Redoubt Trustees Xiii Limited (issued an NZ business identifier of 9429030373501) was incorporated on 25 Jan 2013. 5 addresess are in use by the company: Po Box 35, Te Awamutu, Te Awamutu, 3840 (type: postal, office). Edmonds Judd, 15 Albert Park Drive, Te Awamutu had been their physical address, up to 05 Dec 2017. 50 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group includes 5 entities and holds 50 shares (100 per cent of shares), namely:
Dickson, Joanne Carol (a director) located at Te Awamutu, Te Awamutu postcode 3800,
Sim, Lucy Margaret (a director) located at Melville, Hamilton postcode 3206,
Beattie, Rachael Susan (a director) located at Leamington, Cambridge postcode 3432. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued Redoubt Trustees Xiii Limited. Our database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Registered & physical & service | 05 Dec 2017 |
| Po Box 35, Te Awamutu, Te Awamutu, 3840 | Postal | 03 Aug 2023 |
| 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Office & delivery | 03 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Miranda Kay Rasmussen
R D 5, Te Awamutu, 3875
Address used since 26 Feb 2016 |
Director | 25 Jan 2013 - current |
|
Simon Brdanovic
Te Awamutu, Te Awamutu, 3800
Address used since 25 Nov 2022
Te Awamutu, Te Awamutu, 3800
Address used since 29 Jan 2013 |
Director | 29 Jan 2013 - current |
|
Rachael Susan Beattie
Leamington, Cambridge, 3432
Address used since 26 Jan 2024
Leamington, Cambridge, 3432
Address used since 03 Apr 2019
Leamington, Cambridge, 3432
Address used since 09 Feb 2018 |
Director | 09 Feb 2018 - current |
|
Lucy Margaret Sim
Melville, Hamilton, 3206
Address used since 25 Nov 2019 |
Director | 25 Nov 2019 - current |
|
Joanne Carol Dickson
Te Awamutu, Te Awamutu, 3800
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Christopher William Grenfell
Chartwell, Hamilton, 3210
Address used since 11 Sep 2020
Te Awamutu, Te Awamutu, 3800
Address used since 25 Jan 2013 |
Director | 25 Jan 2013 - 31 Oct 2024 |
|
Richard Carlyle Gray
Rd 1, Te Awamutu, 3879
Address used since 25 Jan 2013 |
Director | 25 Jan 2013 - 25 Nov 2019 |
|
Bruce Ellett Page
Te Awamutu, Te Awamutu, 3800
Address used since 25 Jan 2013 |
Director | 25 Jan 2013 - 01 Jan 2018 |
| Previous address | Type | Period |
|---|---|---|
| Edmonds Judd, 15 Albert Park Drive, Te Awamutu, 3800 | Physical & registered | 25 Jan 2013 - 05 Dec 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickson, Joanne Carol Director |
Te Awamutu Te Awamutu 3800 |
02 May 2025 - current |
|
Sim, Lucy Margaret Director |
Melville Hamilton 3206 |
24 Feb 2020 - current |
|
Beattie, Rachael Susan Director |
Leamington Cambridge 3432 |
10 Apr 2019 - current |
|
Rasmussen, Miranda Kay Director |
R D 5 Te Awamutu 3875 |
03 May 2018 - current |
|
Brdanovic, Simon Individual |
Te Awamutu Te Awamutu 3800 |
30 Jan 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grenfell, Christopher William Individual |
Chartwell Hamilton 3210 |
25 Jan 2013 - 02 May 2025 |
|
Gray, Richard Carlyle Individual |
Rd 1 Te Awamutu 3879 |
25 Jan 2013 - 24 Feb 2020 |
|
Page, Bruce Ellett Individual |
Te Awamutu Te Awamutu 3800 |
25 Jan 2013 - 03 May 2018 |
![]() |
Te Awamutu Badminton Club Incorporated C/o Edmonds Judd |
![]() |
Simply The Best Takeaway Limited Unit 3, 235 Sloane Street |
![]() |
Mclaughlin Helicopter Contracting Limited 70 Albert Park Drive |
![]() |
Cameron Transport Cambridge Limited 70 Albert Park Drive |
![]() |
Woodford Gray Limited 70 Albert Park Drive |
![]() |
Land And Home NZ Limited 70 Albert Park Drive |
|
Teepee Investments Limited 437 Rickit Road |
|
Asl Pastoral Trust Limited 242 Bank Street |
|
Market Street Trustees Limited 25 Market Street |
|
Bradley Independent Trustee Limited 298 Alexandra Street |
|
Thornbury Trust Company Limited 8 Teasdale Street |
|
Gemma Hardy Trustee Limited 8 Teasdale Street |