Redwyn Holdings Limited (issued an NZ business number of 9429039107909) was incorporated on 29 May 1991. 4 addresses are currently in use by the company: 120 Plummers Point Road, Rd 2, Whakamarama, 3172 (type: postal, office). 120 Omokoroa Station Road, Omokoroa, Tauranga had been their registered address, up until 16 May 2001. Redwyn Holdings Limited used other aliases, namely: Ernslaw Twelve Limited from 29 May 1991 to 25 Oct 1995. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Lombard, Shirley Pamela (an individual) located at Rd 2, Tauranga postcode 3172. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Williams, Michele Felicity (an individual) - located at Rd 2, Tauranga. "Avocado growing" (ANZSIC A013920) is the classification the Australian Bureau of Statistics issued Redwyn Holdings Limited. Businesscheck's database was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 120 Plummers Point Road, Omokoroa, R D 2, Tauranga | Physical & service | 02 May 2001 |
| 120 Plummers Point Road, Omokoroa, R D 2, Tauranga 3001 | Registered | 16 May 2001 |
| 120 Plummers Point Road, Rd 2, Whakamarama, 3172 | Postal | 07 Apr 2019 |
| 120 Plummers Point Road, Omokoroa, R D 2, Tauranga 3001, 3172 | Office | 07 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Michele Felicity Williams
Rd 8, Tauranga, 3180
Address used since 26 Apr 2016 |
Director | 05 Jan 1996 - current |
|
Shirley Pamela Lombard
Rd 2, Tauranga, 3172
Address used since 23 Apr 2012 |
Director | 05 Jan 1996 - current |
|
Douglas Astley Lombard
Omokoroa, Tauranga,
Address used since 05 Jan 1996 |
Director | 05 Jan 1996 - 24 Mar 2003 |
|
Blaise Peter Williams
Omokoroa, Tauranga,
Address used since 05 Jan 1996 |
Director | 05 Jan 1996 - 24 Mar 2003 |
|
Jack Lee Porus
Remuera, Auckland 5,
Address used since 28 Aug 1991 |
Director | 28 Aug 1991 - 05 Jan 1996 |
|
Robert Narev
Okahu Bay, Auckland 5,
Address used since 15 Apr 1993 |
Director | 15 Apr 1993 - 05 Jan 1996 |
|
Deirdre Elizabeth Norris
Herne Bay, Auckland,
Address used since 28 Aug 1991 |
Director | 28 Aug 1991 - 15 Apr 1993 |
| Type | Used since | |
|---|---|---|
| 120 Plummers Point Road, Omokoroa, R D 2, Tauranga 3001, 3172 | Office | 07 Apr 2019 |
| 120 Plummers Point Road , Omokoroa, R D 2 , Tauranga 3001 , 3172 |
| Previous address | Type | Period |
|---|---|---|
| 120 Omokoroa Station Road, Omokoroa, Tauranga | Registered | 16 May 2001 - 16 May 2001 |
| 120 Omokoroa Station Road, Omokoroa, Tauranga | Physical | 02 May 2001 - 02 May 2001 |
| Norfolk House, 18 High Street, Auckland | Physical | 08 Feb 1996 - 02 May 2001 |
| Norfolk House, 18 High Street, Auckland | Registered | 08 Feb 1996 - 16 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lombard, Shirley Pamela Individual |
Rd 2 Tauranga 3172 |
29 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Michele Felicity Individual |
Rd 2 Tauranga 3172 |
29 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Blaise Peter Individual |
Omokoroa Tauranga |
31 Mar 2004 - 31 Mar 2004 |
|
Lombard, Douglas Astley Individual |
Omokoroa Tauranga |
31 Mar 2004 - 31 Mar 2004 |
![]() |
Cutting Edge Tree Services Limited 73 Plummers Point Road |
![]() |
Eastern Payroll Solutions Limited 55 Plummers Point Road |
![]() |
Gj & Hm Patterson Limited 55 Plummers Point Road |
![]() |
James Kids Investments Limited 157 Plummers Point Road |
![]() |
Sugarloaf Cakes Limited 157 Plummers Point Road |
![]() |
Bake Shack Limited 157 Plummers Point Road |
|
Gj & Hm Patterson Limited 55 Plummers Point Road |
|
Manono Orchards Limited 157 Plummers Point Road |
|
K J Orchard Limited 1076 Pukaki Street |
|
Solace Orchards Limited 98d Munro Road |
|
Munro Designs Limited Pahoia Road |
|
Locavista Limited 252 Whakamarama Road |