Redeal Pensions Limited (NZBN 9429037950972) was incorporated on 21 Nov 1997. 5 addresess are in use by the company: Level 1, 827 Great South Road, Mount Wellington, Auckland, 1060 (type: office, postal). 4 Henderson Place, Penrose, Auckland had been their physical address, up to 08 Sep 2016. Redeal Pensions Limited used more aliases, namely: Rec New Zealand Pension Limited from 03 Feb 1998 to 19 May 2000, G.e.c. (New Zealand) Pension Limited (27 Nov 1997 to 03 Feb 1998) and Gec New Zealand Pension Limited (21 Nov 1997 - 27 Nov 1997). 50000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 50000 shares (100% of shares), namely:
Rexel New Zealand Limited (an entity) located at Mount Wellington, Auckland postcode 1060. "Trustee service" (ANZSIC K641965) is the category the ABS issued to Redeal Pensions Limited. Businesscheck's data was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 827 Great South Road, Mount Wellington, Auckland, 1060 | Registered | 23 Mar 2016 |
Level 1, 827 Great South Road, Mount Wellington, Auckland, 1060 | Physical & service | 08 Sep 2016 |
Level 1, 827 Great South Road, Mount Wellington, Auckland, 1060 | Office & delivery | 10 Sep 2019 |
P O Box 13-642, Onehunga, Auckland, 1643 | Postal | 10 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Roger Alan Edgar
Glendowie, Auckland, 1071
Address used since 01 Jun 2021
Parnell, Auckland, 1052
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - current |
Craig Webster Johnson
Glendowie, Auckland, 1071
Address used since 31 Aug 2020 |
Director | 31 Aug 2020 - current |
Mario Anthony Brazzale
Remuera, Auckland, 1050
Address used since 09 Jan 2015 |
Director | 09 Jan 2015 - 31 Aug 2020 |
Darrin John Mcleod Hughes
Rd 6, Warkworth, 0986
Address used since 18 Dec 2014 |
Director | 18 Dec 2014 - 15 Nov 2017 |
Joanne Jacqueline Bjelanovic
Mission Bay, Auckland, 1071
Address used since 17 Mar 2014 |
Director | 17 Mar 2014 - 12 Jan 2015 |
Trevor Jones
St Heliers, Auckland, 1071
Address used since 05 Aug 2014 |
Director | 02 Jul 2013 - 18 Dec 2014 |
Maryanne Burns
Northpark, Auckland, 2013
Address used since 21 Jan 2013 |
Director | 21 Jan 2013 - 14 Mar 2014 |
Colin Robert Daly
Flat Bush, Manukau, 2016
Address used since 01 Jun 2010 |
Director | 01 Jun 2010 - 19 Apr 2013 |
Raymond Martin Offord
Kohimarama, Auckland, 1071
Address used since 24 Sep 2009 |
Director | 24 Nov 1997 - 31 Jul 2010 |
Declan Joseph John Hickey
Milford, Auckland,
Address used since 09 Aug 2006 |
Director | 06 Sep 1999 - 22 Apr 2009 |
David Colin Christopher Fraser
Kohimarama, Auckland,
Address used since 06 Sep 1999 |
Director | 06 Sep 1999 - 30 Sep 2001 |
Nigel David Power
Raumati,
Address used since 24 Nov 1997 |
Director | 24 Nov 1997 - 25 Feb 2001 |
Elizabeth Emily Ann Stafford
Papakowhai, Wellington,
Address used since 01 Jan 1998 |
Director | 01 Jan 1998 - 06 Sep 1999 |
John Gilbert Warren
Paraparaumu,
Address used since 01 Jan 1998 |
Director | 01 Jan 1998 - 06 Sep 1999 |
Elizabeth Emily Ann Stafford
Papakowhai, Wellington,
Address used since 24 Nov 1997 |
Director | 24 Nov 1997 - 30 Jan 1998 |
John Gilbert Warren
Paraparaumu,
Address used since 24 Nov 1997 |
Director | 24 Nov 1997 - 30 Jan 1998 |
Type | Used since | |
---|---|---|
P O Box 13-642, Onehunga, Auckland, 1643 | Postal | 10 Sep 2019 |
Level 1, 827 Great South Road , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
4 Henderson Place, Penrose, Auckland, 1061 | Physical | 03 Jul 2015 - 08 Sep 2016 |
4 Henderson Place, Penrose, Auckland, 1061 | Registered | 03 Jul 2015 - 23 Mar 2016 |
Po Box 13-642, Onehunga, Auckland | Physical | 05 Aug 2003 - 03 Jul 2015 |
4 Henderson Place, Penrose, Auckland | Registered | 05 Aug 2003 - 03 Jul 2015 |
Prosser Street, Elsdon, Porirua, Wellington | Registered | 12 Apr 2000 - 05 Aug 2003 |
Prosser Street, Elsdon, Porirua, Wellington | Registered | 12 Oct 1999 - 12 Apr 2000 |
70 Stanley Street, Parnell, Auckland | Physical | 24 Nov 1997 - 05 Aug 2003 |
Prosser Street, Elsdon, Porirua, Wellington | Physical | 24 Nov 1997 - 24 Nov 1997 |
Shareholder Name | Address | Period |
---|---|---|
Rexel New Zealand Limited Shareholder NZBN: 9429000010580 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
21 Nov 1997 - current |
Effective Date | 21 Jul 1991 |
Name | Rexel S.a. |
Type | Publicly Listed |
Ultimate Holding Company Number | 91524515 |
Country of origin | FR |
Rexel New Zealand Limited Level 1, 827 Great South Road |
|
Sealcrete NZ Limited Level 2, 15b Vestey Drive |
|
Superior Scaffolds (2011) Limited Level 3, 15b Vestey Drive |
|
Ecoplus Systems Limited Level 3, 15b Vestey Drive |
|
Accurate Interiors Limited Level 3, 15b Vestey Drive |
|
Simply Homes Limited Level 2, 15b Vestey Drive |
Trustee Rudykh Property Limited Flat 2, 14 Longford Street |
Mcbain Corporate Trustee Limited 2a Pacific Rise |
Harrington Corporate Trustee Limited 2a Pacific Rise |
Ronin Corporate Trustee Limited 2a Pacific Rise |
John Smith Corporate Trustee Limited 2a Pacific Rise |
Abjw Corporate Trustee Limited 2a Pacific Rise |