Redoubt Trustees Limited (issued an NZ business identifier of 9429038231841) was registered on 15 Oct 1996. 5 addresess are in use by the company: Po Box 35, Te Awamutu, Te Awamutu, 3840 (type: postal, delivery). 15 Albert Park Drive, Te Awamutu had been their physical address, up until 05 Dec 2017. 50 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group is composed of 5 entities and holds 50 shares (100 per cent of shares), namely:
Dickson, Joanne Carol (a director) located at Te Awamutu, Te Awamutu postcode 3800,
Sim, Lucy Margaret (a director) located at Melville, Hamilton postcode 3206,
Beattie, Rachael Susan (a director) located at Leamington, Cambridge postcode 3432. Businesscheck's information was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Registered & physical & service | 05 Dec 2017 |
| Po Box 35, Te Awamutu, Te Awamutu, 3840 | Postal | 02 Jun 2020 |
| 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Delivery & office | 02 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Brdanovic
Te Awamutu, Te Awamutu, 3800
Address used since 01 Apr 2023
Te Awamutu, Te Awamutu, 3800
Address used since 24 May 2016 |
Director | 01 May 2001 - current |
|
Miranda Kay Rasmussen
R D 5, Te Awamutu, 3875
Address used since 26 Feb 2016 |
Director | 01 Nov 2007 - current |
|
Rachael Susan Beattie
Leamington, Cambridge, 3432
Address used since 27 May 2024
Leamington, Cambridge, 3432
Address used since 03 Apr 2019
Leamington, Cambridge, 3432
Address used since 09 Feb 2018 |
Director | 09 Feb 2018 - current |
|
Lucy Margaret Sim
Melville, Hamilton, 3206
Address used since 25 Nov 2019 |
Director | 25 Nov 2019 - current |
|
Joanne Carol Dickson
Te Awamutu, Te Awamutu, 3800
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Christopher William Grenfell
Chartwell, Hamilton, 3210
Address used since 27 May 2024
Chartwell, Hamilton, 3210
Address used since 11 Sep 2020
Te Awamutu, Te Awamutu, 3800
Address used since 13 Oct 2010 |
Director | 13 Oct 2010 - 31 Oct 2024 |
|
Richard Carlyle Gray
Rd 1, Te Awamutu, 3879
Address used since 10 May 2010 |
Director | 15 Oct 1996 - 25 Nov 2019 |
|
Bruce Ellett Page
Te Awamutu, Te Awamutu, 3800
Address used since 24 May 2016 |
Director | 15 Oct 1996 - 01 Jan 2018 |
|
Malcolm William Brown
Te Awamutu,
Address used since 15 Oct 1996 |
Director | 15 Oct 1996 - 10 Apr 2003 |
|
Michael Hugh Mcivor
Te Awamutu,
Address used since 15 Oct 1996 |
Director | 15 Oct 1996 - 01 Apr 2000 |
|
Christopher Roman Rejthar
Matua, Tauranga,
Address used since 15 Oct 1996 |
Director | 15 Oct 1996 - 01 Apr 2000 |
| 486 Alexandra Street , Te Awamutu , Te Awamutu , 3800 |
| Previous address | Type | Period |
|---|---|---|
| 15 Albert Park Drive, Te Awamutu | Physical & registered | 19 Jun 2000 - 05 Dec 2017 |
| 15 Park Road, Te Awamutu | Registered & physical | 19 Jun 2000 - 19 Jun 2000 |
| 15 Park Road, Te Awamutu | Registered | 11 Apr 2000 - 19 Jun 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickson, Joanne Carol Director |
Te Awamutu Te Awamutu 3800 |
02 May 2025 - current |
|
Sim, Lucy Margaret Director |
Melville Hamilton 3206 |
24 Feb 2020 - current |
|
Beattie, Rachael Susan Director |
Leamington Cambridge 3432 |
10 Apr 2019 - current |
|
Rasmussen, Miranda Kay Director |
R D 5 Te Awamutu 3875 |
03 May 2018 - current |
|
Brdanovic, Simon Individual |
Te Awamutu Te Awamutu 3800 |
15 Oct 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grenfell, Christopher William Individual |
Chartwell Hamilton 3210 |
13 Oct 2010 - 02 May 2025 |
|
Grenfell, Christopher William Individual |
Te Awamutu Te Awamutu 3800 |
13 Oct 2010 - 02 May 2025 |
|
Grenfell, Christopher William Individual |
Te Awamutu Te Awamutu 3800 |
13 Oct 2010 - 02 May 2025 |
|
Grenfell, Christopher William Individual |
Te Awamutu Te Awamutu 3800 |
13 Oct 2010 - 02 May 2025 |
|
Page, Bruce Ellett Individual |
Te Awamutu Te Awamutu 3800 |
15 Oct 1996 - 03 May 2018 |
|
Gray, Richard Carlyle Individual |
Rd 1 Te Awamutu 3879 |
15 Oct 1996 - 24 Feb 2020 |
|
Gray, Richard Carlyle Individual |
Rd 1 Te Awamutu 3879 |
15 Oct 1996 - 24 Feb 2020 |
|
Gray, Richard Carlyle Individual |
Rd 1 Te Awamutu 3879 |
15 Oct 1996 - 24 Feb 2020 |
![]() |
Redoubt Trustees Xii Limited 486 Alexandra Street |
![]() |
S G & M E Murchie Trustee Company Limited 486 Alexandra Street |
![]() |
Zoom (2010) Limited 486 Alexandra Street |
![]() |
Outdoor Shade Solutions Limited 486 Alexandra Street |
![]() |
Dlld Limited 486 Alexandra Street |
![]() |
Karioi Osteopaths Limited 486 Alexandra Str |