Shortcuts

Redmayne Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037350222
NZBN
1018169
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
51 Emily Place
Bellevue
Tauranga 3110
New Zealand
Registered & physical & service address used since 10 Oct 2018

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 300
Director Redmayne, Samuel Christopher Bellevue
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Redmayne, William John Bellevue
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Redmayne, Deirdre Frances Bellevue
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sharp Tudhope Trustee Services Limited
Shareholder NZBN: 9429037458935
Company Number: 983930
Individual Redmayne, William John Tauranga 3110
Individual Redmayne, William Keith Rotorua
Entity Sharp Tudhope Trustee Services Limited
Shareholder NZBN: 9429037458935
Company Number: 983930
Directors

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

Nearby companies

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

Similar companies

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