Shortcuts

Restech Developments Limited

Type: NZ Limited Company (Ltd)
9429037108045
NZBN
1089178
Company Number
Registered
Company Status
Current address
30 Victoria Road
Devonport
Auckland 0624
New Zealand
Physical & registered & service address used since 15 Nov 2006
Cockcroft D'young Moorhouse
30 Victoria Road
Devonport, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Nov 2006


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.

Addresses

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

Contact info
64 21 1502439
Phone
nucleer9@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 8
Entity (NZ Limited Company) Finance & Technology Holdings Limited
Shareholder NZBN: 9429035264064
Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Codymo Trustee Services Limited
Shareholder NZBN: 9429033906331
Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 28
Individual Martin, Michael Gordon Browns Bay
Auckland
Shares Allocation #4 Number of Shares: 64
Individual Stewart, Robert Bruce Devonport
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chubb, Michael Keith Greenhithe
Auckland
Individual Lee, Alexander Lindsay Wellesley Street
Auckland
Directors

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

Nearby companies

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