Shortcuts

Redoubt Trustees Limited

Type: NZ Limited Company (Ltd)
9429038231841
NZBN
827875
Company Number
Registered
Company Status
Current address
486 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 05 Dec 2017
Po Box 35
Te Awamutu
Te Awamutu 3840
New Zealand
Postal address used since 02 Jun 2020
486 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Office & delivery address used since 02 Jun 2020

Redoubt Trustees Limited, a registered company, was launched on 15 Oct 1996. 9429038231841 is the NZ business identifier it was issued. The company has been run by 10 directors: Simon Brdanovic - an active director whose contract started on 01 May 2001,
Miranda Kay Rasmussen - an active director whose contract started on 01 Nov 2007,
Christopher William Grenfell - an active director whose contract started on 13 Oct 2010,
Rachael Susan Beattie - an active director whose contract started on 09 Feb 2018,
Lucy Margaret Sim - an active director whose contract started on 25 Nov 2019.
Last updated on 09 Mar 2024, our database contains detailed information about 1 address: Po Box 35, Te Awamutu, Te Awamutu, 3840 (type: postal, office).
Redoubt Trustees Limited had been using 15 Albert Park Drive, Te Awamutu as their physical address up to 05 Dec 2017.
All company shares (50 shares exactly) are owned by a single group consisting of 5 entities, namely:
Grenfell, Christopher William (an individual) located at Chartwell, Hamilton postcode 3210,
Rasmussen, Miranda Kay (a director) located at R D 5, Te Awamutu postcode 3875,
Beattie, Rachael Susan (a director) located at Leamington, Cambridge postcode 3432.

Addresses

Principal place of activity

486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand


Previous addresses

Address #1: 15 Albert Park Drive, Te Awamutu New Zealand

Physical & registered address used from 19 Jun 2000 to 05 Dec 2017

Address #2: 15 Park Road, Te Awamutu

Registered & physical address used from 19 Jun 2000 to 19 Jun 2000

Address #3: 15 Park Road, Te Awamutu

Registered address used from 11 Apr 2000 to 19 Jun 2000

Contact info
64 07 8720236
02 Jun 2020 Phone
thelawyers@edmondsjudd.co.nz
02 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Individual Grenfell, Christopher William Chartwell
Hamilton
3210
New Zealand
Director Rasmussen, Miranda Kay R D 5
Te Awamutu
3875
New Zealand
Director Beattie, Rachael Susan Leamington
Cambridge
3432
New Zealand
Director Sim, Lucy Margaret Melville
Hamilton
3206
New Zealand
Individual Brdanovic, Simon Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Page, Bruce Ellett Te Awamutu
Te Awamutu
3800
New Zealand
Individual Gray, Richard Carlyle Rd 1
Te Awamutu
3879
New Zealand
Individual Gray, Richard Carlyle Rd 1
Te Awamutu
3879
New Zealand
Individual Gray, Richard Carlyle Rd 1
Te Awamutu
3879
New Zealand
Directors

Simon Brdanovic - Director

Appointment date: 01 May 2001

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Apr 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 24 May 2016


Miranda Kay Rasmussen - Director

Appointment date: 01 Nov 2007

Address: R D 5, Te Awamutu, 3875 New Zealand

Address used since 26 Feb 2016


Christopher William Grenfell - Director

Appointment date: 13 Oct 2010

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 11 Sep 2020

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 13 Oct 2010


Rachael Susan Beattie - Director

Appointment date: 09 Feb 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 03 Apr 2019

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 09 Feb 2018


Lucy Margaret Sim - Director

Appointment date: 25 Nov 2019

Address: Melville, Hamilton, 3206 New Zealand

Address used since 25 Nov 2019


Richard Carlyle Gray - Director (Inactive)

Appointment date: 15 Oct 1996

Termination date: 25 Nov 2019

Address: Rd 1, Te Awamutu, 3879 New Zealand

Address used since 10 May 2010


Bruce Ellett Page - Director (Inactive)

Appointment date: 15 Oct 1996

Termination date: 01 Jan 2018

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 24 May 2016


Malcolm William Brown - Director (Inactive)

Appointment date: 15 Oct 1996

Termination date: 10 Apr 2003

Address: Te Awamutu,

Address used since 15 Oct 1996


Christopher Roman Rejthar - Director (Inactive)

Appointment date: 15 Oct 1996

Termination date: 01 Apr 2000

Address: Matua, Tauranga,

Address used since 15 Oct 1996


Michael Hugh Mcivor - Director (Inactive)

Appointment date: 15 Oct 1996

Termination date: 01 Apr 2000

Address: Te Awamutu,

Address used since 15 Oct 1996

Nearby companies

Redoubt Trustees Xii Limited
486 Alexandra Street

S G & M E Murchie Trustee Company Limited
486 Alexandra Street

Zoom (2010) Limited
486 Alexandra Street

Outdoor Shade Solutions Limited
486 Alexandra Street

Dlld Limited
486 Alexandra Street

Karioi Osteopaths Limited
486 Alexandra Str