Redwood Consultancy Services Limited, a registered company, was started on 10 Sep 2009. 9429032008289 is the NZBN it was issued. This company has been supervised by 2 directors: Richard Samuel Flint - an active director whose contract started on 10 Sep 2009,
Kaye Alexandra Flint - an inactive director whose contract started on 05 Nov 2012 and was terminated on 21 Nov 2012.
Last updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Redwood Consultancy Services Limited had been using 329B Onehunga Mall, Onehunga, Auckland as their registered address until 17 Jun 2022.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally there is the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 329b Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 04 Aug 2020 to 17 Jun 2022
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 04 Aug 2020
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 30 Nov 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Nov 2011 to 30 Nov 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Dec 2010 to 25 Nov 2011
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 10 Sep 2009 to 17 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Flint, Kaye Alexandra |
Merivale Christchurch 8014 New Zealand |
10 Sep 2009 - |
Individual | Flint, Richard Samuel |
Merivale Christchurch 8014 New Zealand |
10 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Flint, Richard Samuel |
Merivale Christchurch 8014 New Zealand |
10 Sep 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Flint, Kaye Alexandra |
Merivale Christchurch 8014 New Zealand |
10 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benson, David Hockly |
Addington Christchurch 8024 New Zealand |
15 Nov 2012 - 13 Jul 2023 |
Individual | Flint, David John |
Epsom Auckland 1023 New Zealand |
10 Sep 2009 - 15 Nov 2012 |
Richard Samuel Flint - Director
Appointment date: 10 Sep 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Nov 2020
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 13 Jan 2015
Kaye Alexandra Flint - Director (Inactive)
Appointment date: 05 Nov 2012
Termination date: 21 Nov 2012
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 05 Nov 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Nov 2020
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 13 Jan 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street