Shortcuts

Redwood Development Limited

Type: NZ Limited Company (Ltd)
9429032013207
NZBN
119437
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

Redwood Development Limited, a registered company, was registered on 16 Dec 1970. 9429032013207 is the NZ business number it was issued. This company has been supervised by 18 directors: Robert Paul Ham - an active director whose contract started on 29 Aug 1991,
Michael James Neal - an active director whose contract started on 08 Sep 2020,
Philip Ian Robinson - an inactive director whose contract started on 31 Jul 2013 and was terminated on 08 Sep 2020,
Tony Mark Nicholls - an inactive director whose contract started on 14 Dec 2016 and was terminated on 14 Dec 2018,
John Arthur Davis - an inactive director whose contract started on 16 Aug 2012 and was terminated on 13 Aug 2014.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Redwood Development Limited had been using 22 Scott Street, Blenheim as their physical address until 29 May 2017.
A total of 610222 shares are issued to 14 shareholders (9 groups). The first group is comprised of 16852 shares (2.76 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 73111 shares (11.98 per cent). Lastly we have the third share allotment (7881 shares 1.29 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 05 Aug 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Aug 2011 to 05 Aug 2016

Address: C/o Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 01 Jul 1997 to 03 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 610222

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16852
Individual Robinson, Philip Ian Blenheim
Blenheim
7201
New Zealand
Individual Robinson, Nicholas Scott Burleigh
Blenheim
7201
New Zealand
Individual Robinson, Lyndon Mathew Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 73111
Individual Nicholls, Tony Clarence Springlands
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 7881
Individual Gullery, Dianne Elizabeth 50 Waikawa Road
Picton
7220
New Zealand
Shares Allocation #4 Number of Shares: 28017
Individual Saul, Anne Marie Springlands
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 3941
Individual Mcnabb, Nicholas George Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 3941
Individual Mcnabb, Blair James Woolston
Christchurch
8062
New Zealand
Shares Allocation #7 Number of Shares: 349565
Individual Ham, Robert Paul Witherlea
Blenheim
7201
New Zealand
Individual Ham, Lynell Witherlea
Blenheim
7201
New Zealand
Shares Allocation #8 Number of Shares: 89746
Individual Ham, Robert Paul Witherlea
Blenheim
7201
New Zealand
Individual Robinson, Shirley Anne Witherlea
Blenheim
7201
New Zealand
Shares Allocation #9 Number of Shares: 37168
Individual Palmer, Grant Arthur Blenheim
7201
New Zealand
Individual Moran, Susan Marie Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, Malcolm Desmond Blenheim

New Zealand
Individual Besley, Michael Dixon Witherlea
Blenheim
7201
New Zealand
Individual Shanks, Joan Doris Richmond
Nelson
Individual Davis, Suzanne Jean Redwoodtown
Blenheim
7201
New Zealand
Entity Redwood Development Limited
Shareholder NZBN: 9429032013207
Company Number: 119437
Mayfield
Blenheim
7201
New Zealand
Individual Ham, Peter David Blenheim
Individual Shanks, Alan Christie Richmond
Nelson
Individual Obrien, P F Blenheim
Individual Mcnabb, Walter Rex Blenheim
Individual Saul, Douglas James Springlands
Blenheim
7201
New Zealand
Individual Crosby, Ronald David Rd 2
Blenheim
7272
New Zealand
Individual Marshall, Sharon Janice Blenheim

New Zealand
Individual Snowden, Bernadette Reefton
Individual Peters, Mark Anthony Redwoodtown
Blenheim
7201
New Zealand
Individual Gosling, Leonie Renwick
Marlborough
Individual Walsh, Michael Auckland
Individual Besley, Andrew Robin Rd 2
Blenheim
7272
New Zealand
Individual Mcnabb, Frances Elizabeth Picton
Picton
7220
New Zealand
Individual Davis, John Arthur Redwoodtown
Blenheim
7201
New Zealand
Individual Palmer, Desmond Albert Blenheim
Blenheim
7201
New Zealand
Individual Russell, Desmond Allan Witherlea
Blenheim
7201
New Zealand
Individual Young, Peter Rodney Surfers Paradise
Queensland
4217
Australia
Individual Ham, R P Blenheim
Entity Redwood Development Limited
Shareholder NZBN: 9429032013207
Company Number: 119437
Mayfield
Blenheim
7201
New Zealand
Individual Palmer, Ethelda Louise Ann Blenheim

New Zealand
Individual Lundon, John Myers Springlands
Blenheim
7201
New Zealand
Directors

Robert Paul Ham - Director

Appointment date: 29 Aug 1991

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 29 Jul 2015


Michael James Neal - Director

Appointment date: 08 Sep 2020

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 08 Sep 2020


Philip Ian Robinson - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 08 Sep 2020

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 31 Jul 2013


Tony Mark Nicholls - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 14 Dec 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 14 Dec 2016


John Arthur Davis - Director (Inactive)

Appointment date: 16 Aug 2012

Termination date: 13 Aug 2014

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 16 Aug 2012


Albert Roland Collett - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 31 Jul 2013

Address: Blenheim, 7201 New Zealand

Address used since 29 Aug 1991


Peter Rodney Young - Director (Inactive)

Appointment date: 29 May 2008

Termination date: 20 Apr 2012

Address: Renwick,

Address used since 29 May 2008


Henry James Hende - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 17 Nov 2003

Address: 53 Waikawa Road, Picton,

Address used since 28 Jul 2003


Joan Besley - Director (Inactive)

Appointment date: 21 Aug 1991

Termination date: 02 Aug 1999

Address: Blenheim,

Address used since 21 Aug 1991


Walter Rex Mcnabb - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 02 Aug 1999

Address: Blenheim,

Address used since 29 Aug 1991


Mavis Ella Russell - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 02 Aug 1999

Address: Blenheim,

Address used since 29 Aug 1991


Desmond Albert Palmer - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 02 Aug 1999

Address: Blenheim,

Address used since 29 Aug 1991


Alan Christie Shanks - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 02 Aug 1999

Address: Richmond,

Address used since 29 Aug 1991


Douglas James Saul - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 02 Aug 1999

Address: Blenheim,

Address used since 29 Aug 1991


Tony Clarence Nicholls - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 02 Aug 1999

Address: Blenheim,

Address used since 29 Aug 1991


Leonie Gosling - Director (Inactive)

Appointment date: 09 Jul 1996

Termination date: 02 Aug 1999

Address: Turramurra, N S W 2074, Australia,

Address used since 09 Jul 1996


Michael Dixon Besley - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 02 Aug 1999

Address: Blenheim,

Address used since 19 Sep 1996


Minnie Gosling - Director (Inactive)

Appointment date: 29 Aug 1991

Termination date: 28 Apr 1996

Address: Blenheim,

Address used since 29 Aug 1991

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street