Redwood Development Limited (issued a business number of 9429032013207) was started on 16 Dec 1970. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 22 Scott Street, Blenheim had been their physical address, up until 29 May 2017. 610222 shares are allotted to 14 shareholders who belong to 9 shareholder groups. The first group contains 3 entities and holds 16852 shares (2.76 per cent of shares), namely:
Robinson, Philip Ian (an individual) located at Blenheim, Blenheim postcode 7201,
Robinson, Nicholas Scott (an individual) located at Burleigh, Blenheim postcode 7201,
Robinson, Lyndon Mathew (an individual) located at Springlands, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 11.98 per cent of all shares (73111 shares); it includes
Nicholls, Tony Clarence (an individual) - located at Springlands, Blenheim. The third group of shareholders, share allotment (7881 shares, 1.29%) belongs to 1 entity, namely:
Gullery, Dianne Elizabeth, located at 50 Waikawa Road, Picton (an individual). The Businesscheck data was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Robert Paul Ham
Witherlea, Blenheim, 7201
Address used since 29 Jul 2015 |
Director | 29 Aug 1991 - current |
Michael James Neal
Redwoodtown, Blenheim, 7201
Address used since 08 Sep 2020 |
Director | 08 Sep 2020 - current |
Philip Ian Robinson
Blenheim, Blenheim, 7201
Address used since 31 Jul 2013 |
Director | 31 Jul 2013 - 08 Sep 2020 |
Tony Mark Nicholls
Springlands, Blenheim, 7201
Address used since 14 Dec 2016 |
Director | 14 Dec 2016 - 14 Dec 2018 |
John Arthur Davis
Redwoodtown, Blenheim, 7201
Address used since 16 Aug 2012 |
Director | 16 Aug 2012 - 13 Aug 2014 |
Albert Roland Collett
Blenheim, 7201
Address used since 29 Aug 1991 |
Director | 29 Aug 1991 - 31 Jul 2013 |
Peter Rodney Young
Renwick,
Address used since 29 May 2008 |
Director | 29 May 2008 - 20 Apr 2012 |
Henry James Hende
53 Waikawa Road, Picton,
Address used since 28 Jul 2003 |
Director | 29 Aug 1991 - 17 Nov 2003 |
Joan Besley
Blenheim,
Address used since 21 Aug 1991 |
Director | 21 Aug 1991 - 02 Aug 1999 |
Walter Rex Mcnabb
Blenheim,
Address used since 29 Aug 1991 |
Director | 29 Aug 1991 - 02 Aug 1999 |
Mavis Ella Russell
Blenheim,
Address used since 29 Aug 1991 |
Director | 29 Aug 1991 - 02 Aug 1999 |
Desmond Albert Palmer
Blenheim,
Address used since 29 Aug 1991 |
Director | 29 Aug 1991 - 02 Aug 1999 |
Alan Christie Shanks
Richmond,
Address used since 29 Aug 1991 |
Director | 29 Aug 1991 - 02 Aug 1999 |
Douglas James Saul
Blenheim,
Address used since 29 Aug 1991 |
Director | 29 Aug 1991 - 02 Aug 1999 |
Tony Clarence Nicholls
Blenheim,
Address used since 29 Aug 1991 |
Director | 29 Aug 1991 - 02 Aug 1999 |
Leonie Gosling
Turramurra, N S W 2074, Australia,
Address used since 09 Jul 1996 |
Director | 09 Jul 1996 - 02 Aug 1999 |
Michael Dixon Besley
Blenheim,
Address used since 19 Sep 1996 |
Director | 19 Sep 1996 - 02 Aug 1999 |
Minnie Gosling
Blenheim,
Address used since 29 Aug 1991 |
Director | 29 Aug 1991 - 28 Apr 1996 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, 7201 | Physical & registered | 05 Aug 2016 - 29 May 2017 |
22 Scott Street, Blenheim, 7201 | Registered & physical | 03 Aug 2011 - 05 Aug 2016 |
C/o Winstanley Kerridge, 22 Scott Street, Blenheim | Registered & physical | 01 Jul 1997 - 03 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Philip Ian Individual |
Blenheim Blenheim 7201 |
08 Sep 2014 - current |
Robinson, Nicholas Scott Individual |
Burleigh Blenheim 7201 |
08 Sep 2014 - current |
