Shortcuts

Redairon Holdings Limited

Type: NZ Limited Company (Ltd)
9429034561300
NZBN
1689075
Company Number
Registered
Company Status
Current address
30 Inniscort Street
Cromwell 9310
New Zealand
Registered & physical & service address used since 13 May 2014

Redairon Holdings Limited, a registered company, was incorporated on 06 Sep 2005. 9429034561300 is the NZ business identifier it was issued. The company has been run by 2 directors: Susan Deborah Woodard - an active director whose contract started on 06 Sep 2005,
Ian Spencer Rolfe - an inactive director whose contract started on 06 Sep 2005 and was terminated on 17 Feb 2009.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 30 Inniscort Street, Cromwell, 9310 (types include: registered, physical).
Redairon Holdings Limited had been using 30 Inniscort Street, Cromwell as their registered address up to 13 May 2014.
Former names used by this company, as we managed to find at BizDb, included: from 06 Sep 2005 to 22 May 2013 they were named Essex Properties Limited.
A single entity controls all company shares (exactly 100 shares) - Woodard, Susan Deborah - located at 9310, Cromwell, Cromwell.

Addresses

Previous addresses

Address: 30 Inniscort Street, Cromwell, 9342 New Zealand

Registered & physical address used from 12 Nov 2010 to 13 May 2014

Address: 37a Melmore Terrace, Cromwell, Cromwell, 9310 New Zealand

Registered & physical address used from 21 Sep 2010 to 12 Nov 2010

Address: 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical & registered address used from 14 Jul 2009 to 21 Sep 2010

Address: 224 Victoria Avenue, Wanganui

Registered address used from 01 Jun 2007 to 14 Jul 2009

Address: 224 Victoria Avenue, Wanganui

Physical address used from 31 May 2007 to 14 Jul 2009

Address: 18j Cornfoot Street, Castlecliff, Wanganui 4501

Physical address used from 14 Aug 2006 to 31 May 2007

Address: 18j Cornfoot Street, Castlecliff, Wanganui 4501

Registered address used from 14 Aug 2006 to 01 Jun 2007

Address: 147 Chadwick Road, Greerton, Tauranga

Physical & registered address used from 06 Sep 2005 to 14 Aug 2006

Contact info
suepink1@yahoo.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Woodard, Susan Deborah Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rolfe, Ian Spencer Cromwell
Directors

Susan Deborah Woodard - Director

Appointment date: 06 Sep 2005

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 31 Mar 2011


Ian Spencer Rolfe - Director (Inactive)

Appointment date: 06 Sep 2005

Termination date: 17 Feb 2009

Address: Cromwell,

Address used since 07 May 2008

Nearby companies