General information

Redoubt Trustees Xii Limited

Type: NZ Limited Company (Ltd)
9429030820098
New Zealand Business Number
3708115
Company Number
Registered
Company Status
M693145 - Solicitor
Industry classification codes with description

Redoubt Trustees Xii Limited (issued an NZ business identifier of 9429030820098) was started on 08 Feb 2012. 2 addresses are currently in use by the company: 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical). Edmonds Judd, 15 Albert Park Drive, Te Awamutu had been their registered address, up to 05 Dec 2017. 50 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group includes 5 entities and holds 50 shares (100% of shares), namely:
Sim, Lucy Margaret (a director) located at Melville, Hamilton postcode 3206,
Beattie, Rachael Susan (a director) located at Leamington, Cambridge postcode 3432,
Grenfell, Christopher William (a director) located at Chartwell, Hamilton postcode 3210. "Solicitor" (business classification M693145) is the classification the Australian Bureau of Statistics issued to Redoubt Trustees Xii Limited. The Businesscheck data was last updated on 14 Mar 2024.

Current address Type Used since
486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 Registered & physical & service 05 Dec 2017
Directors
Name and Address Role Period
Miranda Kay Rasmussen
R D 5, Te Awamutu, 3875
Address used since 26 Feb 2016
Director 08 Feb 2012 - current
Simon Brdanovic
Te Awamutu, Te Awamutu, 3800
Address used since 01 Apr 2023
Te Awamutu, Te Awamutu, 3800
Address used since 08 Feb 2012
Director 08 Feb 2012 - current
Christopher William Grenfell
Chartwell, Hamilton, 3210
Address used since 11 Sep 2020
Te Awamutu, Te Awamutu, 3800
Address used since 08 Feb 2012
Director 08 Feb 2012 - current
Rachael Susan Beattie
Leamington, Cambridge, 3432
Address used since 03 Apr 2019
Leamington, Cambridge, 3432
Address used since 09 Feb 2018
Director 09 Feb 2018 - current
Lucy Margaret Sim
Melville, Hamilton, 3206
Address used since 25 Nov 2019
Director 25 Nov 2019 - current
Richard Carlyle Gray
Rd 1, Te Awamutu, 3879
Address used since 08 Feb 2012
Director 08 Feb 2012 - 25 Nov 2019
Bruce Ellett Page
Te Awamutu, Te Awamutu, 3800
Address used since 08 Feb 2012
Director 08 Feb 2012 - 01 Jan 2018
Addresses
Previous address Type Period
Edmonds Judd, 15 Albert Park Drive, Te Awamutu, 3800 Registered & physical 08 Feb 2012 - 05 Dec 2017
Financial Data
Financial info
50
Total number of Shares
May
Annual return filing month
15 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50
Shareholder Name Address Period
Sim, Lucy Margaret
Director
Melville
Hamilton
3206
24 Feb 2020 - current
Beattie, Rachael Susan
Director
Leamington
Cambridge
3432
10 Apr 2019 - current
Grenfell, Christopher William
Director
Chartwell
Hamilton
3210
08 Feb 2012 - current
Rasmussen, Miranda Kay
Director
R D 5
Te Awamutu
3875
03 May 2018 - current
Brdanovic, Simon
Director
Te Awamutu
Te Awamutu
3800
08 Feb 2012 - current

Historic shareholders

Shareholder Name Address Period
Gray, Richard Carlyle
Individual
Rd 1
Te Awamutu
3879
08 Feb 2012 - 24 Feb 2020
Page, Bruce Ellett
Individual
Te Awamutu
Te Awamutu
3800
08 Feb 2012 - 03 May 2018
Location
Companies nearby
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
Heart & Sole Holdings Limited
486 Alexandra Street
Similar companies
Te Awamutu Trustees Limited
380 Alexandra Street
Brent Kelly Law Limited
25 Market Street
Laidlaw Law And Consultancy Limited
407 Raikes Avenue
Alpha Mortgages Limited
22 Dick Street
Ellice Tanner Hart Limited
Level 3, South Bloc
Eltan (peters) Trustees Limited
Level 3, South Bloc