Rizing New Zealand Limited, a registered company, was started on 19 Nov 2015. 9429042076292 is the NZ business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was categorised. The company has been managed by 9 directors: Micheal Arnold Ellis - an active director whose contract started on 19 Nov 2015,
Viral Shah - an active director whose contract started on 14 Oct 2022,
Christopher Smith - an active director whose contract started on 01 Mar 2024,
Drew Stuart Parkinson - an inactive director whose contract started on 22 Dec 2021 and was terminated on 14 Oct 2022,
Anne Marie Almy - an inactive director whose contract started on 22 Dec 2021 and was terminated on 14 Oct 2022.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 15, Anz Centre, 171 Featherston St, Wellington, 6011 (category: postal, office).
Rizing New Zealand Limited had been using Level 2, 3 Market Lane, Wellington Central, Wellington as their physical address up until 18 Nov 2019.
Past names for this company, as we identified at BizDb, included: from 18 Nov 2015 to 15 May 2020 they were called Synchrony Global Limited.
One entity controls all company shares (exactly 2400 shares) - 201527818H - Rizing Pte Ltd - located at 6011, Parkview Square, Singapore.
Principal place of activity
Level 15, Anz Centre, 171 Featherston St, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, 3 Market Lane, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 17 Jul 2019 to 18 Nov 2019
Address #2: 16d Golf Course Road, Rd 4, Morrinsville, 3374 New Zealand
Registered address used from 17 Jul 2019 to 18 Nov 2019
Address #3: Suite 2, 689 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 27 Jul 2018 to 17 Jul 2019
Address #4: 8 Totara Street, Rd 9d, Oamaru, 9492 New Zealand
Physical & registered address used from 16 Aug 2016 to 27 Jul 2018
Address #5: 7 Grant Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 19 Nov 2015 to 16 Aug 2016
Basic Financial info
Total number of Shares: 2400
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2400 | |||
Other (Other) | 201527818h - Rizing Pte Ltd |
Parkview Square Singapore 188778 Singapore |
19 Nov 2015 - |
Ultimate Holding Company
Micheal Arnold Ellis - Director
Appointment date: 19 Nov 2015
ASIC Name: Synchrony Global Pty Ltd
Address: Greenwich, Nsw, 2065 Australia
Address used since 19 Nov 2015
Address: Nsw, 2046 Australia
Address: Nsw, 2046 Australia
Viral Shah - Director
Appointment date: 14 Oct 2022
ASIC Name: Wipro Technologies Australia Pty Ltd
Address: Victoria, 3124 Australia
Address: New South Wales, 2150 Australia
Address used since 14 Oct 2022
Christopher Smith - Director
Appointment date: 01 Mar 2024
Address: New South Wales, 2088 Australia
Address used since 01 Mar 2024
Drew Stuart Parkinson - Director (Inactive)
Appointment date: 22 Dec 2021
Termination date: 14 Oct 2022
ASIC Name: Rizing Solutions Pty Ltd
Address: Crows Nest, Nsw, 2065 Australia
Address: Ascot Vale Vic, 3032 Australia
Address used since 22 Dec 2021
Anne Marie Almy - Director (Inactive)
Appointment date: 22 Dec 2021
Termination date: 14 Oct 2022
ASIC Name: Rizing Solutions Pty Ltd
Address: Crows Nest, Nsw, 2065 Australia
Address: Mitcham, Victoria, 3132 Australia
Address used since 22 Dec 2021
Carl G. - Director (Inactive)
Appointment date: 22 Dec 2021
Termination date: 14 Oct 2022
Michael Arnold Ellis - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 22 Dec 2021
ASIC Name: Rizing Solutions Pty Ltd
Address: Frenchs Forest, Nsw, 2086 Australia
Address used since 01 Dec 2021
Address: Nsw, 2065 Australia
Address: Greenwich, Nsw, 2065 Australia
Address used since 19 Nov 2015
Nicolas Samir Hadj-blaha - Director (Inactive)
Appointment date: 11 Feb 2019
Termination date: 11 Nov 2019
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 11 Feb 2019
Scott Davidson - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 11 Feb 2019
Address: Frenchs Forest, Nsw, 2086 New Zealand
Address used since 19 Nov 2015
Qbl Transport Limited
Totara
Spring Poppies Limited
8 Totara Street
Deccan Stone Limited
8 Totara Steet
Allstock Technology Limited
56 Teschemakers Road
Alpha Software Limited
12 Eden Street
D.l. Beer Engineering Limited
6 Reed Street
Monkeywise Limited
16 Thomas Street
Mulder Limited
5 Stromness St
Reclusive Games Limited
37 Orwell Street
Squaladesign Limited
38a Frome Street