Redoubt House Limited (NZBN 9429030165991) was incorporated on 25 Jun 2013. 2 addresses are currently in use by the company: 61 Lowe Street, Gisborne, 4010 (type: registered, physical). 135 Waimairi Road, Ilam, Christchurch had been their registered address, up to 01 May 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Cheng, William (a director) located at 01-01 Jalan Bentara, Johor Bahru postcode 80500. "Commercial property body corporates" (ANZSIC L671220) is the category the ABS issued Redoubt House Limited. Businesscheck's data was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 61 Lowe Street, Gisborne, 4010 | Registered & physical & service | 01 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
William Cheng
#01-01 Jalan Bentara, Johor Bahru, 80050
Address used since 10 Jun 2016 |
Director | 25 Jun 2013 - current |
|
Chew Hong Nyioh
#01-01 Jalan Bentara Luar, Johor Bahru, 80050
Address used since 18 Apr 2019
#05-22, Singapore, 791414
Address used since 12 Apr 2018 |
Director | 12 Apr 2018 - current |
|
Winston George Maurice Raymond Franklin
Elgin, Gisborne, 4010
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - current |
|
Joanne Mckay
Flagstaff, Hamilton, 3210
Address used since 28 Sep 2018
Glenholme, Rotorua, 3010
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 01 Oct 2018 |
|
Edward Hunt
Mangapapa, Gisborne, 4010
Address used since 01 Jan 1970 |
Director | 25 Jun 2013 - 01 Aug 2015 |
| Previous address | Type | Period |
|---|---|---|
| 135 Waimairi Road, Ilam, Christchurch, 8041 | Registered | 11 Aug 2014 - 01 May 2019 |
| 135 Waimairi Road, Ilam, Christchurch, 8041 | Physical | 25 Jun 2013 - 01 May 2019 |
| 135 Waimairi Road, Ilam, Christchurch, 8041 | Registered | 25 Jun 2013 - 11 Aug 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cheng, William Director |
#01-01 Jalan Bentara Johor Bahru 80500 |
25 Jun 2013 - current |
![]() |
Sunshine Realty Limited 121 Waimairi Road |
![]() |
Electroflash Resourcing Limited 153 Waimairi Road |
![]() |
Rda Trust Limited 3/33 Newbridge Place |
![]() |
Cocomuse Releases Limited 3/33 Newbridge Place |
![]() |
Affordable Motors 2016 Limited 165 Waimairi Road |
![]() |
Marclairlee Investments Limited 15 Ilam Park Place |
|
Body Corporate Solutions Limited 128 Riccarton Road |
|
Kelly & Warne Holdings Limited 4/35 Sir William Pickering Drive |
|
Industrial Training Centre Limited 23c Birmingham Drive |
|
A G & L J Thom Limited Unit 10, 333 Harewood Road |
|
Otto Property Management Limited 3 Parson Road |
|
Storown No 2 Limited 287-293 Durham Street North |