Shortcuts

Redback Trustees Limited

Type: NZ Limited Company (Ltd)
9429035320005
NZBN
1528046
Company Number
Registered
Company Status
Current address
Unit 5, 29 King Edward Parade
Devonport
Auckland 0624
New Zealand
Physical & service & registered address used since 10 Oct 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Thwaites, Gail Judith Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Thwaites, Peter Robert Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stafford, Barry Vaughan Clive Remuera
Auckland
Directors

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

Nearby companies

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