Rich Technology Solutions Limited, a registered company, was started on 11 Jan 2010. 9429031706902 is the number it was issued. The company has been supervised by 7 directors: Graeme Douglas Coles - an active director whose contract started on 11 Jan 2010,
Annette Reid Marr - an active director whose contract started on 31 Jan 2017,
Paul Stephen Tocker - an inactive director whose contract started on 01 Jun 2015 and was terminated on 12 Jun 2023,
William Charles Horton - an inactive director whose contract started on 31 Jan 2017 and was terminated on 30 Oct 2019,
Vincent Kean Soon Chew - an inactive director whose contract started on 29 Apr 2014 and was terminated on 08 Oct 2019.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 2000 Omihi Rd, Greta Valley, North Canterbury, 7483 (category: registered, other).
Rich Technology Solutions Limited had been using Arawata Chartered Accountants, 2000, Omihi Rd, Greta Valley, North, Canterbury as their registered address until 01 Aug 2013.
A single entity controls all company shares (exactly 42977087 shares) - Acn 617 040 749 - Knewe Biosystems Limited - located at 7483, Level 6, 74 Castlereagh Street, Sydney, Nsw.
Other active addresses
Address #4: 2000 Omihi Rd, Greta Valley, North Canterbury, 7483 New Zealand
Registered address used from 01 Aug 2013
Previous addresses
Address #1: Arawata Chartered Accountants, 2000, Omihi Rd, Greta Valley, North, Canterbury New Zealand
Registered address used from 16 Feb 2010 to 01 Aug 2013
Address #2: Arawata Accountants Ltd, 2000 Omihi Road, R.d. 3 Amberley 7483, New Zealand
Registered address used from 11 Jan 2010 to 16 Feb 2010
Address #3: 1226 Omihi Road, R.d. 3 Amberley, 7483 New Zealand
Physical address used from 11 Jan 2010 to 25 Jul 2012
Basic Financial info
Total number of Shares: 42977087
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 42977087 | |||
Other (Other) | Acn 617 040 749 - Knewe Biosystems Limited |
Level 6, 74 Castlereagh Street Sydney, Nsw 2000 Australia |
20 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mccarthy Stuff Limited Shareholder NZBN: 9429032223293 Company Number: 2250866 |
02 Feb 2017 - 20 Feb 2017 | |
Individual | Marr, Annette Reid |
Greta Valley Amberley 7483 New Zealand |
21 Nov 2016 - 20 Feb 2017 |
Individual | Coles, Graeme Douglas |
Whitecliffs Rd 1, Coalgate 7673 New Zealand |
01 Feb 2017 - 20 Feb 2017 |
Individual | Coles, Graeme Douglas |
Whitecliffs Rd 1 Coalgate 7673 New Zealand |
11 Jan 2010 - 20 Feb 2017 |
Individual | Chew, Vincent Kean Soon |
Merivale Christchurch 8014 New Zealand |
15 May 2014 - 20 Feb 2017 |
Individual | Coles, Lana Elisabeth |
Whitecliffs Rd 1, Coalgate 7673 New Zealand |
01 Feb 2017 - 20 Feb 2017 |
Individual | Tocker, Paul Stephen |
Rd 3 Palmerston 9483 New Zealand |
31 Aug 2015 - 20 Feb 2017 |
Individual | Moore, Garry Anthony |
Mairehau Christchurch 8013 New Zealand |
23 May 2014 - 20 Feb 2017 |
Entity | Belmont Productions Limited Shareholder NZBN: 9429030790919 Company Number: 3726440 |
02 Feb 2017 - 20 Feb 2017 | |
Entity | Belmont Productions Limited Shareholder NZBN: 9429030790919 Company Number: 3726440 |
02 Feb 2017 - 20 Feb 2017 | |
Entity | Mccarthy Design Limited Shareholder NZBN: 9429032223293 Company Number: 2250866 |
02 Feb 2017 - 20 Feb 2017 | |
Entity | Arawata Trustee Limited Shareholder NZBN: 9429032788822 Company Number: 2120292 |
01 Feb 2017 - 20 Feb 2017 | |
Individual | Mckenzie, Stuart Andrew |
Merivale Christchurch 8014 New Zealand |
15 May 2014 - 20 Feb 2017 |
Director | Stuart Andrew Mckenzie |
Merivale Christchurch 8014 New Zealand |
15 May 2014 - 20 Feb 2017 |
Entity | Mccarthy Design Limited Shareholder NZBN: 9429032223293 Company Number: 2250866 |
02 Feb 2017 - 20 Feb 2017 | |
Entity | Arawata Trustee Limited Shareholder NZBN: 9429032788822 Company Number: 2120292 |
01 Feb 2017 - 20 Feb 2017 | |
Director | Vincent Kean Soon Chew |
Merivale Christchurch 8014 New Zealand |
15 May 2014 - 20 Feb 2017 |
Ultimate Holding Company
Graeme Douglas Coles - Director
Appointment date: 11 Jan 2010
Address: Whitecliffs, Rd 1, Coalgate, 7673 New Zealand
Address used since 21 Jul 2015
Annette Reid Marr - Director
Appointment date: 31 Jan 2017
Address: Greta Valley, Amberley, 7483 New Zealand
Address used since 31 Jan 2017
Paul Stephen Tocker - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 12 Jun 2023
Address: Rd 3, Palmerston, 9483 New Zealand
Address used since 01 Jun 2015
William Charles Horton - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 30 Oct 2019
ASIC Name: Knewe Biosystems Limited
Address: 20 Martin Place, Sydney, Nsw, 2000 Australia
Address: 81 Howard Avenue, Dee Why, Nsw, 2099 Australia
Address used since 31 Jan 2017
Address: 20 Martin Place, Sydney, Nsw, 2000 Australia
Vincent Kean Soon Chew - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 08 Oct 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 29 Apr 2014
Garry Anthony Moore - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 14 Dec 2018
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 29 Apr 2014
Stuart Andrew Mckenzie - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 30 Sep 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Feb 2017
Marr Trustee Company Limited
2000 Omihi Road
Nt Hydraulics Limited
2000 Omihi Road
Emunah Enterprises Limited
2000 Omihi Road
Willowby Farm Limited
2000 Omihi Road
Fraser Stock & Land Co Limited
2000 Omihi Road
Hawarden Saleyards 1953 Limited
2000 Omihi Road