Shortcuts

Redoubt Trustees Xiii Limited

Type: NZ Limited Company (Ltd)
9429030373501
NZBN
4236378
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
486 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 05 Dec 2017
Po Box 35
Te Awamutu
Te Awamutu 3840
New Zealand
Postal address used since 03 Aug 2023
486 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Office & delivery address used since 03 Aug 2023

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 8 directors: 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,
Joanne Carol Dickson - an active director whose contract started on 01 Nov 2024.
Last updated on 29 May 2025, 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:
Dickson, Joanne Carol (a director) located at Te Awamutu, Te Awamutu postcode 3800,
Sim, Lucy Margaret (a director) located at Melville, Hamilton postcode 3206,
Beattie, Rachael Susan (a director) located at Leamington, Cambridge postcode 3432.

Addresses

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

Contact info
64 7 8720236
12 Sep 2018 Phone
trusts@redoubt.co.nz
03 Aug 2023 Email
kathryn@edmondsjudd.co.nz
12 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: August

Annual return last filed: 10 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Director Dickson, Joanne Carol Te Awamutu
Te Awamutu
3800
New Zealand
Director Sim, Lucy Margaret Melville
Hamilton
3206
New Zealand
Director Beattie, Rachael Susan Leamington
Cambridge
3432
New Zealand
Director Rasmussen, Miranda Kay R D 5
Te Awamutu
3875
New Zealand
Individual Brdanovic, Simon Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grenfell, Christopher William Chartwell
Hamilton
3210
New Zealand
Individual Gray, Richard Carlyle Rd 1
Te Awamutu
3879
New Zealand
Individual Page, Bruce Ellett Te Awamutu
Te Awamutu
3800
New Zealand
Directors

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 25 Nov 2022

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 26 Jan 2024

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


Joanne Carol Dickson - Director

Appointment date: 01 Nov 2024

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Nov 2024


Christopher William Grenfell - Director (Inactive)

Appointment date: 25 Jan 2013

Termination date: 31 Oct 2024

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


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

Nearby companies

Te Awamutu Badminton Club Incorporated
C/o Edmonds Judd

Simply The Best Takeaway Limited
Unit 3, 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

Land And Home Nz Limited
70 Albert Park Drive

Similar companies

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