Redwood Orchards 2006 Limited, a registered company, was launched on 22 Jan 2007. 9429033693248 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Daniel John Lynch - an active director whose contract started on 22 Jan 2007,
Erica Lesley Lynch - an active director whose contract started on 22 Jan 2007,
Brent Alan Wood - an inactive director whose contract started on 22 Jan 2007 and was terminated on 08 Jun 2023,
William John Edmund Lynch - an inactive director whose contract started on 22 Jan 2007 and was terminated on 07 Mar 2007.
Last updated on 22 Feb 2024, our data contains detailed information about 1 address: Level 1, 47 Bridge Street, Nelson, 7010 (type: physical, service).
Redwood Orchards 2006 Limited had been using Level 1 47 Bridge Street, Nelson as their registered address until 07 Sep 2020.
A total of 300 shares are issued to 3 shareholders (3 groups). The first group consists of 100 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (33.33 per cent). Lastly the 3rd share allocation (100 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: Level 1 47 Bridge Street, Nelson, 7010 New Zealand
Registered & physical address used from 03 Dec 2014 to 07 Sep 2020
Address: Strawbridge & Associates Limited, 3rd Floor, Clifford House, 38 Halifax Street, Nelson, 7010 New Zealand
Physical & registered address used from 15 Nov 2013 to 03 Dec 2014
Address: Carran Miller Strawbridge Limited, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Registered address used from 01 Dec 2009 to 15 Nov 2013
Address: Carran Miller Strawbridge Ltd, 3rd Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Physical address used from 01 Dec 2009 to 15 Nov 2013
Address: Carran Miller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7010
Registered & physical address used from 22 Jan 2007 to 01 Dec 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Lynch, Daniel John |
R D 1 Richmond, Nelson |
22 Jan 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Lynch, Erica Lesley |
R D 1 Richmond, Nelson |
22 Jan 2007 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Lynch, William John Edmund |
R D 1 Richmond, Nelson New Zealand |
20 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lynch, William John Edmund |
R D 1 Richmond, Nelson |
22 Jan 2007 - 27 Jun 2010 |
Daniel John Lynch - Director
Appointment date: 22 Jan 2007
Address: R D 1, Richmond, Nelson New Zealand
Address used since 02 Dec 2015
Erica Lesley Lynch - Director
Appointment date: 22 Jan 2007
Address: R D 1, Richmond, Nelson New Zealand
Address used since 02 Dec 2015
Brent Alan Wood - Director (Inactive)
Appointment date: 22 Jan 2007
Termination date: 08 Jun 2023
Address: R D 1, Upper Moutere, 7173 New Zealand
Address used since 02 Dec 2015
William John Edmund Lynch - Director (Inactive)
Appointment date: 22 Jan 2007
Termination date: 07 Mar 2007
Address: R D 1, Richmond, Nelson,
Address used since 22 Jan 2007
Espebe Equities Limited
Level 1, 126 Trafalgar Street
Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street
Tinline Limited
Level 1, 126 Trafalgar Street
Are (nz) Limited
Level 1 47 Bridge Street
Fvmx Trustees Limited
Level 2, 105 Collingwood Street
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street