Redibile General Partner Limited was registered on 22 Sep 2010 and issued an NZ business number of 9429031380898. The registered LTD company has been run by 6 directors: Geoffrey Peter Cone - an active director whose contract began on 01 Oct 2013,
Claire Judith Cooke - an active director whose contract began on 24 Mar 2022,
Alexandra Helen Neal - an active director whose contract began on 11 Mar 2024,
Brent Norman Wicks - an active director whose contract began on 11 Mar 2024,
Claudia Shan - an inactive director whose contract began on 24 Mar 2022 and was terminated on 19 Feb 2024.
As stated in BizDb's database (last updated on 18 Mar 2024), this company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 16 Jun 2020, Redibile General Partner Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Aug 2015 to 16 Jun 2020
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Nov 2014 to 06 Aug 2015
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 22 Sep 2010 to 04 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
22 Sep 2010 - |
Geoffrey Peter Cone - Director
Appointment date: 01 Oct 2013
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 01 Oct 2013
Claire Judith Cooke - Director
Appointment date: 24 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 24 Mar 2022
Alexandra Helen Neal - Director
Appointment date: 11 Mar 2024
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 11 Mar 2024
Brent Norman Wicks - Director
Appointment date: 11 Mar 2024
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 11 Mar 2024
Claudia Shan - Director (Inactive)
Appointment date: 24 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Mar 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 22 Sep 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street