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 11 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,
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,
Joanne Carol Dickson - an active director whose contract started on 01 Nov 2024.
Last updated on 23 May 2025, our database contains detailed information about 1 address: Po Box 35, Te Awamutu, Te Awamutu, 3840 (type: postal, delivery).
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:
Dickson, Joanne Carol (a director) located at Te Awamutu, Te Awamutu postcode 3800,
Sim, Lucy Margaret (a director) located at Melville, Hamilton postcode 3206,
Beattie, Rachael Susan (a director) located at Leamington, Cambridge postcode 3432.
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
Basic Financial info
Total number of Shares: 50
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Director | Dickson, Joanne Carol |
Te Awamutu Te Awamutu 3800 New Zealand |
02 May 2025 - |
| Director | Sim, Lucy Margaret |
Melville Hamilton 3206 New Zealand |
24 Feb 2020 - |
| Director | Beattie, Rachael Susan |
Leamington Cambridge 3432 New Zealand |
10 Apr 2019 - |
| Director | Rasmussen, Miranda Kay |
R D 5 Te Awamutu 3875 New Zealand |
03 May 2018 - |
| Individual | Brdanovic, Simon |
Te Awamutu Te Awamutu 3800 New Zealand |
15 Oct 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Grenfell, Christopher William |
Chartwell Hamilton 3210 New Zealand |
13 Oct 2010 - 02 May 2025 |
| Individual | Grenfell, Christopher William |
Te Awamutu Te Awamutu 3800 New Zealand |
13 Oct 2010 - 02 May 2025 |
| Individual | Grenfell, Christopher William |
Te Awamutu Te Awamutu 3800 New Zealand |
13 Oct 2010 - 02 May 2025 |
| Individual | Grenfell, Christopher William |
Te Awamutu Te Awamutu 3800 New Zealand |
13 Oct 2010 - 02 May 2025 |
| Individual | Page, Bruce Ellett |
Te Awamutu Te Awamutu 3800 New Zealand |
15 Oct 1996 - 03 May 2018 |
| Individual | Gray, Richard Carlyle |
Rd 1 Te Awamutu 3879 New Zealand |
15 Oct 1996 - 24 Feb 2020 |
| Individual | Gray, Richard Carlyle |
Rd 1 Te Awamutu 3879 New Zealand |
15 Oct 1996 - 24 Feb 2020 |
| Individual | Gray, Richard Carlyle |
Rd 1 Te Awamutu 3879 New Zealand |
15 Oct 1996 - 24 Feb 2020 |
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
Rachael Susan Beattie - Director
Appointment date: 09 Feb 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 27 May 2024
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
Joanne Carol Dickson - Director
Appointment date: 01 Nov 2024
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Nov 2024
Christopher William Grenfell - Director (Inactive)
Appointment date: 13 Oct 2010
Termination date: 31 Oct 2024
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 27 May 2024
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
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
Michael Hugh Mcivor - Director (Inactive)
Appointment date: 15 Oct 1996
Termination date: 01 Apr 2000
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
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