Redeal Pensions Limited, a registered company, was registered on 21 Nov 1997. 9429037950972 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been run by 16 directors: Roger Alan Edgar - an active director whose contract began on 31 Aug 2020,
Craig Webster Johnson - an active director whose contract began on 31 Aug 2020,
Mario Anthony Brazzale - an inactive director whose contract began on 09 Jan 2015 and was terminated on 31 Aug 2020,
Darrin John Mcleod Hughes - an inactive director whose contract began on 18 Dec 2014 and was terminated on 15 Nov 2017,
Joanne Jacqueline Bjelanovic - an inactive director whose contract began on 17 Mar 2014 and was terminated on 12 Jan 2015.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 827 Great South Road, Mount Wellington, Auckland, 1060 (category: office, postal).
Redeal Pensions Limited had been using 4 Henderson Place, Penrose, Auckland as their physical address up to 08 Sep 2016.
Previous aliases used by the company, as we found at BizDb, included: from 03 Feb 1998 to 19 May 2000 they were called Rec New Zealand Pension Limited, from 27 Nov 1997 to 03 Feb 1998 they were called G.e.c. (New Zealand) Pension Limited and from 21 Nov 1997 to 27 Nov 1997 they were called Gec New Zealand Pension Limited.
One entity controls all company shares (exactly 50000 shares) - Rexel New Zealand Limited - located at 1060, Mount Wellington, Auckland.
Other active addresses
Address #4: P O Box 13-642, Onehunga, Auckland, 1643 New Zealand
Postal address used from 10 Sep 2019
Principal place of activity
Level 1, 827 Great South Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 4 Henderson Place, Penrose, Auckland, 1061 New Zealand
Physical address used from 03 Jul 2015 to 08 Sep 2016
Address #2: 4 Henderson Place, Penrose, Auckland, 1061 New Zealand
Registered address used from 03 Jul 2015 to 23 Mar 2016
Address #3: Po Box 13-642, Onehunga, Auckland New Zealand
Physical address used from 05 Aug 2003 to 03 Jul 2015
Address #4: 4 Henderson Place, Penrose, Auckland New Zealand
Registered address used from 05 Aug 2003 to 03 Jul 2015
Address #5: Prosser Street, Elsdon, Porirua, Wellington
Registered address used from 12 Apr 2000 to 05 Aug 2003
Address #6: Prosser Street, Elsdon, Porirua, Wellington
Registered address used from 12 Oct 1999 to 12 Apr 2000
Address #7: 70 Stanley Street, Parnell, Auckland
Physical address used from 24 Nov 1997 to 05 Aug 2003
Address #8: Prosser Street, Elsdon, Porirua, Wellington
Physical address used from 24 Nov 1997 to 24 Nov 1997
Basic Financial info
Total number of Shares: 50000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Rexel New Zealand Limited Shareholder NZBN: 9429000010580 |
Mount Wellington Auckland 1060 New Zealand |
21 Nov 1997 - |
Ultimate Holding Company
Roger Alan Edgar - Director
Appointment date: 31 Aug 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jun 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Aug 2020
Craig Webster Johnson - Director
Appointment date: 31 Aug 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 31 Aug 2020
Mario Anthony Brazzale - Director (Inactive)
Appointment date: 09 Jan 2015
Termination date: 31 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jan 2015
Darrin John Mcleod Hughes - Director (Inactive)
Appointment date: 18 Dec 2014
Termination date: 15 Nov 2017
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 18 Dec 2014
Joanne Jacqueline Bjelanovic - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 12 Jan 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 17 Mar 2014
Trevor Jones - Director (Inactive)
Appointment date: 02 Jul 2013
Termination date: 18 Dec 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2014
Maryanne Burns - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 14 Mar 2014
Address: Northpark, Auckland, 2013 New Zealand
Address used since 21 Jan 2013
Colin Robert Daly - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 19 Apr 2013
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 01 Jun 2010
Raymond Martin Offord - Director (Inactive)
Appointment date: 24 Nov 1997
Termination date: 31 Jul 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Sep 2009
Declan Joseph John Hickey - Director (Inactive)
Appointment date: 06 Sep 1999
Termination date: 22 Apr 2009
Address: Milford, Auckland,
Address used since 09 Aug 2006
David Colin Christopher Fraser - Director (Inactive)
Appointment date: 06 Sep 1999
Termination date: 30 Sep 2001
Address: Kohimarama, Auckland,
Address used since 06 Sep 1999
Nigel David Power - Director (Inactive)
Appointment date: 24 Nov 1997
Termination date: 25 Feb 2001
Address: Raumati,
Address used since 24 Nov 1997
Elizabeth Emily Ann Stafford - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 06 Sep 1999
Address: Papakowhai, Wellington,
Address used since 01 Jan 1998
John Gilbert Warren - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 06 Sep 1999
Address: Paraparaumu,
Address used since 01 Jan 1998
Elizabeth Emily Ann Stafford - Director (Inactive)
Appointment date: 24 Nov 1997
Termination date: 30 Jan 1998
Address: Papakowhai, Wellington,
Address used since 24 Nov 1997
John Gilbert Warren - Director (Inactive)
Appointment date: 24 Nov 1997
Termination date: 30 Jan 1998
Address: Paraparaumu,
Address used since 24 Nov 1997
Rexel New Zealand Limited
Level 1, 827 Great South Road
Sealcrete Nz Limited
Level 2, 15b Vestey Drive
Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive
Ecoplus Systems Limited
Level 3, 15b Vestey Drive
Accurate Interiors Limited
Level 3, 15b Vestey Drive
Simply Homes Limited
Level 2, 15b Vestey Drive
Alden Trustee Limited
53 Price Crescent
Chmc Trustees Limited
49 Hamlin Road
Karla Armstrong Trust Company Limited
4 Tide Close
Mcbain Corporate Trustee Limited
Building B, 4 Pacific Rise
Suzanne Hight Corporate Trustee Limited
Building B, 4 Pacific Rise
Trustee Rudykh Property Limited
Flat 2, 14 Longford Street