Redback Trustees Limited was registered on 22 Jul 2004 and issued an NZ business number of 9429035320005. This registered LTD company has been run by 5 directors: Gail Judith Thwaites - an active director whose contract began on 28 Jun 2006,
Peter Robert Thwaites - an inactive director whose contract began on 28 Jun 2006 and was terminated on 02 Mar 2022,
Christopher John Tankard - an inactive director whose contract began on 22 Jul 2004 and was terminated on 28 Jun 2006,
Theresa Drake - an inactive director whose contract began on 22 Jul 2004 and was terminated on 28 Jun 2006,
Michael Ferris Nicholson - an inactive director whose contract began on 22 Jul 2004 and was terminated on 28 Jun 2006.
As stated in BizDb's database (updated on 02 May 2024), the company registered 1 address: Unit 5, 29 King Edward Parade, Devonport, Auckland, 0624 (category: physical, service).
Up to 10 Oct 2018, Redback Trustees Limited had been using 7A Bayswater Avenue, Bayswater, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 22 Jul 2004 to 29 Jun 2006 they were called Masonic Trust Limited.
A total of 10 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Thwaites, Gail Judith (an individual) located at Devonport, Auckland postcode 0624.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5 shares) and includes
Thwaites, Peter Robert - located at Devonport, Auckland.
Previous addresses
Address: 7a Bayswater Avenue, Bayswater, Auckland, 0622 New Zealand
Physical & registered address used from 28 Oct 2011 to 10 Oct 2018
Address: 7b Bayswater Road, Bayswater New Zealand
Physical & registered address used from 29 Jul 2008 to 28 Oct 2011
Address: 1/36 Cheltenham Road, Devonport, Auckland
Physical & registered address used from 22 Jul 2004 to 29 Jul 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 24 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Thwaites, Gail Judith |
Devonport Auckland 0624 New Zealand |
29 Jun 2006 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Thwaites, Peter Robert |
Devonport Auckland 0624 New Zealand |
29 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stafford, Barry Vaughan Clive |
Remuera Auckland |
22 Jul 2004 - 27 Jun 2010 |
Gail Judith Thwaites - Director
Appointment date: 28 Jun 2006
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Oct 2018
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 10 Oct 2011
Peter Robert Thwaites - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 02 Mar 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Oct 2018
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 10 Oct 2011
Christopher John Tankard - Director (Inactive)
Appointment date: 22 Jul 2004
Termination date: 28 Jun 2006
Address: Belmont, North Shore, Auckland,
Address used since 22 Jul 2004
Theresa Drake - Director (Inactive)
Appointment date: 22 Jul 2004
Termination date: 28 Jun 2006
Address: Belmont, North Shore, Auckland,
Address used since 22 Jul 2004
Michael Ferris Nicholson - Director (Inactive)
Appointment date: 22 Jul 2004
Termination date: 28 Jun 2006
Address: Hillcrest, North Shore, Auckland,
Address used since 22 Jul 2004
J And E Gray Trustee Limited
3a Bayswater Avenue
Bean Rock Properties Limited
15a Bayswater Avenue
Loweco Limited
4c Norwood Road
Pedar Limited
3 Marine Terrace
Mcgruer Holdings Limited
17 Bayswater Avenue
Orca Agencies Limited
14c Bayswater Avenue