General information

The New Zealand Redwood Company

Type: NZ Unlimited Company (Ultd)
9429036870745
New Zealand Business Number
1144046
Company Number
Registered
Company Status

The New Zealand Redwood Company (NZBN 9429036870745) was started on 04 Jul 2001. 2 addresses are currently in use by the company: Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (type: registered, physical). 1 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, until 23 Apr 2015. The New Zealand Redwood Company used other names, namely: Jps from 04 Jul 2001 to 06 Oct 2005. 358579 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 358579 shares (100% of shares), namely:
Soper Pacific Llc (an other) located at Nevada City postcode CA 95959. The Businesscheck data was last updated on 29 May 2025.

Current address Type Used since
Level 2, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 Registered & physical & service 23 Apr 2015
Directors
Name and Address Role Period
Anne Westcott Bigalow
Glenn Rock, Nj 07452-1814,
Address used since 14 Nov 2013
Director 04 Jul 2001 - current
Peter Allen Farley
Redmond, Wa 98053,
Address used since 14 Nov 2013
Hamilton, Mt 59840,
Address used since 14 Sep 2017
Director 04 Jul 2001 - current
David Benedict Westcott
Penn Valley, Ca 95946,
Address used since 14 Nov 2013
Director 04 Jul 2001 - current
Cynthia Lynn Ely
Rochester, Ny, 14610
Address used since 17 May 2016
Rochester, Ny, 14612
Address used since 03 May 2017
Director 26 Oct 2004 - current
James Phil Starck
Encinitas, California,
Address used since 01 Jan 2011
Encinitas, California, 92024-4928,
Address used since 03 May 2017
Director 01 Jan 2011 - current
Aric Christopher Starck Director 07 Aug 2020 - current
Luke Abbott Wendler Director 29 Apr 2021 - current
Diane Frances Pearce
Rd 4, Taupo, 3384
Address used since 29 Feb 2024
Director 29 Feb 2024 - current
Simon Vernon Rapley
Rd 4, Taupo, 3384
Address used since 01 May 2015
Director 01 May 2015 - 27 Feb 2024
Scott Taylor Smith
Sonoma, Ca 95476,
Address used since 14 Nov 2013
Sonoma, Ca, 95475
Address used since 03 May 2017
Director 04 Jul 2001 - 30 Apr 2021
Barbara Soper Kruger
Penn Valley, Ca, 95946
Address used since 17 May 2016
Penn Valley, Ca, 95946
Address used since 03 May 2017
Director 04 Jul 2001 - 07 Aug 2020
James Soper Iii
Kelseyville, Ca 95451, Usa,
Address used since 04 Jul 2001
Director 04 Jul 2001 - 31 Dec 2010
James Ely Jr
Rochester, Ny 14612-5153, Usa,
Address used since 04 Jul 2001
Director 04 Jul 2001 - 21 Dec 2004
William Holmes
Oroville, Ca 95966, Usa,
Address used since 04 Jul 2001
Director 04 Jul 2001 - 13 Sep 2004
Addresses
Previous address Type Period
1 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & registered 10 Jun 2011 - 23 Apr 2015
C/-duncan Cotterill, Clarendon Tower, Level 7, Cnr Worcester Str And Oxford, Tce, Christchurch 8140 Registered 26 May 2010 - 10 Jun 2011
C/-duncan Cotterill, Clarendon Tower, Level 7, Cnr Worcester St And Oxford, Tce, Christchurch 8140 Physical 26 May 2010 - 10 Jun 2011
C/-duncan Cotterill, Level 7, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch Physical & registered 08 Dec 2009 - 26 May 2010
Simpson Grierson, 88 Shortland Street, Auckland, New Zealand Physical & registered 05 Oct 2005 - 08 Dec 2009
C/- Simpson Grierson, 92-96 Albert Street, Auckland Physical 06 Jul 2001 - 05 Oct 2005
C/- Simpson Grierson, 92-96 Albert Street, Auckland Registered 04 Jul 2001 - 05 Oct 2005
Financial Data
Financial info
358579
Total number of Shares
May
Annual return filing month
December
Financial report filing month
12 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 358579
Shareholder Name Address Period
Soper Pacific Llc
Other (Other)
Nevada City
CA 95959
04 Jul 2001 - current

Ultimate Holding Company
Effective Date 28 Feb 2021
Name Soper Company
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Address 19855 Barton Hill Road
Strawberry Valley
Ca 95981
Location
Companies nearby
Family Zone NZ Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Alpine View Care Centre Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza