Redcoats Commercial Cleaning Services Limited was incorporated on 14 Aug 1995 and issued a business number of 9429038454516. The registered LTD company has been supervised by 3 directors: Stephen William Polwart - an active director whose contract began on 14 Aug 1995,
David Mathew Muir Hall - an active director whose contract began on 14 Aug 1995,
Margaret Mikyung Lim - an inactive director whose contract began on 30 Sep 2003 and was terminated on 24 May 2016.
As stated in our information (last updated on 04 Apr 2024), the company registered 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, physical).
Until 16 Nov 2020, Redcoats Commercial Cleaning Services Limited had been using Unit 27, 6 Airborne Road, Rosedale, Auckland as their physical address.
A total of 500 shares are allocated to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hall, Ngawini Dorothea (an individual) located at Beach Haven, Auckland postcode 0626.
Another group consists of 1 shareholder, holds 33.2% shares (exactly 166 shares) and includes
Polwart, Stephen William - located at Albany, Auckland.
The 3rd share allotment (333 shares, 66.6%) belongs to 1 entity, namely:
Hall, David Mathew Muir, located at Beach Haven, Auckland (an individual). Redcoats Commercial Cleaning Services Limited is classified as "Office cleaning service" (business classification N731125).
Other active addresses
Address #4: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered address used from 29 Apr 2021
Principal place of activity
230a Bush Road, Albany, North Shore, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 27, 6 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 12 Nov 2020 to 16 Nov 2020
Address #2: Unit 27, 6 Airborne Road, Rosedale Auckland, Albany, Auckland, 0632 New Zealand
Physical address used from 23 Jun 2020 to 12 Nov 2020
Address #3: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered address used from 09 Jun 2020 to 29 Apr 2021
Address #4: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical address used from 09 Jun 2020 to 23 Jun 2020
Address #5: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 15 Aug 2013 to 09 Jun 2020
Address #6: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 06 May 2008 to 15 Aug 2013
Address #7: Level 1, North City Centre, 129-155 Hurstmere Road, Takapuna
Registered address used from 17 Feb 2000 to 06 May 2008
Address #8: 100 Bush Road, Albany, Auckland
Physical address used from 17 Feb 2000 to 06 May 2008
Address #9: Level 1, North City Centre, 129-155 Hurstmere Road, Takapuna
Physical address used from 17 Feb 2000 to 17 Feb 2000
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hall, Ngawini Dorothea |
Beach Haven Auckland 0626 New Zealand |
14 Aug 1995 - |
Shares Allocation #2 Number of Shares: 166 | |||
Individual | Polwart, Stephen William |
Albany Auckland 0632 New Zealand |
14 Aug 1995 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Hall, David Mathew Muir |
Beach Haven Auckland 0626 New Zealand |
14 Aug 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lim, Margaret Mikyung |
Stanmore Bay Whangaparaoa 0932 New Zealand |
14 Aug 1995 - 19 Jan 2017 |
Stephen William Polwart - Director
Appointment date: 14 Aug 1995
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 14 Aug 2018
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 14 Aug 2019
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 18 Sep 2012
David Mathew Muir Hall - Director
Appointment date: 14 Aug 1995
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 12 Feb 2016
Margaret Mikyung Lim - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 24 May 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 12 May 2016
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Agentj Limited
Phillips Court
Dongji Limited
112 Bush Road
Ecopro Cleaning Services Limited
Unit 16, 18 Airborne Road
Ocnz Venture Limited
27 Medallion Drive
Prime Venture Limited
63 Landing Drive
Team M&m Co. Limited
33 Kristin Lane