Shortcuts

Redwood Flats Limited

Type: NZ Limited Company (Ltd)
9429040930718
NZBN
12918
Company Number
Registered
Company Status
Current address
116 A Bartholomew
Levin 5510
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 17 Feb 2015
116 A Bartholomew Road
Levin 5510
New Zealand
Registered & physical & service address used since 25 Feb 2015
Flat 5, 15 Ebdentown Street
Ebdentown
Upper Hutt 5018
New Zealand
Postal address used since 04 Aug 2019

Redwood Flats Limited, a registered company, was incorporated on 17 Aug 1960. 9429040930718 is the business number it was issued. This company has been managed by 20 directors: David Alexander Arthur Mccall - an active director whose contract started on 18 Sep 2003,
Lagimaima Marie Hunkin - an active director whose contract started on 28 Nov 2013,
Natalie Freeman - an active director whose contract started on 09 Jan 2015,
Bartholomew John Curry - an active director whose contract started on 18 Apr 2017,
Stephen Edwards - an active director whose contract started on 03 Feb 2019.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: Flat 5, 15 Ebdentown Street, Ebdentown, Upper Hutt, 5018 (type: postal, registered).
Redwood Flats Limited had been using 468 Tararua Road, Levin as their registered address up until 25 Feb 2015.
A total of 14500 shares are allocated to 6 shareholders (5 groups). The first group consists of 2900 shares (20 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 2900 shares (20 per cent). Finally there is the next share allocation (2900 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 468 Tararua Road, Levin New Zealand

Registered & physical address used from 18 Aug 2008 to 25 Feb 2015

Address #2: 62 Queen St, Levin

Registered address used from 13 Jul 2006 to 18 Aug 2008

Address #3: C/-julian R Smith, 62 Queen St, Levin

Physical address used from 13 Jul 2006 to 18 Aug 2008

Address #4: C/-julian R Smith, 2 Eden St, Levin

Physical & registered address used from 04 May 2005 to 13 Jul 2006

Address #5: C/- M G Fitzgerald, 107 Main Street, Upper Hutt

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address #6: Mg Fitzgerald, 107 Main Street, Upper Hutt

Registered address used from 01 Nov 2001 to 04 May 2005

Address #7: Fitzgerald Chartered Accountants Ltd, Ansa House, 5 Geange St, Upper Hutt

Physical address used from 01 Nov 2001 to 04 May 2005

Address #8: C/o M/s Mcculloch & Mcculloch, Main Rd, Upper Hutt

Registered address used from 30 Apr 1997 to 01 Nov 2001

Contact info
64 6 3686870
12 Feb 2019 Phone
julianrussells@gmail.com
04 Aug 2019 nzbn-reserved-invoice-email-address-purpose
julianrussells@gmail.com
12 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 14500

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2900
Individual Edwards, Stephen Ebdentown
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 2900
Individual Hunkin, Doreen Margaret Ebdentown
Upper Hutt
5018
New Zealand
Individual Hunkin, Lagimaina Marie Ebdentown
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 2900
Individual Freeman, Natalie Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2900
Individual Mccall, David Alexander Arthur 15 Ebdentown Street
Upper Hutt
Shares Allocation #5 Number of Shares: 2900
Other (Other) Bartholomew John Curry & Tania Marie Curry As Trustees Curry Family Trust Timberlea
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Westpac New Zealand Limited
Shareholder NZBN: 9429034324622
Company Number: 1763882
Individual Horsler, Colin Upper Hutt
Wellington
Individual Ferrier, Denis Anderson Paraparaumu Beach
Individual Hall, Bonna Ellen Upper Hutt
5018
New Zealand
Individual Hunkin, Westpac Bank Lagimaima Marie Ebdentown
Upper Hutt
5018
New Zealand
Individual Rodgers, Kenneth Charles Upper Hutt
Individual Neil, Helen Cecelia Upper Hutt
Individual Stevens, Leone Otaki
Individual Beattie, Brent Hamilton

