Shortcuts

Reddiford Financial Limited

Type: NZ Limited Company (Ltd)
9429035328025
NZBN
1526160
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Nov 2020

Reddiford Financial Limited, a registered company, was launched on 22 Jun 2004. 9429035328025 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Christopher William Heywood Reddiford - an active director whose contract began on 01 Oct 2019,
Jonathan William Heywood Reddiford - an inactive director whose contract began on 22 Jun 2004 and was terminated on 01 Dec 2022,
Joy Elizabeth Reddiford - an inactive director whose contract began on 22 Jun 2004 and was terminated on 09 Jun 2010.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Reddiford Financial Limited had been using Level 1, 4 Hazeldean Road, Addington, Christchurch as their physical address up to 05 Nov 2020.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 5333 shares (53.33%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1333 shares (13.33%). Lastly the 3rd share allocation (3334 shares 33.34%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 01 Apr 2019 to 05 Nov 2020

Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 10 Oct 2017 to 01 Apr 2019

Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand

Physical & registered address used from 01 Nov 2011 to 10 Oct 2017

Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Physical & registered address used from 10 Jun 2010 to 01 Nov 2011

Address: The Offices Of Miller Gale & Winter, 293 Durham Street, Christchurch

Physical & registered address used from 22 Jun 2004 to 10 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5333
Individual Reddiford, Rachel Maree Avonhead
Christchurch
8042
New Zealand
Director Reddiford, Christopher William Heywood Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 1333
Individual Reddiford, Joy Elizabeth Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 3334
Individual Reddiford, Jonathan William Heywood Ilam
Christchurch
8041
New Zealand
Individual Reddiford, Joy Elizabeth Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ambler, Michael John Christchurch
Directors

Christopher William Heywood Reddiford - Director

Appointment date: 01 Oct 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 14 Oct 2021

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 01 Oct 2019


Jonathan William Heywood Reddiford - Director (Inactive)

Appointment date: 22 Jun 2004

Termination date: 01 Dec 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 24 Oct 2018

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 01 Oct 2010


Joy Elizabeth Reddiford - Director (Inactive)

Appointment date: 22 Jun 2004

Termination date: 09 Jun 2010

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Oct 2009

Nearby companies

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

Overland Express Limited
L3, 2 Hazeldean Road

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Monday Room Limited
12 Hazeldean Road

Hazeldean Aviation Limited
12 Hazeldean Road