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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5118860 | |||
Other (Other) | Redzone Robotics, Inc. |
Warrendale Pa 15086 United States |
23 Aug 2011 - |
Ultimate Holding Company
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
G E C Trustee Limited
11 Tarndale Grove
Smooth Services Limited
11 Tarndale Grove
Nomadtika Finishing Limited
34b Tarndale Grove
Independent Timber Merchants Co-operative Limited
38 Tarndale Grove
Independent Trustees (new Zealand) Limited
2 Airborne Road
Garrison Trustee Limited
2 Airborne Road
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