C J Redmond Limited, a registered company, was registered on 29 Feb 1960. 9429031953887 is the NZ business identifier it was issued. The company has been managed by 5 directors: Barry James Redmond - an active director whose contract began on 16 Nov 1990,
Graeme Noel Redmond - an active director whose contract began on 16 Nov 1990,
Christopher John Redmond - an active director whose contract began on 22 Sep 1994,
Colin James Redmond - an inactive director whose contract began on 16 Nov 1990 and was terminated on 20 Jul 2021,
Shirley Fiona Redmond - an inactive director whose contract began on 22 Sep 1994 and was terminated on 19 Dec 2012.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (type: registered, physical).
C J Redmond Limited had been using Brophy Knight & Partners, 144 Tancred Street, Ashburton as their physical address up until 09 Jun 1999.
A total of 300000 shares are allotted to 3 shareholders (3 groups). The first group consists of 100000 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100000 shares (33.33%). Lastly the 3rd share allotment (100000 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Brophy Knight & Partners, 144 Tancred Street, Ashburton
Physical & registered address used from 09 Jun 1999 to 09 Jun 1999
Address: Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton New Zealand
Physical & registered address used from 09 Jun 1999 to 28 Nov 2011
Address: 144 Tancred Street, Ashburton
Registered address used from 03 Jul 1997 to 09 Jun 1999
Basic Financial info
Total number of Shares: 300000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Redmond, Christopher John |
Ashburton New Zealand |
29 Feb 1960 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Redmond, Graeme Noel |
R D 1 Lyttleton 8971 New Zealand |
29 Feb 1960 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Redmond, Barry James |
Ashburton |
29 Feb 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redmond, Colin James |
Christchurch |
29 Feb 1960 - 02 Mar 2023 |
Individual | Redmond, Shirley Fiona |
Christchurch |
29 Feb 1960 - 22 Nov 2013 |
Barry James Redmond - Director
Appointment date: 16 Nov 1990
Address: Ashburton, 7700 New Zealand
Address used since 24 Nov 2015
Graeme Noel Redmond - Director
Appointment date: 16 Nov 1990
Address: Rd 1, Diamond Harbour, 8971 New Zealand
Address used since 02 Dec 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 13 Jul 2016
Christopher John Redmond - Director
Appointment date: 22 Sep 1994
Address: Ashburton, 7700 New Zealand
Address used since 24 Nov 2015
Colin James Redmond - Director (Inactive)
Appointment date: 16 Nov 1990
Termination date: 20 Jul 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Nov 2009
Shirley Fiona Redmond - Director (Inactive)
Appointment date: 22 Sep 1994
Termination date: 19 Dec 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Nov 2009
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Supreme Bryant Street Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street