Redpath Pacific Limited, a registered company, was started on 03 Oct 1984. 9429039902252 is the number it was issued. The company has been run by 6 directors: Glen Lindsay Williams - an active director whose contract began on 01 Sep 1990,
David Earle Williams - an inactive director whose contract began on 03 Oct 1984 and was terminated on 31 Jan 2015,
Jeanine Margaret Williams - an inactive director whose contract began on 29 Sep 2000 and was terminated on 31 Jan 2015,
Christopher George Edwards - an inactive director whose contract began on 03 Oct 1984 and was terminated on 31 Aug 2000,
Jeanine Margaret Williams - an inactive director whose contract began on 31 Aug 1988 and was terminated on 31 Aug 2000.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 275 Oxford Street, Levin, Levin, 5510 (type: physical, service).
Redpath Pacific Limited had been using 275A Oxford Street, Levin as their physical address up to 01 May 2017.
Former names used by the company, as we identified at BizDb, included: from 13 Feb 2003 to 17 Feb 2003 they were named Redpath Pacific Limited, from 03 Oct 1984 to 13 Feb 2003 they were named Edwards & Williams Greenhouses Limited.
A single entity controls all company shares (exactly 5000 shares) - Williams, Glen Lindsay - located at 5510, Kelvin Grove, Palmerston North.
Previous addresses
Address: 275a Oxford Street, Levin New Zealand
Physical & registered address used from 05 May 2002 to 01 May 2017
Address: Colbert Cooper & Co, 275a Oxford Street, Levin
Registered address used from 13 Feb 1997 to 05 May 2002
Address: Colbert Cooper & Co, 275a Oxford Street, Levin
Physical address used from 19 Feb 1992 to 05 May 2002
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Williams, Glen Lindsay |
Kelvin Grove Palmerston North 4414 New Zealand |
03 Oct 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Jeanine Margaret |
Kelvin Grove Palmerston North 4414 New Zealand |
03 Oct 1984 - 13 Feb 2015 |
Individual | Williams, David Earle |
Kelvin Grove Palmerston North 4414 New Zealand |
03 Oct 1984 - 13 Feb 2015 |
Individual | Williams, Jeanine Margaret |
Kelvin Grove Palmerston North 4414 New Zealand |
03 Oct 1984 - 13 Feb 2015 |
Entity | Todd Whitehouse Trustees Limited Shareholder NZBN: 9429036456604 Company Number: 1217626 |
26 Jan 2015 - 13 Feb 2015 | |
Entity | Cullinane Steele Trustees Limited Shareholder NZBN: 9429036807116 Company Number: 1155707 |
03 Oct 1984 - 26 Jan 2015 | |
Entity | Todd Whitehouse Trustees Limited Shareholder NZBN: 9429036456604 Company Number: 1217626 |
26 Jan 2015 - 13 Feb 2015 | |
Entity | Cullinane Steele Trustees Limited Shareholder NZBN: 9429036807116 Company Number: 1155707 |
03 Oct 1984 - 26 Jan 2015 | |
Individual | Williams, David Earle |
Kelvin Grove Palmerston North 4414 New Zealand |
03 Oct 1984 - 13 Feb 2015 |
Glen Lindsay Williams - Director
Appointment date: 01 Sep 1990
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 24 Apr 2018
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 23 Apr 2010
David Earle Williams - Director (Inactive)
Appointment date: 03 Oct 1984
Termination date: 31 Jan 2015
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 23 Apr 2010
Jeanine Margaret Williams - Director (Inactive)
Appointment date: 29 Sep 2000
Termination date: 31 Jan 2015
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 23 Apr 2010
Christopher George Edwards - Director (Inactive)
Appointment date: 03 Oct 1984
Termination date: 31 Aug 2000
Address: Manakau, Via Levin,
Address used since 03 Oct 1984
Jeanine Margaret Williams - Director (Inactive)
Appointment date: 31 Aug 1988
Termination date: 31 Aug 2000
Address: Levin,
Address used since 31 Aug 1988
Jeanine Margaret Williams - Director (Inactive)
Appointment date: 03 Aug 1988
Termination date: 03 Aug 1988
Address: Levin,
Address used since 03 Aug 1988
M & M Drainage & Contracting Limited
275 Oxford Street
Mark & Sons Limited
275 Oxford Street
Tony Su Construction Limited
275 Oxford Street
J H Building Services Limited
275 Oxford Street
Original Glamour Hairstyles Limited
275 Oxford Street
Jet Greenhouses Limited
275 Oxford Street