Shortcuts

Redzone Robotics New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030973671
NZBN
3523299
Company Number
Registered
Company Status
107573283
GST Number
No Abn Number
Australian Business Number
J592120
Industry classification code
Data Entry Service
Industry classification description
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
C241943
Industry classification code
Professional Equipment Mfg Nec
Industry classification description
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
13 Tarndale Grove
Rosedale
Auckland 0632
New Zealand
Physical & registered address used since 21 Feb 2013
Po Box 305056
Triton Plaza
Auckland 0757
New Zealand
Postal address used since 05 Jun 2019
13 Tarndale Grove
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 05 Jun 2019

Redzone Robotics New Zealand Limited was registered on 23 Aug 2011 and issued a business number of 9429030973671. This registered LTD company has been managed by 12 directors: Timothy James Renton - an active director whose contract began on 24 Mar 2016,
David P. - an active director whose contract began on 13 Apr 2020,
Jeffrey G. - an inactive director whose contract began on 31 Oct 2019 and was terminated on 31 Mar 2020,
William B. - an inactive director whose contract began on 08 Feb 2019 and was terminated on 06 Sep 2019,
Daniel Y. - an inactive director whose contract began on 01 Sep 2016 and was terminated on 08 Feb 2019.
According to BizDb's information (updated on 30 Mar 2024), this company filed 1 address: Unit A, 28 Canaveral Drive, Albany, Auckland, 0632 (types include: office, delivery).
Up until 21 Feb 2013, Redzone Robotics New Zealand Limited had been using C/- Russell Mcveagh, Vero Centre, 48 Shortland Street, Auckland as their physical address.
A total of 5118860 shares are issued to 1 group (1 sole shareholder). When considering the first group, 5118860 shares are held by 1 entity, namely:
Redzone Robotics, Inc. (an other) located at Warrendale, Pa postcode 15086. Redzone Robotics New Zealand Limited is classified as "Data entry service" (ANZSIC J592120).

Addresses

Other active addresses

Address #4: 28a Canaveral Drive, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 07 Dec 2022

Address #5: Unit A, 28 Canaveral Drive, Albany, Auckland, 0632 New Zealand

Office & delivery address used from 02 Jun 2023

Principal place of activity

13 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand


Previous address

Address #1: C/- Russell Mcveagh, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Physical & registered address used from 23 Aug 2011 to 21 Feb 2013

Contact info
64 9 4799901
05 Jun 2019 Phone
apnz@redzone.com
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
https://www.redzone.com/
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5118860

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5118860
Other (Other) Redzone Robotics, Inc. Warrendale
Pa
15086
United States

Ultimate Holding Company

30 Apr 2020
Effective Date
Redzone Robotics, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Timothy James Renton - Director

Appointment date: 24 Mar 2016

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Jun 2018

Address: Avondale, Auckland, 1026 New Zealand

Address used since 24 Mar 2016


David P. - Director

Appointment date: 13 Apr 2020


Jeffrey G. - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 31 Mar 2020

Address: Wrightsville, Pa, 17368 United States

Address used since 31 Oct 2019


William B. - Director (Inactive)

Appointment date: 08 Feb 2019

Termination date: 06 Sep 2019

Address: Newtown Square, Pa, 19073 United States

Address used since 08 Feb 2019


Daniel Y. - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 08 Feb 2019

Address: Wexford, Pennsylvania, 15090 United States

Address used since 01 Sep 2016


Justin S. - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 26 Oct 2018

Address: Baden, Pennsylvania, 15005 United States

Address used since 01 Sep 2016


Michael L. - Director (Inactive)

Appointment date: 13 Feb 2013

Termination date: 08 Dec 2016

Address: Mclean, Virginia, 22101 United States

Address used since 13 Feb 2013


Richard Mark Ashcroft - Director (Inactive)

Appointment date: 06 Feb 2015

Termination date: 05 May 2016

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 06 Feb 2015


Phil Anderson - Director (Inactive)

Appointment date: 13 Feb 2013

Termination date: 06 Feb 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 13 Feb 2013


Eric C. - Director (Inactive)

Appointment date: 23 Aug 2011

Termination date: 13 Feb 2013

Address: Sewickley, Pa, 15143 United States

Address used since 23 Aug 2011


Trevor John Logan - Director (Inactive)

Appointment date: 09 Sep 2011

Termination date: 13 Dec 2012

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 09 Sep 2011


Michael S. - Director (Inactive)

Appointment date: 23 Aug 2011

Termination date: 09 Sep 2011

Address: Harmony, Pa, 16037 United States

Address used since 23 Aug 2011

Nearby companies
Similar companies

Crafting Profits Limited
64 Wellpark Avenue

Datanz Limited
48 Victor Street

Recprotect Limited
12 Bankside Road

Reg The Dog Limited
37 Macnay Way

Tentronix Nz Limited
12d Seaview Apartments

Xhost Limited
5 Calman Place