Randle Enterprises Limited (NZBN 9429036317479) was launched on 02 Oct 2002. 2 addresses are in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: physical, service). Cargill Chambers, 128 Spey Street, Invercargill had been their physical address, until 02 Oct 2017. 1200 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 360 shares (30 per cent of shares), namely:
Randle, Philip Gordon (a director) located at 5 Grenfell Lane, Clyde postcode 9330. In the second group, a total of 2 shareholders hold 40 per cent of all shares (exactly 480 shares); it includes
Smith, Catherine Mary (an individual) - located at Glenross, Dunedin,
Randle, Steven Lawrence (an individual) - located at Glenross, Dunedin. The third group of shareholders, share allocation (120 shares, 10%) belongs to 1 entity, namely:
Randle, Steven Lawrence, located at Glenross, Dunedin (an individual). Businesscheck's data was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 20 Don Street, Invercargill, 9810 | Physical & service & registered | 02 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Philip Gordon Randle
5 Grenfell Lane, Clyde, 9330
Address used since 20 May 2025
Bridge Hill, Alexandra, 9320
Address used since 17 May 2017 |
Director | 02 Oct 2002 - current |
|
Phillip Gordon Randle
Bridge Hill, Alexandra, 9320
Address used since 17 May 2017 |
Director | 02 Oct 2002 - current |
|
Steven Lawrence Randle
Glenross, Dunedin, 9011
Address used since 26 Nov 2012 |
Director | 02 Oct 2002 - current |
| Previous address | Type | Period |
|---|---|---|
| Cargill Chambers, 128 Spey Street, Invercargill, 9810 | Physical & registered | 21 Dec 2009 - 02 Oct 2017 |
| Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill | Physical & registered | 02 Oct 2002 - 21 Dec 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Randle, Philip Gordon Director |
5 Grenfell Lane Clyde 9330 |
22 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Catherine Mary Individual |
Glenross Dunedin 9011 |
02 Oct 2002 - current |
|
Randle, Steven Lawrence Individual |
Glenross Dunedin 9011 |
02 Oct 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Randle, Steven Lawrence Individual |
Glenross Dunedin 9011 |
02 Oct 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millar, Julie Individual |
Sumner Christchurch |
13 May 2004 - 13 May 2004 |
|
Millar, Julie Individual |
Sumner Christchurch |
13 May 2004 - 13 May 2004 |
|
Millar, Julie Individual |
Sumner Christchurch |
13 May 2004 - 13 May 2004 |
|
Randle, Phillip Gordon Individual |
Bridge Hill Alexandra 9320 |
02 Oct 2002 - 22 Nov 2024 |
|
Randle, Shirley Winnifred Individual |
Bridge Hill Alexandra 9320 |
02 Oct 2002 - 03 Mar 2021 |
|
Randle, Shirley Winnifred Individual |
5 Grenfell Lane Clyde 9330 |
02 Oct 2002 - 03 Mar 2021 |
|
Randle, Phillip Gordon Individual |
Bridge Hill Alexandra 9320 |
02 Oct 2002 - 22 Nov 2024 |
|
Randle, Phillip Gordon Individual |
Bridge Hill Alexandra 9320 |
02 Oct 2002 - 22 Nov 2024 |
|
Jackson, Ross Douglas Individual |
Richmond Invercargill 9810 |
13 May 2004 - 20 Jun 2017 |
![]() |
Waihopai Health Services 2013 Limited Level 1 |
![]() |
Rotary Club Of Invercargill Projects Limited Level 1 |
![]() |
World Solar Limited Level 1 |
![]() |
Southern Aviation Limited Level 2 |
![]() |
Takitimu Building Limited Level 1 |
![]() |
Rosevale Dairy Farm Limited Level 1 |