Redoubt Trustees Xi Limited was registered on 08 Mar 2011 and issued a business number of 9429031190619. The registered LTD company has been run by 7 directors: Christopher William Grenfell - an active director whose contract started on 08 Mar 2011,
Miranda Kay Rasmussen - an active director whose contract started on 08 Mar 2011,
Simon Brdanovic - an active director whose contract started on 08 Mar 2011,
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.
According to BizDb's information (last updated on 30 Mar 2024), the company filed 1 address: Po Box 35, Te Awamutu, Te Awamutu, 3840 (types include: postal, office).
Up to 05 Dec 2017, Redoubt Trustees Xi Limited had been using 15 Albert Park Drive, Te Awamutu, Te Awamutu as their registered address.
A total of 50 shares are issued to 1 group (5 shareholders in total). When considering the first group, 50 shares are held by 5 entities, namely:
Sim, Lucy Margaret (a director) located at Melville, Hamilton postcode 3206,
Beattie, Rachael Susan (a director) located at Leamington, Cambridge postcode 3432,
Grenfell, Christopher William (a director) located at Chartwell, Hamilton postcode 3210. Redoubt Trustees Xi Limited was classified as "Trustee service" (business classification K641965).
Previous address
Address #1: 15 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 08 Mar 2011 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 | Sim, Lucy Margaret |
Melville Hamilton 3206 New Zealand |
24 Feb 2020 - |
Director | Beattie, Rachael Susan |
Leamington Cambridge 3432 New Zealand |
10 Apr 2019 - |
Director | Grenfell, Christopher William |
Chartwell Hamilton 3210 New Zealand |
08 Mar 2011 - |
Director | Brdanovic, Simon |
Te Awamutu Te Awamutu 3800 New Zealand |
08 Mar 2011 - |
Director | Rasmussen, Miranda Kay |
R D 5 Te Awamutu 3875 New Zealand |
03 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Page, Bruce Ellett |
Te Awamutu Te Awamutu 3800 New Zealand |
08 Mar 2011 - 03 May 2018 |
Individual | Gray, Richard Carlyle |
Rd 1 Te Awamutu 3879 New Zealand |
08 Mar 2011 - 24 Feb 2020 |
Director | Bruce Ellett Page |
Te Awamutu Te Awamutu 3800 New Zealand |
08 Mar 2011 - 03 May 2018 |
Christopher William Grenfell - Director
Appointment date: 08 Mar 2011
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 11 Sep 2020
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 08 Mar 2011
Miranda Kay Rasmussen - Director
Appointment date: 08 Mar 2011
Address: R D 5, Te Awamutu, 3875 New Zealand
Address used since 26 Feb 2016
Simon Brdanovic - Director
Appointment date: 08 Mar 2011
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Apr 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 08 Mar 2011
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: 08 Mar 2011
Termination date: 25 Nov 2019
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 08 Mar 2011
Bruce Ellett Page - Director (Inactive)
Appointment date: 08 Mar 2011
Termination date: 01 Jan 2018
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 08 Mar 2011
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
Edmonds Judd Limited
15 Albert Park Drive
Redoubt Trustees Xiii Limited
Edmonds Judd
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