Rigtec Engineering Limited was started on 24 Mar 1994 and issued a New Zealand Business Number of 9429038629297. The registered LTD company has been managed by 2 directors: Dorte Sorensen Henry - an active director whose contract began on 24 Mar 1994,
Joseph David Tracy Henry - an active director whose contract began on 24 Mar 1994.
According to our data (last updated on 19 Sep 2021), this company uses 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (category: registered, physical).
Up to 19 Nov 2018, Rigtec Engineering Limited had been using 19-21 Maxwell Road, Blenheim, Blenheim as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Joseph Henry (an individual) located at Springlands, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Dorte Henry - located at Springlands, Blenheim.
Previous addresses
Address #1: 19-21 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 17 Oct 2018 to 19 Nov 2018
Address #2: 45 Queen Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 30 May 2017 to 17 Oct 2018
Address #3: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 26 May 2016 to 30 May 2017
Address #4: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 26 May 2015 to 26 May 2016
Address #5: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 28 May 2013 to 26 May 2015
Address #6: 52 Scott Street, Blenheim New Zealand
Registered & physical address used from 25 Mar 2004 to 28 May 2013
Address #7: 65 Seymour Street Blenheim
Registered address used from 15 Jun 2001 to 25 Mar 2004
Address #8: Wallace Leslie, 19 Henry Street, Blenheim
Registered address used from 29 Oct 1999 to 15 Jun 2001
Address #9: 65 Seymour Street, Blenheim
Physical address used from 29 Oct 1999 to 25 Mar 2004
Address #10: 65 Seymour Street Blenheim
Physical address used from 29 Oct 1999 to 29 Oct 1999
Address #11: 19 Henry Street, Blenheim
Physical address used from 29 Oct 1999 to 29 Oct 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 27 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Joseph David Tracy Henry |
Springlands Blenheim 7201 New Zealand |
24 Mar 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Dorte Sorensen Henry |
Springlands Blenheim 7201 New Zealand |
24 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dorte Sorenson Henry |
Springlands Blenheim 7201 New Zealand |
24 Mar 1994 - 24 May 2019 |
Dorte Sorensen Henry - Director
Appointment date: 24 Mar 1994
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 27 May 2010
Joseph David Tracy Henry - Director
Appointment date: 24 Mar 1994
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 27 May 2010
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street