Redmayne Industries Limited (NZBN 9429033499963) was started on 18 Apr 2007. 5 addresess are currently in use by the company: 51 Redmayne Road, Invercargill, Invercargill, 9872 (type: delivery, office). 51 Redmayne Road, Invercargill had been their physical address, until 10 May 2018. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Gray, Kirstin Jayne (an individual) located at Myross Bush Rd2, Invercargill postcode 9872. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Gray, Rodger Gordon (an individual) - located at Invercargill. "Construction project management service - fee or contract basis" (business classification M692325) is the category the Australian Bureau of Statistics issued to Redmayne Industries Limited. Our database was updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
51 Redmayne Road, Invercargill, Invercargill, 9872 | Physical & registered & service | 10 May 2018 |
51 Redmayne Road, Invercargill, Invercargill, 9872 | Delivery & office & postal | 03 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Rodger Gordon Gray
Myross Bush, Invercargill, 9872
Address used since 31 May 2012 |
Director | 18 Apr 2007 - current |
Kirstin Jayne Gray
Myross Bush Rd2, Invercargill, 9872
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Kirstin Jayne Gray
Invercargill, 9872
Address used since 18 Apr 2007 |
Director | 18 Apr 2007 - 01 Jun 2010 |
51 Redmayne Road , Invercargill , Invercargill , 9872 |
Previous address | Type | Period |
---|---|---|
51 Redmayne Road, Invercargill | Physical & registered | 18 Apr 2007 - 10 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Gray, Kirstin Jayne Individual |
Myross Bush Rd2 Invercargill 9872 |
11 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Rodger Gordon Individual |
Invercargill |
18 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Kirstin Jayne Individual |
Invercargill |
18 Apr 2007 - 30 May 2011 |
Ian Smith Landscaping Limited 440 Bainfield Road |
|
Alk Limited 203b Mcivor Road |
|
W & S Property Developments Limited 203b Mcivor Road |
|
Leelands Gourmet Lamb 2010 Limited 203b Mcivor Road |
|
John Beaufill Real Estate Limited 201 Mcivor Road |
Oceanone Limited Level 2, 13 Camp Street |
Triple Star Management Limited 25 Glenda Drive |
Southern Builders Limited 13 Mcintosh Road |
Whakaaro - Kingsman Limited 7 Gladstone Road South |
Project First Management Limited 25 Mailer Street |
Epsilon Holdings Limited 7 Epsilon Street |