Redwyn Holdings Limited was incorporated on 29 May 1991 and issued an NZ business number of 9429039107909. This registered LTD company has been managed by 7 directors: Michele Felicity Williams - an active director whose contract began on 05 Jan 1996,
Shirley Pamela Lombard - an active director whose contract began on 05 Jan 1996,
Blaise Peter Williams - an inactive director whose contract began on 05 Jan 1996 and was terminated on 24 Mar 2003,
Douglas Astley Lombard - an inactive director whose contract began on 05 Jan 1996 and was terminated on 24 Mar 2003,
Jack Lee Porus - an inactive director whose contract began on 28 Aug 1991 and was terminated on 05 Jan 1996.
As stated in our database (updated on 28 Mar 2024), the company registered 1 address: 120 Plummers Point Road, Rd 2, Whakamarama, 3172 (types include: postal, office).
Up until 16 May 2001, Redwyn Holdings Limited had been using 120 Omokoroa Station Road, Omokoroa, Tauranga as their registered address.
BizDb found previous aliases used by the company: from 29 May 1991 to 25 Oct 1995 they were called Ernslaw Twelve Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Lombard, Shirley Pamela (an individual) located at Rd 2, Tauranga postcode 3172.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Williams, Michele Felicity - located at Rd 2, Tauranga. Redwyn Holdings Limited has been categorised as "Avocado growing" (ANZSIC A013920).
Other active addresses
Address #4: 120 Plummers Point Road, Omokoroa, R D 2, Tauranga 3001, 3172 New Zealand
Office address used from 07 Apr 2019
Principal place of activity
120 Plummers Point Road, Omokoroa, R D 2, Tauranga 3001, 3172 New Zealand
Previous addresses
Address #1: 120 Omokoroa Station Road, Omokoroa, Tauranga
Registered address used from 16 May 2001 to 16 May 2001
Address #2: 120 Omokoroa Station Road, Omokoroa, Tauranga
Physical address used from 02 May 2001 to 02 May 2001
Address #3: Norfolk House, 18 High Street, Auckland
Physical address used from 08 Feb 1996 to 02 May 2001
Address #4: Norfolk House, 18 High Street, Auckland
Registered address used from 08 Feb 1996 to 16 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lombard, Shirley Pamela |
Rd 2 Tauranga 3172 New Zealand |
29 May 1991 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Williams, Michele Felicity |
Rd 2 Tauranga 3172 New Zealand |
29 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lombard, Douglas Astley |
Omokoroa Tauranga |
31 Mar 2004 - 31 Mar 2004 |
Individual | Williams, Blaise Peter |
Omokoroa Tauranga |
31 Mar 2004 - 31 Mar 2004 |
Michele Felicity Williams - Director
Appointment date: 05 Jan 1996
Address: Rd 8, Tauranga, 3180 New Zealand
Address used since 26 Apr 2016
Shirley Pamela Lombard - Director
Appointment date: 05 Jan 1996
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 23 Apr 2012
Blaise Peter Williams - Director (Inactive)
Appointment date: 05 Jan 1996
Termination date: 24 Mar 2003
Address: Omokoroa, Tauranga,
Address used since 05 Jan 1996
Douglas Astley Lombard - Director (Inactive)
Appointment date: 05 Jan 1996
Termination date: 24 Mar 2003
Address: Omokoroa, Tauranga,
Address used since 05 Jan 1996
Jack Lee Porus - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 05 Jan 1996
Address: Remuera, Auckland 5,
Address used since 28 Aug 1991
Robert Narev - Director (Inactive)
Appointment date: 15 Apr 1993
Termination date: 05 Jan 1996
Address: Okahu Bay, Auckland 5,
Address used since 15 Apr 1993
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 15 Apr 1993
Address: Herne Bay, Auckland,
Address used since 28 Aug 1991
Cutting Edge Tree Services Limited
73 Plummers Point Road
Eastern Payroll Solutions Limited
55 Plummers Point Road
Gj & Hm Patterson Limited
55 Plummers Point Road
James Kids Investments Limited
157 Plummers Point Road
Sugarloaf Cakes Limited
157 Plummers Point Road
South Cove Investments Limited
157 Plummers Point Road
Andaria Farms Limited
62 Prole Road
Gj & Hm Patterson Limited
55 Plummers Point Road
K J Orchard Limited
48 Plummers Point Road
Manono Orchards Limited
157 Plummers Point Road
Pahoia Poultry Farm & Orchard Limited
29 Old Highway
Solace Orchards Limited
98d Munro Road