Rtls Limited, a registered company, was launched on 13 Oct 2000. 9429037104146 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Robert James Taylor - an active director whose contract began on 08 Jul 2011,
Peter John Hernon - an inactive director whose contract began on 13 Oct 2000 and was terminated on 15 Jul 2011.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (types include: registered, physical).
Rtls Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address until 18 May 2022.
More names for the company, as we established at BizDb, included: from 03 Aug 2001 to 08 Jul 2011 they were called Sfy Limited, from 13 Oct 2000 to 03 Aug 2001 they were called Rex Pharma Limited.
A single entity controls all company shares (exactly 1 share) - Taylor, Robert James - located at 1010, Albany Heights, Auckland.
Previous addresses
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Sep 2017 to 18 May 2022
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Oct 2012 to 18 Sep 2017
Address: Level 12, Citigroup Centre, 23 Customs Street, East, Auckland, 1010 New Zealand
Physical & registered address used from 18 Jul 2011 to 09 Oct 2012
Address: 70 Clonbern Road, Remuera, Auckland 1005 New Zealand
Physical address used from 03 Sep 2003 to 18 Jul 2011
Address: 70 Clonbern Road, Remuera, Auckland 1005
Registered address used from 31 Aug 2001 to 31 Aug 2001
Address: 70 Clonbern Rd, Remuera, Auckland 1005 New Zealand
Registered address used from 31 Aug 2001 to 18 Jul 2011
Address: 70 Clonbern Rd, Remuera, Auckland
Physical address used from 31 Aug 2001 to 03 Sep 2003
Address: 19 Laureston Avenue, Papatoetoe, Auckland
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address: 19 Laureston Avenue, Papatoetoe, Auckland
Registered address used from 20 Aug 2001 to 31 Aug 2001
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Taylor, Robert James |
Albany Heights Auckland 0632 New Zealand |
13 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knight, Norwood Perry |
Auckland |
13 Oct 2000 - 02 Sep 2010 |
Robert James Taylor - Director
Appointment date: 08 Jul 2011
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 17 Jun 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Apr 2012
Peter John Hernon - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 15 Jul 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Oct 2000
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House