Randle Enterprises Limited was started on 02 Oct 2002 and issued a number of 9429036317479. The registered LTD company has been supervised by 3 directors: Philip Gordon Randle - an active director whose contract began on 02 Oct 2002,
Phillip Gordon Randle - an active director whose contract began on 02 Oct 2002,
Steven Lawrence Randle - an active director whose contract began on 02 Oct 2002.
According to our database (last updated on 04 Jun 2025), this company filed 1 address: Level 1, 20 Don Street, Invercargill, 9810 (types include: physical, service).
Until 02 Oct 2017, Randle Enterprises Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address.
A total of 1200 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 360 shares are held by 1 entity, namely:
Randle, Philip Gordon (a director) located at 5 Grenfell Lane, Clyde postcode 9330.
Then there is a group that consists of 2 shareholders, holds 40 per cent shares (exactly 480 shares) and includes
Smith, Catherine Mary - located at Glenross, Dunedin,
Randle, Steven Lawrence - located at Glenross, Dunedin.
The third share allocation (120 shares, 10%) belongs to 1 entity, namely:
Randle, Steven Lawrence, located at Glenross, Dunedin (an individual).
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 21 Dec 2009 to 02 Oct 2017
Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Physical & registered address used from 02 Oct 2002 to 21 Dec 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 19 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 360 | |||
| Director | Randle, Philip Gordon |
5 Grenfell Lane Clyde 9330 New Zealand |
22 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 480 | |||
| Individual | Smith, Catherine Mary |
Glenross Dunedin 9011 New Zealand |
02 Oct 2002 - |
| Individual | Randle, Steven Lawrence |
Glenross Dunedin 9011 New Zealand |
02 Oct 2002 - |
| Shares Allocation #4 Number of Shares: 120 | |||
| Individual | Randle, Steven Lawrence |
Glenross Dunedin 9011 New Zealand |
02 Oct 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Millar, Julie |
Sumner Christchurch |
13 May 2004 - 13 May 2004 |
| Individual | Millar, Julie |
Sumner Christchurch |
13 May 2004 - 13 May 2004 |
| Individual | Millar, Julie |
Sumner Christchurch |
13 May 2004 - 13 May 2004 |
| Individual | Randle, Phillip Gordon |
Bridge Hill Alexandra 9320 New Zealand |
02 Oct 2002 - 22 Nov 2024 |
| Individual | Randle, Shirley Winnifred |
Bridge Hill Alexandra 9320 New Zealand |
02 Oct 2002 - 03 Mar 2021 |
| Individual | Randle, Shirley Winnifred |
5 Grenfell Lane Clyde 9330 New Zealand |
02 Oct 2002 - 03 Mar 2021 |
| Individual | Randle, Phillip Gordon |
Bridge Hill Alexandra 9320 New Zealand |
02 Oct 2002 - 22 Nov 2024 |
| Individual | Randle, Phillip Gordon |
Bridge Hill Alexandra 9320 New Zealand |
02 Oct 2002 - 22 Nov 2024 |
| Individual | Jackson, Ross Douglas |
Richmond Invercargill 9810 New Zealand |
13 May 2004 - 20 Jun 2017 |
Philip Gordon Randle - Director
Appointment date: 02 Oct 2002
Address: 5 Grenfell Lane, Clyde, 9330 New Zealand
Address used since 20 May 2025
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 17 May 2017
Phillip Gordon Randle - Director
Appointment date: 02 Oct 2002
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 17 May 2017
Steven Lawrence Randle - Director
Appointment date: 02 Oct 2002
Address: Glenross, Dunedin, 9011 New Zealand
Address used since 26 Nov 2012
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1
Rosevale Dairy Farm Limited
Level 1