limited
Unit 7, 235 Sloane Street
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Redoubt Trust Management Limited
Edmonds Judd
Redoubt Trustees Xi Limited
15 Albert Park Drive
Redoubt Trustees Xiv Limited
15 Albert Park Drive
Redoubt Trustees Xv Limited
15 Albert Park Drive
Redoubt Trustees Xvi Limited
15 Albert Park Drive
Redoubt Trustees Xvii Limited
15 Albert Park Drive