Redwood Finance Limited was started on 11 Sep 1997 and issued a business number of 9429038002205. The registered LTD company has been run by 3 directors: Kenneth Angus Holmes - an active director whose contract began on 20 Nov 1997,
Robyn Lenore Holmes - an inactive director whose contract began on 20 Nov 1997 and was terminated on 20 Oct 2005,
Garth Osmond Melville - an inactive director whose contract began on 11 Sep 1997 and was terminated on 20 Nov 1997.
As stated in our information (last updated on 21 Feb 2024), the company filed 1 address: 1415 State Highway 1, Rd 3, Warkworth, 0983 (category: physical, service).
Until 06 Jul 2021, Redwood Finance Limited had been using 1274 Eruera Street, Rotorua, Rotorua as their physical address.
BizDb identified previous names used by the company: from 09 Dec 1997 to 24 Apr 2014 they were named Holmes Logging Limited, from 11 Sep 1997 to 09 Dec 1997 they were named Panther Design Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
K A H Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Holmes, Kenneth Angus (an individual) located at R D 3, Warkworth 0983.
Previous addresses
Address: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand
Physical address used from 06 Mar 2019 to 06 Jul 2021
Address: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand
Registered address used from 17 Feb 2017 to 06 Jul 2021
Address: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand
Registered address used from 30 Nov 2015 to 17 Feb 2017
Address: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand
Physical address used from 30 Nov 2015 to 06 Mar 2019
Address: 1268 Arawa Street, Rotorua, 3010 New Zealand
Physical & registered address used from 20 Feb 2015 to 30 Nov 2015
Address: C/-david Russell & Co Ltd, 1268 Arawa Street, Rotorua, 3040 New Zealand
Physical & registered address used from 14 Feb 2012 to 20 Feb 2015
Address: C/-david Russell & Co Ltd, 1071 Hinemoa Street, Rotorua New Zealand
Registered & physical address used from 01 Jul 2004 to 14 Feb 2012
Address: C/o David Russell & Co Ltd, 1122 Pukaki Street, Rotorua
Physical & registered address used from 23 Feb 2004 to 01 Jul 2004
Address: 1046 Rangiuru Street, Rotorua
Registered & physical address used from 07 Mar 2003 to 23 Feb 2004
Address: C/- Nairn Fisher Ltd, 1268 Arawa Street, Rotorua
Registered address used from 05 Mar 2002 to 07 Mar 2003
Address: C/- Company Solutions Ltd, 85 College Hill, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 05 Mar 2002
Address: Same As Registered Office Address
Physical address used from 10 Mar 1999 to 07 Mar 2003
Address: 112 Arawa Street, Rotorua
Physical address used from 10 Mar 1999 to 10 Mar 1999
Address: 112 Arawa Street, Rotorua
Registered address used from 10 Mar 1999 to 11 Apr 2000
Address: C/- Company Solutions Ltd, 85 College Hill, Ponsonby, Auckland
Physical & registered address used from 04 Dec 1997 to 10 Mar 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | K A H Trustees Limited Shareholder NZBN: 9429050586622 |
Auckland Central Auckland 1010 New Zealand |
27 Feb 2023 - |
Individual | Holmes, Kenneth Angus |
R D 3 Warkworth 0983 New Zealand |
11 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, David Brian |
Tauranga Tauranga 3110 New Zealand |
16 Feb 2004 - 27 Feb 2023 |
Kenneth Angus Holmes - Director
Appointment date: 20 Nov 1997
Address: R D 3, Warkworth, 0983 New Zealand
Address used since 01 Feb 2016
Robyn Lenore Holmes - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 20 Oct 2005
Address: Rotorua,
Address used since 20 Nov 1997
Garth Osmond Melville - Director (Inactive)
Appointment date: 11 Sep 1997
Termination date: 20 Nov 1997
Address: Devonport, Auckland,
Address used since 11 Sep 1997
Damar Industries Limited
1274 Eruera Street
Oak Hill Construction Limited
1274 Eruera Street
Exceptional Inception Limited
1274 Eruera Street
Creative Machining Limited
1274 Eruera Street
Plateau Bark Limited
1274 Eruera Street
Gg Collins Springfield Limited
1274 Eruera Street