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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2900 | |||
Individual | Edwards, Stephen |
Ebdentown Upper Hutt 5018 New Zealand |
03 Feb 2019 - |
Shares Allocation #2 Number of Shares: 2900 | |||
Individual | Hunkin, Doreen Margaret |
Ebdentown Upper Hutt 5018 New Zealand |
25 Mar 2016 - |
Individual | Hunkin, Lagimaina Marie |
Ebdentown Upper Hutt 5018 New Zealand |
25 Mar 2016 - |
Shares Allocation #3 Number of Shares: 2900 | |||
Individual | Freeman, Natalie |
Upper Hutt 5018 New Zealand |
09 Jan 2015 - |
Shares Allocation #4 Number of Shares: 2900 | |||
Individual | Mccall, David Alexander Arthur |
15 Ebdentown Street Upper Hutt |
30 Aug 2004 - |
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 |
25 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Westpac New Zealand Limited Shareholder NZBN: 9429034324622 Company Number: 1763882 |
03 Feb 2019 - 05 May 2020 | |
Individual | Horsler, Colin |
Upper Hutt Wellington |
17 Aug 1960 - 30 Aug 2004 |
Individual | Ferrier, Denis Anderson |
Paraparaumu Beach |
17 Aug 1960 - 30 Aug 2004 |
Individual | Hall, Bonna Ellen |
Upper Hutt 5018 New Zealand |
18 Apr 2014 - 25 Mar 2017 |
Individual | Hunkin, Westpac Bank Lagimaima Marie |
Ebdentown Upper Hutt 5018 New Zealand |
28 Nov 2013 - 25 Mar 2016 |
Individual | Rodgers, Kenneth Charles |
Upper Hutt |
17 Aug 1960 - 30 Aug 2004 |
Individual | Neil, Helen Cecelia |
Upper Hutt |
12 Jul 2006 - 12 Jul 2006 |
Individual | Stevens, Leone |
Otaki |
17 Aug 1960 - 11 Aug 2008 |
Individual | Beattie, Brent |
Hamilton New Zealand |
30 Aug 2004 - 03 Feb 2019 |
Individual | Beattie, Lorraine |
Hamilton New Zealand |
30 Aug 2004 - 03 Feb 2019 |
Individual | Austin, Leslie John |
Upper Hutt New Zealand |
17 Feb 2010 - 18 Apr 2014 |
Individual | Bugden, Margaret |
Upper Hutt |
17 Aug 1960 - 30 Aug 2004 |
Individual | Wilson, Geoffery David |
Upper Hutt Upper Hutt 5018 New Zealand |
11 Aug 2008 - 28 Nov 2013 |
Individual | Smith, Julian |
15 Ebdentown Street Upper Hutt New Zealand |
30 Aug 2004 - 09 Jan 2015 |
Entity | Westpac New Zealand Limited Shareholder NZBN: 9429034324622 Company Number: 1763882 |
16 Takutai Square Auckland 1010 New Zealand |
03 Feb 2019 - 05 May 2020 |
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
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