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 07 Jun 2025, 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 15 shareholders (10 groups). The first group is comprised of 36555 shares (5.99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 36556 shares (5.99 per cent). Lastly we have the third share allotment (89746 shares 14.71 per cent) made up of 2 entities.
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
Basic Financial info
Total number of Shares: 610222
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 36555 | |||
| Individual | Nicholls-millar, Kay Sheree |
Rd 2 Ohoka 7692 New Zealand |
27 May 2025 - |
| Shares Allocation #2 Number of Shares: 36556 | |||
| Individual | Nicholls, Lorraine Esma |
Springlands Blenheim 7201 New Zealand |
27 May 2025 - |
| Shares Allocation #3 Number of Shares: 89746 | |||
| Individual | Robinson, Shirley Anne |
Witherlea Blenheim 7201 New Zealand |
16 Dec 1970 - |
| Individual | Ham, Robert Paul |
Witherlea Blenheim 7201 New Zealand |
16 Dec 1970 - |
| Shares Allocation #4 Number of Shares: 37168 | |||
| Individual | Palmer, Grant Arthur |
Blenheim 7201 New Zealand |
04 Aug 2016 - |
| Individual | Moran, Susan Marie |
Blenheim 7201 New Zealand |
04 Aug 2016 - |
| Shares Allocation #5 Number of Shares: 16852 | |||
| Individual | Robinson, Nicholas Scott |
Burleigh Blenheim 7201 New Zealand |
08 Sep 2014 - |
| Individual | Robinson, Lyndon Mathew |
Springlands Blenheim 7201 New Zealand |
08 Sep 2014 - |
| Individual | Robinson, Philip Ian |
Blenheim Blenheim 7201 New Zealand |
08 Sep 2014 - |
| Shares Allocation #6 Number of Shares: 7881 | |||
| Individual | Gullery, Dianne Elizabeth |
50 Waikawa Road Picton 7220 New Zealand |
25 Sep 2013 - |
| Shares Allocation #7 Number of Shares: 28017 | |||
| Individual | Saul, Anne Marie |
Springlands Blenheim 7201 New Zealand |
18 Aug 2022 - |
| Shares Allocation #8 Number of Shares: 3941 | |||
| Individual | Mcnabb, Nicholas George |
Wellington 6011 New Zealand |
25 Sep 2013 - |
| Shares Allocation #9 Number of Shares: 3941 | |||
| Individual | Mcnabb, Blair James |
Woolston Christchurch 8062 New Zealand |
25 Sep 2013 - |
| Shares Allocation #10 Number of Shares: 349565 | |||
| Individual | Ham, Robert Paul |
Witherlea Blenheim 7201 New Zealand |
16 Dec 1970 - |
| Individual | Ham, Lynell |
Witherlea Blenheim 7201 New Zealand |
16 Dec 1970 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nicholls, Tony Clarence |
Springlands Blenheim 7201 New Zealand |
16 Dec 1970 - 27 May 2025 |
| Individual | Nicholls, Tony Clarence |
Springlands Blenheim 7201 New Zealand |
16 Dec 1970 - 27 May 2025 |
| Individual | Nicholls, Tony Clarence |
Springlands Blenheim 7201 New Zealand |
16 Dec 1970 - 27 May 2025 |
| Individual | Saul, Douglas James |
Springlands Blenheim 7201 New Zealand |
16 Dec 1970 - 18 Aug 2022 |
| Individual | Lundon, John Myers |
Springlands Blenheim 7201 New Zealand |
16 Dec 1970 - 20 Jul 2017 |
| Individual | Mcnabb, Frances Elizabeth |
Picton Picton 7220 New Zealand |
15 Mar 2010 - 25 Sep 2013 |
| Individual | Mcnabb, Walter Rex |
Blenheim |
16 Dec 1970 - 11 Mar 2010 |
| Individual | Walsh, Michael |
Auckland |
29 Jul 2009 - 29 Jul 2009 |
| Entity | Redwood Development Limited Shareholder NZBN: 9429032013207 Company Number: 119437 |
Mayfield Blenheim 7201 New Zealand |
20 Jul 2017 - 20 Dec 2017 |
| Individual | Crosby, Ronald David |
Rd 2 Blenheim 7272 New Zealand |
16 Dec 1970 - 03 Feb 2014 |
| Individual | Palmer, Ethelda Louise Ann |
Blenheim New Zealand |
16 Dec 1970 - 27 Jun 2012 |
| Individual | Shanks, Joan Doris |
Richmond Nelson |
16 Dec 1970 - 01 Aug 2005 |
| Individual | Obrien, P F |
Blenheim |
16 Dec 1970 - 28 Jul 2004 |
| Individual | Gosling, Leonie |
Renwick Marlborough |
16 Dec 1970 - 27 Aug 2007 |
| Individual | Russell, Malcolm Desmond |
Blenheim New Zealand |
16 Dec 1970 - 16 Sep 2011 |
| Individual | Besley, Michael Dixon |
Witherlea Blenheim 7201 New Zealand |
16 Dec 1970 - 20 Jul 2017 |
| Individual | Davis, Suzanne Jean |
Redwoodtown Blenheim 7201 New Zealand |
08 Aug 2006 - 20 Dec 2017 |
| Individual | Ham, Peter David |
Blenheim |
16 Dec 1970 - 30 Jul 2007 |
| Individual | Shanks, Alan Christie |
Richmond Nelson |
16 Dec 1970 - 01 Aug 2005 |
| Individual | Marshall, Sharon Janice |
Blenheim New Zealand |
16 Dec 1970 - 16 Sep 2011 |
| Individual | Snowden, Bernadette |
Reefton |
29 Jul 2009 - 29 Jul 2009 |
| Individual | Peters, Mark Anthony |
Redwoodtown Blenheim 7201 New Zealand |
16 Dec 1970 - 20 Jul 2017 |
| Individual | Besley, Andrew Robin |
Rd 2 Blenheim 7272 New Zealand |
16 Dec 1970 - 20 Jul 2017 |
| Individual | Davis, John Arthur |
Redwoodtown Blenheim 7201 New Zealand |
08 Aug 2006 - 20 Dec 2017 |
| Individual | Palmer, Desmond Albert |
Blenheim Blenheim 7201 New Zealand |
16 Dec 1970 - 04 Aug 2016 |
| Individual | Russell, Desmond Allan |
Witherlea Blenheim 7201 New Zealand |
16 Dec 1970 - 13 May 2014 |
| Individual | Young, Peter Rodney |
Surfers Paradise Queensland 4217 Australia |
11 Mar 2010 - 30 Jan 2014 |
| Individual | Ham, R P |
Blenheim |
16 Dec 1970 - 28 Jul 2004 |
| Entity | Redwood Development Limited Shareholder NZBN: 9429032013207 Company Number: 119437 |
Mayfield Blenheim 7201 New Zealand |
20 Jul 2017 - 20 Dec 2017 |
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
Tony Clarence Nicholls - Director (Inactive)
Appointment date: 29 Aug 1991
Termination date: 02 Aug 1999
Address: Blenheim,
Address used since 29 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
Alan Christie Shanks - Director (Inactive)
Appointment date: 29 Aug 1991
Termination date: 02 Aug 1999
Address: Richmond,
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
Douglas James Saul - 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
Wairau River Wines 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
G & S Moleta Trustee Limited
2 Alfred Street