New Zealand
Individual Beattie, Lorraine Hamilton

New Zealand
Individual Austin, Leslie John Upper Hutt

New Zealand
Individual Bugden, Margaret Upper Hutt
Individual Wilson, Geoffery David Upper Hutt
Upper Hutt
5018
New Zealand
Individual Smith, Julian 15 Ebdentown Street
Upper Hutt

New Zealand
Entity Westpac New Zealand Limited
Shareholder NZBN: 9429034324622
Company Number: 1763882
16 Takutai Square
Auckland
1010
New Zealand
Directors

David Alexander Arthur Mccall - Director

Appointment date: 18 Sep 2003

Address: 15 Ebdentown Street, Upper Hutt, 5018 New Zealand

Address used since 18 Sep 2003


Lagimaima Marie Hunkin - Director

Appointment date: 28 Nov 2013

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 28 Nov 2013


Natalie Freeman - Director

Appointment date: 09 Jan 2015

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 09 Aug 2021

Address: Upper Hutt, 5018 New Zealand

Address used since 09 Jan 2015


Bartholomew John Curry - Director

Appointment date: 18 Apr 2017

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 18 Apr 2017


Stephen Edwards - Director

Appointment date: 03 Feb 2019

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 09 Aug 2021

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 03 Feb 2019


Brent Beattle - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 03 Feb 2019

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 31 Jul 2015


Bonna Ellen Hall - Director (Inactive)

Appointment date: 17 Apr 2014

Termination date: 25 Mar 2017

Address: Upper Hutt, 5018 New Zealand

Address used since 16 Aug 2015


Julian Smith - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 09 Jan 2015

Address: Levin, Levin, 5571 New Zealand

Address used since 09 Jan 2015


Leslie John Austin - Director (Inactive)

Appointment date: 21 Jan 2010

Termination date: 17 Apr 2014

Address: Upper Hutt,

Address used since 21 Jan 2010


Geoffrey David Wilson - Director (Inactive)

Appointment date: 12 Jul 2013

Termination date: 28 Nov 2013

Address: Taita, Lower Hutt, 5011 New Zealand

Address used since 12 Jul 2013


Douglas Stuart Lloyd - Director (Inactive)

Appointment date: 11 Aug 2008

Termination date: 12 Jul 2013

Address: Lower Hutt, 5011 New Zealand

Address used since 11 Aug 2008


Leonie Margaret Stevens - Director (Inactive)

Appointment date: 08 Jul 1999

Termination date: 17 Feb 2010

Address: Otaki, 5512 New Zealand

Address used since 28 Oct 2007


Helen Cecilia Neil - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 11 Aug 2008

Address: Upper Hutt,

Address used since 01 May 2006


Denis Anderson Ferrier - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 01 Apr 2006

Address: Raumati Beach,

Address used since 12 Nov 1991

Address: Paraparaumu Beach,

Address used since 12 Nov 1991


Colin Horsler - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 17 Sep 2003

Address: Upper Hutt,

Address used since 06 Sep 2000


Margaret Bugden - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 16 Sep 2003

Address: Upper Hutt,

Address used since 12 Nov 1991


Kenneth Charles Rodgers - Director (Inactive)

Appointment date: 18 Mar 1999

Termination date: 26 Mar 2003

Address: Upper Hutt,

Address used since 18 Mar 1999


M D Nielson - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 21 Jul 2000

Address: Upper Hutt,

Address used since 12 Nov 1991


Vera Willock - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 08 Jul 1999

Address: Upper Hutt,

Address used since 12 Nov 1991


Evelyn Mary Frost - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 03 Jan 1999

Address: Upper Hutt,

Address used since 12 Nov 1991

Nearby companies

Brian Welch Builders Limited
127 Bartholomew Road

Whenua Fatales Roller Derby League Incorporated
655 Queen Street East

Bohr Limited
655 Queen Street East

Br Electrical Limited
655 Queen Street

Henderson Contracting Limited
655 Queen Street

Otaki Collision Repairs Limited
655 Queen Street