Robotic Technologies Limited, a registered company, was started on 08 Oct 2003. 9429035755418 is the NZ business identifier it was issued. This company has been run by 17 directors: Andrew Robert Arnold - an active director whose contract began on 13 Jun 2008,
William Henry Cockerill - an active director whose contract began on 26 Nov 2013,
Peter Hermanus Gerardus Van Riele - an active director whose contract began on 20 Nov 2019,
Brenda Talacek - an active director whose contract began on 18 Aug 2022,
Cameron James Mathewson - an active director whose contract began on 12 Mar 2024.
Last updated on 27 Mar 2024, our data contains detailed information about 4 addresses the company uses, namely: Private Bag 1960, Dunedin, 9054 (postal address),
630 Kaikorai Valley Road, Dunedin, 9011 (office address),
630 Kaikorai Valley Road, Dunedin, 9011 (delivery address),
630 Kaikorai Valley Road, Dunedin, 9011 (registered address) among others.
Robotic Technologies Limited had been using 123 Crawford Street, Dunedin as their registered address up until 23 Oct 2008.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50%).
Other active addresses
Address #4: 630 Kaikorai Valley Road, Dunedin, 9011 New Zealand
Office & delivery address used from 17 Apr 2019
Principal place of activity
630 Kaikorai Valley Road, Dunedin, 9011 New Zealand
Previous address
Address #1: 123 Crawford Street, Dunedin
Registered & physical address used from 08 Oct 2003 to 23 Oct 2008
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Scott Technology Limited Shareholder NZBN: 9429040320830 |
Dunedin 9011 |
10 Nov 2005 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Silver Fern Farms Joint Ventures Limited Shareholder NZBN: 9429041985144 |
Dunedin Central Dunedin Null 9016 New Zealand |
11 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Silver Fern Farms Co-operative Limited Shareholder NZBN: 9429034061039 Company Number: 149713 |
08 Oct 2003 - 11 Dec 2015 | |
Entity | Scott Automation Limited Shareholder NZBN: 9429036850358 Company Number: 1147825 |
08 Oct 2003 - 10 Nov 2005 | |
Entity | Silver Fern Farms Co-operative Limited Shareholder NZBN: 9429034061039 Company Number: 149713 |
08 Oct 2003 - 11 Dec 2015 | |
Entity | Scott Automation Limited Shareholder NZBN: 9429036850358 Company Number: 1147825 |
08 Oct 2003 - 10 Nov 2005 |
Andrew Robert Arnold - Director
Appointment date: 13 Jun 2008
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 01 Apr 2011
William Henry Cockerill - Director
Appointment date: 26 Nov 2013
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 26 Nov 2013
Peter Hermanus Gerardus Van Riele - Director
Appointment date: 20 Nov 2019
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 20 Nov 2019
Brenda Talacek - Director
Appointment date: 18 Aug 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 18 Aug 2022
Cameron James Mathewson - Director
Appointment date: 12 Mar 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Mar 2024
John Robert Kippenberger - Director (Inactive)
Appointment date: 11 Jun 2021
Termination date: 12 Mar 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Jun 2021
Mark Edward Leslie - Director (Inactive)
Appointment date: 22 May 2020
Termination date: 11 Mar 2022
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 22 May 2020
Christopher Steedman - Director (Inactive)
Appointment date: 03 Aug 2020
Termination date: 22 Feb 2021
Address: Huntly, Bendigo, Victoria, 3551 Australia
Address used since 03 Aug 2020
Russell Grant Pearson - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 28 May 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 29 Oct 2014
Christopher Charles Hopkins - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 26 May 2020
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 31 Mar 2011
Warren Stuart Batchelor - Director (Inactive)
Appointment date: 10 Jul 2018
Termination date: 30 Apr 2019
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 10 Jul 2018
Phillip Stuart Buck - Director (Inactive)
Appointment date: 12 Dec 2016
Termination date: 29 Jun 2018
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 12 Dec 2016
Kevin Gerard Winders - Director (Inactive)
Appointment date: 12 Aug 2009
Termination date: 12 Dec 2016
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 25 Sep 2009
Keith Thomas Cooper - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 29 Oct 2014
Address: Dunedin, 9010,
Address used since 22 Dec 2009
Robert Stuart Mcfarlane - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 12 Aug 2009
Address: Waverley, Dunedin,
Address used since 08 Feb 2007
Kevin James Kilpatrick - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 20 May 2008
Address: Christchurch,
Address used since 08 Oct 2003
Stewart Arthur Barnett - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 31 Jan 2007
Address: Dunedin,
Address used since 08 Oct 2003
Rocklabs Limited
630 Kaikorai Valley Road
Scott Technology Nz Limited
630 Kaikorai Valley Road
Qmt General Partner Limited
630 Kaikorai Valley Road
Scott Automation Limited
630 Kaikorai Valley Road
Scott Technology Limited
630 Kaikorai Valley Road
Scott Technology Usa Limited
630 Kaikorai Valley Road