Shortcuts

Redoubt Trustees Xvii Limited

Type: NZ Limited Company (Ltd)
9429045927348
NZBN
6219550
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
486 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 05 Dec 2017
P O Box 35
Te Awamutu
Te Awamutu 3840
New Zealand
Postal address used since 25 Oct 2019
486 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Office & delivery address used since 25 Oct 2019

Redoubt Trustees Xvii Limited, a registered company, was started on 01 Feb 2017. 9429045927348 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been run by 7 directors: Simon Brdanovic - an active director whose contract began on 01 Feb 2017,
Miranda Kay Rasmussen - an active director whose contract began on 01 Feb 2017,
Christopher William Grenfell - an active director whose contract began on 01 Feb 2017,
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.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 35, Te Awamutu, Te Awamutu, 3840 (category: postal, office).
Redoubt Trustees Xvii Limited had been using 15 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address up to 05 Dec 2017.
All company shares (50 shares exactly) are under control of a single group consisting of 5 entities, namely:
Grenfell, Christopher William (a director) located at Chartwell, Hamilton postcode 3210,
Beattie, Rachael Susan (a director) located at Leamington, Cambridge postcode 3432,
Rasmussen, Miranda Kay (a director) located at Rd 5, Te Awamutu postcode 3875.

Addresses

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

Physical & registered address used from 01 Feb 2017 to 05 Dec 2017

Contact info
64 7 8720236
10 Apr 2019 Phone
thelawyers@edmondsjudd.co.nz
25 Oct 2019 nzbn-reserved-invoice-email-address-purpose
thelawyers@edmondsjudd.co.nz
10 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Director Grenfell, Christopher William Chartwell
Hamilton
3210
New Zealand
Director Beattie, Rachael Susan Leamington
Cambridge
3432
New Zealand
Director Rasmussen, Miranda Kay Rd 5
Te Awamutu
3875
New Zealand
Director Sim, Lucy Margaret Melville
Hamilton
3206
New Zealand
Director Brdanovic, Simon Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Richard Carlyle Rd 1
Te Awamutu
3879
New Zealand
Directors

Simon Brdanovic - Director

Appointment date: 01 Feb 2017

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 01 Feb 2017


Miranda Kay Rasmussen - Director

Appointment date: 01 Feb 2017

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 01 Feb 2017


Christopher William Grenfell - Director

Appointment date: 01 Feb 2017

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 11 Sep 2020

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Feb 2017


Rachael Susan Beattie - Director

Appointment date: 09 Feb 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 30 Jun 2023

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


Richard Carlyle Gray - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 25 Nov 2019

Address: Rd 1, Te Awamutu, 3879 New Zealand

Address used since 01 Feb 2017


Bruce Ellett Page - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 01 Jan 2018

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Feb 2017

Nearby companies

Te Awamutu Badminton Club Incorporated
C/o Edmonds Judd

Simply The Best Takeaway Limited
Unit 3, 235 Sloane Street

Jing Mao Limited
Unit 7, 235 Sloane Street

Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive

Cameron Transport Cambridge Limited
70 Albert Park Drive

Woodford Gray Limited
70 Albert Park Drive

Similar companies

Edmonds Judd Limited
15 Albert Park Drive

Redoubt Trustees Xi Limited
15 Albert Park Drive

Redoubt Trustees Xiii Limited
Edmonds Judd

Redoubt Trustees Xiv Limited
15 Albert Park Drive

Redoubt Trustees Xv Limited
15 Albert Park Drive

Redoubt Trustees Xvi Limited
15 Albert Park Drive