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.
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
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 | Period |
---|---|---|---|
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 |
08 Apr 2022 - |
Individual | Ruske, Karen Mary |
Howick Auckland 2010 New Zealand |
12 Apr 2011 - |
Individual | Ruske, Glen William |
Howick Auckland 2010 New Zealand |
22 Nov 2007 - |
Shares Allocation #2 Number of Shares: 599 | |||
Individual | Ruske, Glen William |
Howick Auckland 2010 New Zealand |
22 Nov 2007 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Brodie, Alan |
Huntsbury Christchurch 8022 New Zealand |
29 May 1985 - |
Shares Allocation #4 Number of Shares: 3999 | |||
Individual | Ruske, William Ernest |
Halswell Christchurch 8025 New Zealand |
22 Nov 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Ruske, Karen Mary |
Howick Auckland 2010 New Zealand |
12 Apr 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Ruske, Paulette Alice |
Halswell Christchurch 8025 New Zealand |
12 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quirk, Trevor Kinred |
Christchurch 8011 |
16 Jul 2007 - 16 Jul 2007 |
Individual | Creagh, Marise Lynda |
Christchurch ` |
29 May 1985 - 08 Nov 2005 |
Individual | Phillips, Ben |
Christchurch |
08 Nov 2005 - 08 Nov 2005 |
Individual | Molloy, Terence Michael |
Christchurch |
29 May 1985 - 16 Jul 2007 |
Individual | Molloy, Terence Michael |
Christchurch |
16 Jul 2007 - 16 Jul 2007 |
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
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