Shortcuts

Redeal Pensions Limited

Type: NZ Limited Company (Ltd)
9429037950972
NZBN
886057
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 1, 827 Great South Road
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 23 Mar 2016
Level 1, 827 Great South Road
Mount Wellington
Auckland 1060
New Zealand
Physical & service address used since 08 Sep 2016
Level 1, 827 Great South Road
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 10 Sep 2019

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.

Addresses

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

Contact info
64 9 6229500
26 Aug 2020 Phone
mario.brazzale@ideal.co.nz
Email
craig.johnson@ideal.co.nz
20 Sep 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Rexel New Zealand Limited
Shareholder NZBN: 9429000010580
Mount Wellington
Auckland
1060
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Rexel S.a.
Name
Publicly Listed
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

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

Nearby companies

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

Similar companies

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