Shortcuts

Redd Acoustics Limited

Type: NZ Limited Company (Ltd)
9429039852236
NZBN
270748
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
61 Carlyle Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 30 May 2012
61 Carlyle Street
Sydenham
Christchurch 8023
New Zealand
Postal & delivery & office address used since 28 Jun 2019

Redd Acoustics Limited, a registered company, was started on 29 May 1985. 9429039852236 is the NZ business number it was issued. The company has been supervised by 6 directors: Allan Crawford Brodie - an active director whose contract began on 25 Aug 2006,
Glen William Ruske - an active director whose contract began on 22 Nov 2007,
William Ernest Ruske - an inactive director whose contract began on 22 Nov 2007 and was terminated on 06 Jul 2021,
Terence Michael Molloy - an inactive director whose contract began on 01 Aug 1992 and was terminated on 21 Nov 2007,
Marise Lynda Creagh - an inactive director whose contract began on 01 Aug 1994 and was terminated on 25 Aug 2006.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 61 Carlyle Street, Sydenham, Christchurch, 8023 (type: postal, delivery).
Redd Acoustics Limited had been using Level 2, Ami House, 116 Riccarton Road, Christchurch 8041 as their physical address until 30 May 2012.
Past names used by the company, as we identified at BizDb, included: from 29 May 1985 to 09 Jun 1993 they were called Kabaret and Theatre Sound Limited.
A total of 10000 shares are allotted to 8 shareholders (6 groups). The first group consists of 3400 shares (34 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 599 shares (5.99 per cent). Finally we have the third share allocation (2000 shares 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

61 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Level 2, Ami House, 116 Riccarton Road, Christchurch 8041 New Zealand

Physical & registered address used from 26 Feb 2008 to 30 May 2012

Address #2: C/- Grant Thornton (christchurch) Ltd, 9th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical & registered address used from 02 Sep 2002 to 26 Feb 2008

Address #3: C/ Grant Thornton, Amp Building, Cathedral Square, Christchurch

Registered address used from 31 Jul 2001 to 02 Sep 2002

Address #4: C/-grant Thornton, Amp Building, Cathedral Square, Christchurch

Physical address used from 31 Jul 2001 to 31 Jul 2001

Address #5: C/ Grant Thornton, Amp Building, Cathedral Square, Christchurch

Registered address used from 28 Mar 1994 to 31 Jul 2001

Address #6: C/o Chambers Nicholls, Amp Building, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 28 Mar 1994

Address #7: -

Physical address used from 19 Feb 1992 to 31 Jul 2001

Contact info
64 03 3662321
28 Jun 2019 Phone
glen@bouncenz.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3400
Entity (NZ Limited Company) D.g. Trustee Co (2022) Limited
Shareholder NZBN: 9429047682900
Mount Wellington
Auckland
1072
New Zealand
Individual Ruske, Karen Mary Howick
Auckland
2010
New Zealand
Individual Ruske, Glen William Howick
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 599
Individual Ruske, Glen William Howick
Auckland
2010
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Brodie, Alan Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 3999
Individual Ruske, William Ernest Halswell
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Ruske, Karen Mary Howick
Auckland
2010
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Ruske, Paulette Alice Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quirk, Trevor Kinred Christchurch 8011
Individual Creagh, Marise Lynda Christchurch
`
Individual Phillips, Ben Christchurch
Individual Molloy, Terence Michael Christchurch
Individual Molloy, Terence Michael Christchurch
Directors

Allan Crawford Brodie - Director

Appointment date: 25 Aug 2006

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 24 Jun 2020

Address: 31 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Address used since 12 May 2010


Glen William Ruske - Director

Appointment date: 22 Nov 2007

Address: Howick, Auckland, 2010 New Zealand

Address used since 01 May 2020

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 02 Jun 2015

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 05 Jun 2018


William Ernest Ruske - Director (Inactive)

Appointment date: 22 Nov 2007

Termination date: 06 Jul 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 11 Sep 2018

Address: Christchurch, 8025 New Zealand

Address used since 13 Jun 2016


Terence Michael Molloy - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 21 Nov 2007

Address: Christchurch,

Address used since 16 Jul 2007


Marise Lynda Creagh - Director (Inactive)

Appointment date: 01 Aug 1994

Termination date: 25 Aug 2006

Address: Christchurch,

Address used since 01 Aug 1994


Trevor Francis Thornton - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 01 Aug 1994

Address: Christchurch 4,

Address used since 01 Aug 1992

Nearby companies

Tilly The Dog Properties Limited
61 Carlyle Street

Bouncenz Limited
61 Carlyle Street

5foot Limited
61 Carlyle Street

Chargeurs Wool (nz) Limited
Unit 8, 5 Washington Way

Ironic Art Limited
100 Brisbane Street

Slade Engineering Limited
100 Brisbane Street