Rhipe New Zealand Limited, a registered company, was started on 17 Feb 2009. 9429032442274 is the NZBN it was issued. "Computer software wholesaling" (business classification F349207) is how the company was categorised. The company has been managed by 6 directors: Mark Edward Mclellan - an active director whose contract began on 04 May 2017,
Dominic John O'hanlon - an active director whose contract began on 04 May 2017,
Dawn Helena Edmonds - an inactive director whose contract began on 17 Feb 2009 and was terminated on 13 Sep 2018,
Douglas Tutus - an inactive director whose contract began on 17 Feb 2009 and was terminated on 30 Jun 2014,
Mark Dennis Carroll - an inactive director whose contract began on 08 Aug 2012 and was terminated on 30 Jun 2014.
Last updated on 02 Jun 2020, BizDb's database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Rhipe New Zealand Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up until 19 Sep 2019.
Other names used by the company, as we identified at BizDb, included: from 17 Feb 2009 to 01 Dec 2014 they were called Newlease Software Limited.
One entity controls all company shares (exactly 100 shares) - Rhipe Australia Pty Limited - located at 1023, North Sydney, New South Wales.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 28 Apr 2015 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 07 May 2013 to 28 Apr 2015
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Oct 2010 to 07 May 2013
Address: C/-hayes Knight, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 01 May 2009 to 29 Oct 2010
Address: Level 22, Pwc Tower, 188 Quay Street, Auckland
Registered & physical address used from 17 Feb 2009 to 01 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 24 Oct 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Rhipe Australia Pty Limited |
North Sydney New South Wales 2060 Australia |
17 Feb 2009 - |
Ultimate Holding Company
Mark Edward Mclellan - Director
Appointment date: 04 May 2017
ASIC Name: Rhipe Australia Pty Ltd
Address: Balgowlah Heights, New South Wales, 2093 Australia
Address used since 10 Jul 2018
Address: Balgowlah Heights/ New South Wales, 2093 Australia
Address used since 04 May 2017
Address: Mosman/ New South Wales, 2088 Australia
Address used since 12 Sep 2017
Address: Melbourne/ Victoria, 3000 Australia
Address: Balgowlah Heights, New South Wales, 2093 Australia
Address used since 05 Mar 2018
Address: Sydney, New South Wales, 2060 Australia
Dominic John O'hanlon - Director
Appointment date: 04 May 2017
ASIC Name: Rhipe Limited
Address: Wahroonga/new South Wales, 2076 Australia
Address used since 11 May 2018
Address: Melbourne/ Victoria, 3000 Australia
Address: Wahroonga/new South Wales, 2076 Australia
Address used since 04 May 2017
Address: North Sydney, New South Wales, 2060 Australia
Dawn Helena Edmonds - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 13 Sep 2018
ASIC Name: Rhipe Australia Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Carnegie, Melbourne, Victoria, Australia 3163., Australia
Address used since 17 Feb 2009
Address: North Sydney, New South Wales, 2060 Australia
Address: Melbourne, Victoria, 3000 Australia
Douglas Tutus - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 30 Jun 2014
Address: Ascot Vale, Melbourne, Victoria, Australia 3032,
Address used since 17 Feb 2009
Mark Dennis Carroll - Director (Inactive)
Appointment date: 08 Aug 2012
Termination date: 30 Jun 2014
Address: 398 Lonsdale Street, Melbourne, 3240 Australia
Address used since 08 Aug 2012
John Desmond Allen - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 14 Dec 2012
Address: Alphington, Melbourne, Victoria, Australia 3078,
Address used since 17 Feb 2009
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Aquion Limited
Level 4, Ecom House, 3 Ferncroft St
Boring Lender Limited
Level 5, 64 Khyber Pass Road
Farsight Solutions Limited
Level 2, Fidelity House
Scion Limited
9 Remuera Road
Tikatrace Limited
Level 5, 64 Khyber Pass Road
Wn Hackshaw Limited
Level 2, 408 Khyber Pass Road