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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Grenfell, Christopher William |
Chartwell Hamilton 3210 New Zealand |
01 Feb 2017 - |
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 | Sim, Lucy Margaret |
Melville Hamilton 3206 New Zealand |
24 Feb 2020 - |
Director | Brdanovic, Simon |
Te Awamutu Te Awamutu 3800 New Zealand |
01 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Richard Carlyle |
Rd 1 Te Awamutu 3879 New Zealand |
01 Feb 2017 - 24 Feb 2020 |
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
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
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