Shortcuts

Redcar Holdings Limited

Type: NZ Limited Company (Ltd)
9429038706202
NZBN
625585
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 101
Entity (NZ Limited Company) Gibraltar Shelf No.56 Limited
Shareholder NZBN: 9429038461064
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Birchfield, Terence David Yaldhurst
Christchurch 6
Individual Birchfield, Terence David Yaldhurst
Christchurch 6
Individual Prescott, Allan William P O Box 13-151
Christchurch
Directors

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

Nearby companies

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