Redcar Holdings Limited, a registered company, was launched on 20 Aug 1993. 9429038706202 is the business number it was issued. This company has been run by 4 directors: Terence David Birchfield - an active director whose contract began on 25 Aug 1993,
Nicholas James Birchfield - an active director whose contract began on 26 Jul 2022,
Robin John Birchfield - an active director whose contract began on 26 Jul 2022,
Raymond Bruce Smith - an inactive director whose contract began on 20 Aug 1993 and was terminated on 25 Aug 1993.
Updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Redcar Holdings Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up to 10 Nov 2021.
A single entity owns all company shares (exactly 101 shares) - Gibraltar Shelf No.56 Limited - located at 8011, Christchurch Central, Christchurch.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 02 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Apr 2017 to 02 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 11 Apr 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Apr 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 24 Oct 2007 to 13 Apr 2011
Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Registered & physical address used from 11 Apr 2005 to 24 Oct 2007
Address: Level 1, 287 Durham Street, Christchurch
Physical address used from 01 Jul 1997 to 11 Apr 2005
Address: Mckenzie & Associates, 76 Worcester Street, Christchurch
Registered address used from 28 Jun 1994 to 11 Apr 2005
Address: C/ Rayce Holdings Limited, Blue Spur Road, Hokitika
Registered address used from 13 Sep 1993 to 28 Jun 1994
Basic Financial info
Total number of Shares: 101
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 101 | |||
Entity (NZ Limited Company) | Gibraltar Shelf No.56 Limited Shareholder NZBN: 9429038461064 |
Christchurch Central Christchurch 8011 New Zealand |
20 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Birchfield, Terence David |
Yaldhurst Christchurch 6 |
20 Aug 1993 - 20 Mar 2023 |
Individual | Birchfield, Terence David |
Yaldhurst Christchurch 6 |
20 Aug 1993 - 20 Mar 2023 |
Individual | Prescott, Allan William |
P O Box 13-151 Christchurch |
20 Aug 1993 - 07 Jul 2021 |
Terence David Birchfield - Director
Appointment date: 25 Aug 1993
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 14 May 2010
Nicholas James Birchfield - Director
Appointment date: 26 Jul 2022
Address: Rolleston, 7678 New Zealand
Address used since 26 Jul 2022
Robin John Birchfield - Director
Appointment date: 26 Jul 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 26 Jul 2022
Raymond Bruce Smith - Director (Inactive)
Appointment date: 20 Aug 1993
Termination date: 25 Aug 1993
Address: Hokitika,
Address used since 20 Aug 1993
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue