Shortcuts

Redline Holdings Limited

Type: NZ Limited Company (Ltd)
9429040093666
NZBN
191689
Company Number
Registered
Company Status
Current address
141 Racecourse Road
R D 1
Cambridge 3493
New Zealand
Registered & physical & service address used since 11 Oct 2021

Redline Holdings Limited, a registered company, was incorporated on 29 Jun 1971. 9429040093666 is the NZ business number it was issued. This company has been run by 4 directors: Terrence John Scott - an active director whose contract began on 10 Nov 1988,
Kayne Terry Scott - an active director whose contract began on 01 Oct 2004,
Sylvia Hazel Scott - an active director whose contract began on 22 Nov 2004,
Kayne Terrence Scott - an inactive director whose contract began on 10 Nov 1988 and was terminated on 28 Sep 2004.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 141 Racecourse Road, R D 1, Cambridge, 3493 (types include: registered, physical).
Redline Holdings Limited had been using Unit Ga 11 London Street, Hamilton as their physical address up to 11 Oct 2021.
Former names for this company, as we managed to find at BizDb, included: from 29 Jun 1971 to 18 Sep 1995 they were called Redline International Limited.
A total of 50000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 1 share (0%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 49997 shares (99.99%). Finally we have the third share allocation (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit Ga 11 London Street, Hamilton, 3204 New Zealand

Physical & registered address used from 01 Feb 2017 to 11 Oct 2021

Address: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 08 Oct 2014 to 01 Feb 2017

Address: 1148 Victoria Street, Hamilton New Zealand

Registered & physical address used from 07 Oct 2008 to 08 Oct 2014

Address: 28 Highgrove Drive, Hamilton

Registered & physical address used from 08 Oct 2003 to 07 Oct 2008

Address: J C R Barraclough, 584 Whatawhata Road, Hamilton

Physical address used from 27 Oct 1999 to 27 Oct 1999

Address: J C R Barraclough, 240 Tristram Street, Hamilton

Registered address used from 27 Oct 1999 to 08 Oct 2003

Address: 584 Whatawhata Road, R D 5, Hamilton

Physical address used from 27 Oct 1999 to 08 Oct 2003

Address: C/o John Barraclough, Accountants Office, Level 1, 960 Victoria Street, Hamilton

Registered address used from 09 Oct 1998 to 27 Oct 1999

Address: C/o John Barraclough, Accountants Offices, Level 1, 960 Victoria Street, Hamilton

Physical address used from 09 Oct 1998 to 09 Oct 1998

Address: J C R Barraclough, 584 Whatawhata Road, Hamilton

Physical address used from 09 Oct 1998 to 09 Oct 1998

Address: Suite 1, Level 1, 960 Victoria Street, Hamilton

Registered address used from 16 Sep 1996 to 09 Oct 1998

Address: Kpmg Peat Marwick, 11th Floor Peat Marwick Tower, 85 Alexandra Street, Hamilton

Registered address used from 02 Aug 1996 to 16 Sep 1996

Address: 32 Fenwicke Crescent, Hamilton

Registered address used from 30 Jun 1995 to 02 Aug 1996

Address: 189 Collingwood Street,, Hamilton.

Registered address used from 05 Oct 1994 to 30 Jun 1995

Address: -

Physical address used from 18 Feb 1992 to 09 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Scott, Sylvia Hazel Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 49997
Individual Scott-jointly, Sylvia Hazel Rd 3
Hamilton
3283
New Zealand
Individual Scott-jointly, Terrance John Rd 3
Hamilton
3283
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Scott, Terrance John Rd 3
Hamilton
3283
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Scott, Kayne Terry Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Kayne R D 3
Hamilton
Directors

Terrence John Scott - Director

Appointment date: 10 Nov 1988

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 29 Sep 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 02 Oct 2021

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 04 Oct 2018

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 30 Sep 2010


Kayne Terry Scott - Director

Appointment date: 01 Oct 2004

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 30 Sep 2009


Sylvia Hazel Scott - Director

Appointment date: 22 Nov 2004

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 29 Sep 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 02 Oct 2021

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 04 Oct 2018

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 30 Sep 2010


Kayne Terrence Scott - Director (Inactive)

Appointment date: 10 Nov 1988

Termination date: 28 Sep 2004

Address: R D 3, Hamilton,

Address used since 10 Nov 1988

Nearby companies

Mtm Geo Limited
1150 Victoria Street

Haggai Institute New Zealand
1150 Victoria Street

Peter Findlay & Associates Limited
1140 Victoria Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane