General information

Redwood Development Limited

Type: NZ Limited Company (Ltd)
9429032013207
New Zealand Business Number
119437
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
610222
Total number of Shares
July
Annual return filing month
26 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 16852
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
Shares Allocation #2 Number of Shares: 73111
Shareholder Name Address Period
Nicholls, Tony Clarence
Individual
Springlands
Blenheim
7201
16 Dec 1970 - current
Shares Allocation #3 Number of Shares: 7881
Shareholder Name Address Period
Gullery, Dianne Elizabeth
Individual
50 Waikawa Road
Picton
7220
25 Sep 2013 - current
Shares Allocation #4 Number of Shares: 28017
Shareholder Name Address Period
Saul, Anne Marie
Individual
Springlands
Blenheim
7201
18 Aug 2022 - current
Shares Allocation #5 Number of Shares: 3941
Shareholder Name Address Period
Mcnabb, Nicholas George
Individual
Wellington
6011
25 Sep 2013 - current
Shares Allocation #6 Number of Shares: 3941
Shareholder Name Address Period
Mcnabb, Blair James
Individual
Woolston
Christchurch
8062
25 Sep 2013 - current
Shares Allocation #7 Number of Shares: 349565
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
Shares Allocation #8 Number of Shares: 89746
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
Shares Allocation #9 Number of Shares: 37168
Shareholder Name Address Period
Palmer, Grant Arthur
Individual
Blenheim
7201
04 Aug 2016 - current
Moran, Susan Marie
Individual
Blenheim
7201
04 Aug 2016 - current

Historic shareholders

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
Location
Companies nearby
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