Shortcuts

Redwood Property Limited

Type: NZ Limited Company (Ltd)
9429037369699
NZBN
1014274
Company Number
Registered
Company Status
Current address
53-55 Manchester Street
Feilding
Other address (Address For Share Register) used since 21 Jul 2004
13 Churchill Drive
Wilton
Wellington 6035
New Zealand
Registered & physical & service address used since 04 Sep 2020

Redwood Property Limited, a registered company, was started on 06 Mar 2000. 9429037369699 is the business number it was issued. This company has been managed by 2 directors: Matthew John R Collier - an active director whose contract started on 06 Mar 2000,
Vivienne Clare Collier - an inactive director whose contract started on 28 Oct 2009 and was terminated on 19 Jul 2019.
Last updated on 29 Feb 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 13 Churchill Drive, Wilton, Wellington, 6035 (registered address),
13 Churchill Drive, Wilton, Wellington, 6035 (physical address),
13 Churchill Drive, Wilton, Wellington, 6035 (service address),
53-55 Manchester Street, Feilding (other address) among others.
Redwood Property Limited had been using 53-55 Manchester Street, Feilding as their registered address up to 04 Sep 2020.
Past names used by the company, as we found at BizDb, included: from 03 Jan 2003 to 10 Feb 2021 they were named Redwood Collier Properties Limited, from 06 Mar 2000 to 03 Jan 2003 they were named The Property Haven Limited.
A single entity controls all company shares (exactly 1000 shares) - Collier, Matthew John Reginald - located at 6035, Wilton, Wellington.

Addresses

Previous addresses

Address #1: 53-55 Manchester Street, Feilding New Zealand

Registered & physical address used from 28 Jul 2004 to 04 Sep 2020

Address #2: C/- Laurenson & Company, Chartered, Accountants Ltd, 1st Floor 11-13, Broderick Rd, Johnsonville

Registered & physical address used from 16 Jun 2003 to 28 Jul 2004

Address #3: 43 Main Street, Upper Hutt

Registered address used from 12 Apr 2000 to 16 Jun 2003

Address #4: 43 Main Street, Upper Hutt

Physical address used from 06 Mar 2000 to 16 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Collier, Matthew John Reginald Wilton
Wellington
6012
New Zealand
Directors

Matthew John R Collier - Director

Appointment date: 06 Mar 2000

Address: Wilton, Wellington, 6035 New Zealand

Address used since 28 Mar 2017


Vivienne Clare Collier - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 19 Jul 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 03 Apr 2017

Nearby companies

Robinsons Veterinary Services Limited
53-55 Manchester Street

Grassmere Dairy Limited
53-55 Manchester Street

Kamind Properties Limited
53-55 Manchester Street

Mark Duncan Livestock Limited
53-55 Manchester Street

Focal Point Hastings Limited
53- 55 Manchester Street

Kensington Investments Limited
53-55 Manchester Street