Shortcuts

Resdiary Nz Limited

Type: NZ Limited Company (Ltd)
9429030055193
NZBN
4658216
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
36 Renfield Street
Glasgow G2 1LU
United Kingdom
Office & postal & delivery address used since 10 Aug 2020
Suite 5164, Level 1, 6 Johnsonville Road
Johnsonville
Wellington 6037
New Zealand
Physical & service & registered address used since 24 Sep 2020
Level 2, 12 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 24 Oct 2023

Resdiary Nz Limited, a registered company, was started on 14 Oct 2013. 9429030055193 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company is categorised. This company has been run by 11 directors: Robert B. - an active director whose contract started on 28 Sep 2023,
Jae-Uk Kang - an active director whose contract started on 28 Sep 2023,
Michael A. - an active director whose contract started on 28 Sep 2023,
Adam B. - an active director whose contract started on 28 Sep 2023,
Gareth Berry - an inactive director whose contract started on 28 Sep 2023 and was terminated on 28 Nov 2023.
Updated on 25 Feb 2024, our database contains detailed information about 1 address: Level 2, 12 Northcroft Street, Takapuna, Auckland, 0622 (category: registered, service).
Resdiary Nz Limited had been using Suite 5164, 24B Moorefield Rd, Johnsonville, Wellington as their registered address up to 24 Sep 2020.

Addresses

Principal place of activity

36 Renfield Street, Glasgow, G2 1LU United Kingdom


Previous address

Address #1: Suite 5164, 24b Moorefield Rd, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 14 Oct 2013 to 24 Sep 2020

Contact info
44 207 8717491
10 Aug 2020 Phone
finance@resdiary.com
10 Aug 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Sc258100 - Restaurantdiary.com Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Michael C.
Individual Conyers, Michael John

Ultimate Holding Company

20 Jun 2022
Effective Date
Reef Technology Inc.
Name
Corporation
Type
7736542
Ultimate Holding Company Number
US
Country of origin
78 Sw 7th Street
5th Floor
Miami FL33130
United States
Address
Directors

Robert B. - Director

Appointment date: 28 Sep 2023


Jae-uk Kang - Director

Appointment date: 28 Sep 2023

ASIC Name: Attache Software Australia Pty Ltd

Address: North Rocks, New South Wales, 2151 Australia

Address used since 28 Sep 2023


Michael A. - Director

Appointment date: 28 Sep 2023


Adam B. - Director

Appointment date: 28 Sep 2023


Gareth Berry - Director (Inactive)

Appointment date: 28 Sep 2023

Termination date: 28 Nov 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Sep 2023


Alexis P. - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 28 Sep 2023


Kathryn Julie Breeze - Director (Inactive)

Appointment date: 21 Jun 2022

Termination date: 28 Sep 2023

ASIC Name: Restaurantdiary (australia) Pty Ltd

Address: Engadine, New South Wales, 2233 Australia

Address used since 21 Jun 2022

Address: 123 Pitt Street, Sydney, New South Wales, Australia


Ramalingam Selvadurai Kamalaraj - Director (Inactive)

Appointment date: 16 Sep 2020

Termination date: 21 Jun 2022

ASIC Name: Allegiance Marketing Pty. Limited

Address: Baulkham Hills, Nsw, 2153 Australia

Address used since 16 Sep 2020

Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia


Ryan Hollis - Director (Inactive)

Appointment date: 14 Aug 2015

Termination date: 30 Sep 2020

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 14 Aug 2015


Kirsty Cardy - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 26 Aug 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 21 Apr 2016


Michael C. - Director (Inactive)

Appointment date: 14 Oct 2013

Termination date: 23 Nov 2015

Nearby companies

Ics Multimedia Pty Ltd
24b Moorefield Road

Echtze Limited
Suite 3648 24b Moorefield Rd

Fihr Limited
Suite 3648, 24b Moorefield Rd

Dryzone Nz Limited
Suite 3304, 24b Moorefield Road

Carr's Supplements (nz) Limited
24b Moorefield Road

Mede Cen Limited
24 Moorefield Road

Similar companies

Bkg Trading Limited
24b Moorefield Road

Cashbackpoint New Zealand Pty Limited
24b Moorefield Road

Hunch Buzz Limited
24b Moorefield Road

Psoda Limited
Level 1, 2 Broderick Road

Salon Software Limited
24b Moorefield Road

Youloveit Limited
#3131, 24b Moorefield Road