Robinson, Lyndon Mathew Individual |
Springlands Blenheim 7201 |
08 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholls, Tony Clarence Individual |
Springlands Blenheim 7201 |
16 Dec 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Gullery, Dianne Elizabeth Individual |
50 Waikawa Road Picton 7220 |
25 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Saul, Anne Marie Individual |
Springlands Blenheim 7201 |
18 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnabb, Nicholas George Individual |
Wellington 6011 |
25 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnabb, Blair James Individual |
Woolston Christchurch 8062 |
25 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ham, Robert Paul Individual |
Witherlea Blenheim 7201 |
16 Dec 1970 - current |
Ham, Lynell Individual |
Witherlea Blenheim 7201 |
16 Dec 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Ham, Robert Paul Individual |
Witherlea Blenheim 7201 |
16 Dec 1970 - current |
Robinson, Shirley Anne Individual |
Witherlea Blenheim 7201 |
16 Dec 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Palmer, Grant Arthur Individual |
Blenheim 7201 |
04 Aug 2016 - current |
Moran, Susan Marie Individual |
Blenheim 7201 |
04 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell, Malcolm Desmond Individual |
Blenheim |
16 Dec 1970 - 16 Sep 2011 |
Besley, Michael Dixon Individual |
Witherlea Blenheim 7201 |
16 Dec 1970 - 20 Jul 2017 |
Shanks, Joan Doris Individual |
Richmond Nelson |
16 Dec 1970 - 01 Aug 2005 |
Davis, Suzanne Jean Individual |
Redwoodtown Blenheim 7201 |
08 Aug 2006 - 20 Dec 2017 |
Redwood Development Limited Shareholder NZBN: 9429032013207 Company Number: 119437 Entity |
Mayfield Blenheim 7201 |
20 Jul 2017 - 20 Dec 2017 |
Ham, Peter David Individual |
Blenheim |
16 Dec 1970 - 30 Jul 2007 |
Shanks, Alan Christie Individual |
Richmond Nelson |
16 Dec 1970 - 01 Aug 2005 |
Obrien, P F Individual |
Blenheim |
16 Dec 1970 - 28 Jul 2004 |
Mcnabb, Walter Rex Individual |
Blenheim |
16 Dec 1970 - 11 Mar 2010 |
Saul, Douglas James Individual |
Springlands Blenheim 7201 |
16 Dec 1970 - 18 Aug 2022 |
Crosby, Ronald David Individual |
Rd 2 Blenheim 7272 |
16 Dec 1970 - 03 Feb 2014 |
Marshall, Sharon Janice Individual |
Blenheim |
16 Dec 1970 - 16 Sep 2011 |
Snowden, Bernadette Individual |
Reefton |
29 Jul 2009 - 29 Jul 2009 |
Peters, Mark Anthony Individual |
Redwoodtown Blenheim 7201 |
16 Dec 1970 - 20 Jul 2017 |
Gosling, Leonie Individual |
Renwick Marlborough |
16 Dec 1970 - 27 Aug 2007 |
Walsh, Michael Individual |
Auckland |
29 Jul 2009 - 29 Jul 2009 |
Besley, Andrew Robin Individual |
Rd 2 Blenheim 7272 |
16 Dec 1970 - 20 Jul 2017 |
Mcnabb, Frances Elizabeth Individual |
Picton Picton 7220 |
15 Mar 2010 - 25 Sep 2013 |
Davis, John Arthur Individual |
Redwoodtown Blenheim 7201 |
08 Aug 2006 - 20 Dec 2017 |
Palmer, Desmond Albert Individual |
Blenheim Blenheim 7201 |
16 Dec 1970 - 04 Aug 2016 |
Russell, Desmond Allan Individual |
Witherlea Blenheim 7201 |
16 Dec 1970 - 13 May 2014 |
Young, Peter Rodney Individual |
Surfers Paradise Queensland 4217 |
11 Mar 2010 - 30 Jan 2014 |
Ham, R P Individual |
Blenheim |
16 Dec 1970 - 28 Jul 2004 |
Redwood Development Limited Shareholder NZBN: 9429032013207 Company Number: 119437 Entity |
Mayfield Blenheim 7201 |
20 Jul 2017 - 20 Dec 2017 |
Palmer, Ethelda Louise Ann Individual |
Blenheim |
16 Dec 1970 - 27 Jun 2012 |
Lundon, John Myers Individual |
Springlands Blenheim 7201 |
16 Dec 1970 - 20 Jul 2017 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |