Redoubt Trustees Xvi Limited was launched on 19 Feb 2016 and issued a business number of 9429042190417. The registered LTD company has been managed by 8 directors: Simon Brdanovic - an active director whose contract began on 19 Feb 2016,
Miranda Kay Rasmussen - an active director whose contract began on 19 Feb 2016,
Rachael Susan Beattie - an active director whose contract began on 09 Feb 2018,
Lucy Margaret Sim - an active director whose contract began on 25 Nov 2019,
Joanne Carol Dickson - an active director whose contract began on 01 Nov 2024.
According to BizDb's information (last updated on 14 May 2025), the company uses 1 address: P O Box 35, Te Awamutu, 3840 (type: postal, office).
Up to 05 Dec 2017, Redoubt Trustees Xvi Limited had been using 15 Albert Park Drive, Te Awamutu, Te Awamutu as their registered address.
A total of 50 shares are allotted to 1 group (5 shareholders in total). In the first group, 50 shares are held by 5 entities, namely:
Dickson, Joanne Carol (a director) located at Te Awamutu, Te Awamutu postcode 3800,
Sim, Lucy Margaret (a director) located at Melville, Hamilton postcode 3206,
Beattie, Rachael Susan (a director) located at Leamington, Cambridge postcode 3432. Redoubt Trustees Xvi Limited has been classified as "Trustee service" (business classification K641965).
Principal place of activity
486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous address
Address #1: 15 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 19 Feb 2016 to 05 Dec 2017
Basic Financial info
Total number of Shares: 50
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Director | Dickson, Joanne Carol |
Te Awamutu Te Awamutu 3800 New Zealand |
02 May 2025 - |
| Director | Sim, Lucy Margaret |
Melville Hamilton 3206 New Zealand |
24 Feb 2020 - |
| Director | Beattie, Rachael Susan |
Leamington Cambridge 3432 New Zealand |
10 Apr 2019 - |
| Director | Rasmussen, Miranda Kay |
Rd 5 Te Awamutu 3875 New Zealand |
03 May 2018 - |
| Director | Brdanovic, Simon |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Grenfell, Christopher William |
Chartwell Hamilton 3210 New Zealand |
19 Feb 2016 - 02 May 2025 |
| Individual | Gray, Richard Carlyle |
Rd 1 Te Awamutu 3879 New Zealand |
19 Feb 2016 - 24 Feb 2020 |
Simon Brdanovic - Director
Appointment date: 19 Feb 2016
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Apr 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 19 Feb 2016
Miranda Kay Rasmussen - Director
Appointment date: 19 Feb 2016
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 26 Feb 2016
Rachael Susan Beattie - Director
Appointment date: 09 Feb 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 26 Jan 2024
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 03 Apr 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 09 Feb 2018
Lucy Margaret Sim - Director
Appointment date: 25 Nov 2019
Address: Melville, Hamilton, 3206 New Zealand
Address used since 25 Nov 2019
Joanne Carol Dickson - Director
Appointment date: 01 Nov 2024
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Nov 2024
Christopher William Grenfell - Director (Inactive)
Appointment date: 19 Feb 2016
Termination date: 31 Oct 2024
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 11 Sep 2020
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 19 Feb 2016
Richard Carlyle Gray - Director (Inactive)
Appointment date: 19 Feb 2016
Termination date: 25 Nov 2019
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 19 Feb 2016
Bruce Ellett Page - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 01 Jan 2018
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 29 Feb 2016
Redoubt Trustees Xii Limited
486 Alexandra Street
S G & M E Murchie Trustee Company Limited
486 Alexandra Street
Zoom (2010) Limited
486 Alexandra Street
Outdoor Shade Solutions Limited
486 Alexandra Street
Dlld Limited
486 Alexandra Street
Karioi Osteopaths Limited
486 Alexandra Str
Edmonds Judd Limited
486 Alexandra Street
Finn & Partners Trustees (2011) Limited
486 Alexandra Street
Kge Independent Trustee Company Limited
53 Mutu Street
Klinkenberg Family Trustee Limited
486 Alexandra Street
Redoubt Trustees Xiv Limited
486 Alexandra Street
Redoubt Trustees Xv Limited
486 Alexandra Street