Restech Developments Limited, a registered company, was incorporated on 10 Oct 2000. 9429037108045 is the number it was issued. This company has been supervised by 5 directors: Michael Gordon Martin - an active director whose contract began on 20 Oct 2000,
Robert Bruce Stewart - an active director whose contract began on 20 Oct 2000,
Bruce Charles D'young - an active director whose contract began on 19 Dec 2006,
Gavin James Cockcroft - an inactive director whose contract began on 19 Dec 2006 and was terminated on 20 Aug 2009,
Krishna Samy Pillay - an inactive director whose contract began on 10 Oct 2000 and was terminated on 20 Oct 2000.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: 30 Victoria Road, Devonport, Auckland, 0624 (type: physical, registered).
Restech Developments Limited had been using 38B Seabreeze Road, Devonport, Auckland as their registered address until 15 Nov 2006.
Former names for this company, as we managed to find at BizDb, included: from 10 Oct 2000 to 29 May 2001 they were named Benemi Holdings Limited.
A total of 125 shares are issued to 4 shareholders (4 groups). The first group consists of 8 shares (6.4%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (20%). Finally we have the next share allotment (28 shares 22.4%) made up of 1 entity.
Previous addresses
Address #1: 38b Seabreeze Road, Devonport, Auckland
Registered & physical address used from 06 Oct 2006 to 15 Nov 2006
Address #2: 9 John Downs Place, Browns Bay, Auckland
Registered & physical address used from 01 Oct 2002 to 06 Oct 2006
Address #3: 62 A The Cottage, Wairoa Road, Devonport, Auckland
Registered address used from 18 Sep 2001 to 01 Oct 2002
Address #4: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Registered address used from 07 Jun 2001 to 18 Sep 2001
Address #5: 39 Wentworth Park, Albany, Auckland
Physical address used from 07 Jun 2001 to 01 Oct 2002
Address #6: 62 A The Cottage, Wairoa Road, Devonport, Auckland
Physical address used from 07 Jun 2001 to 07 Jun 2001
Address #7: Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland
Physical address used from 07 Jun 2001 to 07 Jun 2001
Basic Financial info
Total number of Shares: 125
Annual return filing month: May
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8 | |||
Entity (NZ Limited Company) | Finance & Technology Holdings Limited Shareholder NZBN: 9429035264064 |
Albany Auckland 0632 New Zealand |
20 Dec 2006 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Codymo Trustee Services Limited Shareholder NZBN: 9429033906331 |
Devonport Auckland 0624 New Zealand |
21 Dec 2006 - |
Shares Allocation #3 Number of Shares: 28 | |||
Individual | Martin, Michael Gordon |
Browns Bay Auckland |
10 Oct 2000 - |
Shares Allocation #4 Number of Shares: 64 | |||
Individual | Stewart, Robert Bruce |
Devonport Auckland |
10 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chubb, Michael Keith |
Greenhithe Auckland |
10 Oct 2000 - 16 Nov 2006 |
Individual | Lee, Alexander Lindsay |
Wellesley Street Auckland |
10 Oct 2000 - 16 Nov 2006 |
Michael Gordon Martin - Director
Appointment date: 20 Oct 2000
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Aug 2015
Robert Bruce Stewart - Director
Appointment date: 20 Oct 2000
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 16 Jun 2023
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 26 Aug 2009
Bruce Charles D'young - Director
Appointment date: 19 Dec 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2015
Gavin James Cockcroft - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 20 Aug 2009
Address: Takapuna,
Address used since 19 Dec 2006
Krishna Samy Pillay - Director (Inactive)
Appointment date: 10 Oct 2000
Termination date: 20 Oct 2000
Address: Auckland,
Address used since 10 Oct 2000
Phoon Family Trustees Limited
1/30 Victoria Road
S & L Tagg Family Trustees Limited
Suite 1, 30 Victoria Road
Dc3 Limited
1/30 Victoria Road
Mhs Trustees 2015 Limited
1st Floor, 30 Victoria Road
The North Shore Wargames Club Incorporated
C/o Cockcroft D'young Moorhouse Ltd
Callinan Trustees Limited
1/30 Victoria Road