Redmayne Enterprises Limited, a registered company, was incorporated on 10 Mar 2000. 9429037350222 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. The company has been managed by 4 directors: William John Redmayne - an active director whose contract started on 10 Mar 2000,
Deirdre Frances Redmayne - an active director whose contract started on 10 Mar 2000,
Samuel Christopher Redmayne - an active director whose contract started on 20 Sep 2021,
William Keith Redmayne - an inactive director whose contract started on 10 Mar 2000 and was terminated on 20 Oct 2009.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 51 Emily Place, Bellevue, Tauranga, 3110 (category: registered, physical).
Redmayne Enterprises Limited had been using 51 Emily Place, Tauranga as their physical address up until 10 Oct 2018.
Previous aliases for the company, as we managed to find at BizDb, included: from 21 Jul 2009 to 07 Oct 2015 they were called Sleep Well Live Well Limited, from 10 Mar 2000 to 21 Jul 2009 they were called Coastline Marine Services Limited.
A total of 900 shares are allotted to 3 shareholders (3 groups). The first group includes 300 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 300 shares (33.33 per cent). Finally the next share allotment (300 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: 51 Emily Place, Tauranga New Zealand
Physical & registered address used from 06 Nov 2003 to 10 Oct 2018
Address: 30 Gill Lane, R D 2, Te Puna, Tauranga
Registered address used from 19 Sep 2002 to 06 Nov 2003
Address: 38 Dunlop Road, Te Puke
Registered address used from 30 Jul 2001 to 19 Sep 2002
Address: 38 Dunlop Road, Te Puke
Registered address used from 12 Apr 2000 to 30 Jul 2001
Address: 349 Jellicoe Street, Te Puke
Physical address used from 10 Mar 2000 to 06 Nov 2003
Address: 38 Dunlop Road, Te Puke
Physical address used from 10 Mar 2000 to 10 Mar 2000
Basic Financial info
Total number of Shares: 900
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Redmayne, Samuel Christopher |
Bellevue Tauranga 3110 New Zealand |
24 Sep 2021 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Redmayne, William John |
Bellevue Tauranga 3110 New Zealand |
10 Mar 2000 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Redmayne, Deirdre Frances |
Bellevue Tauranga 3110 New Zealand |
10 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sharp Tudhope Trustee Services Limited Shareholder NZBN: 9429037458935 Company Number: 983930 |
10 Mar 2000 - 14 May 2015 | |
Individual | Redmayne, William John |
Tauranga 3110 |
20 Oct 2009 - 14 May 2015 |
Individual | Redmayne, William Keith |
Rotorua |
10 Mar 2000 - 18 Nov 2004 |
Entity | Sharp Tudhope Trustee Services Limited Shareholder NZBN: 9429037458935 Company Number: 983930 |
10 Mar 2000 - 14 May 2015 |
William John Redmayne - Director
Appointment date: 10 Mar 2000
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 28 Sep 2015
Deirdre Frances Redmayne - Director
Appointment date: 10 Mar 2000
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 28 Sep 2015
Samuel Christopher Redmayne - Director
Appointment date: 20 Sep 2021
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 11 Oct 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 20 Sep 2021
William Keith Redmayne - Director (Inactive)
Appointment date: 10 Mar 2000
Termination date: 20 Oct 2009
Address: Rotorua,
Address used since 01 Aug 2004
Ai General Limited
15 Atuaroa Avenue
Auto One Bop Limited
15 Atuaroa Ave
Complete Hose & Hydraulics Limited
15 Atuaroa Ave
Alan Lee Automotive Limited
15 Atuaroa Ave
Buff Williams Limited
6 Atuaroa Avenue
Promised Land Limited
245 Jellicoe Street, Te Puke 3119, New Zealand
Benco Farms (2010) Limited
C/-the Business Results Group Limited
Dhillonsg Enterprises Limited
21 Gilmore Street
Goodwin Holdings Limited
126 Jellicoe Street
Karicom Limited
123 Jellicoe Street
Marshe Real Estate (new Zealand) Limited
19 Jellicoe Street
Richmond Apiaries Limited
52 Jellicoe Street