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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soper Pacific Llc Other (Other) |
Nevada City CA 95959 |
04 Jul 2001 - current |
| 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 |
![]() |
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 |