Shortcuts

Robotic Technologies Limited

Type: NZ Limited Company (Ltd)
9429035755418
NZBN
1404619
Company Number
Registered
Company Status
87542130
GST Number
Current address
630 Kaikorai Valley Road
Dunedin 9011
New Zealand
Registered & physical & service address used since 23 Oct 2008
630 Kaikorai Valley Road
Dunedin 9011
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 Oct 2008
Private Bag 1960
Dunedin 9054
New Zealand
Postal address used since 17 Apr 2019

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%).

Addresses

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

Contact info
64 3 4788110
Phone
64 27 3104487
23 Apr 2021 Phone
n.tilyard@scott.co.nz
Email
m.aberhart@scottautomation.com
23 Apr 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Scott Technology Limited
Shareholder NZBN: 9429040320830
Dunedin 9011
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity Scott Automation Limited
Shareholder NZBN: 9429036850358
Company Number: 1147825
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity Scott Automation Limited
Shareholder NZBN: 9429036850358
Company Number: 1147825
Directors

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

Nearby companies

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