Rewards Technology Limited, a registered company, was started on 17 May 2011. 9429031103244 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Robert Graham Garlick - an active director whose contract began on 17 May 2011,
Cheryl Anne Kortink - an inactive director whose contract began on 17 May 2011 and was terminated on 13 Feb 2017.
Updated on 07 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: Level 1, 77 Thorndon Quay, Pipitea, Wellington, 6011 (registered address),
Level 1, 77 Thorndon Quay, Pipitea, Wellington, 6011 (service address),
Level 1, Findex House, 57 Willis Street, Wellington, 6011 (physical address).
Rewards Technology Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up until 14 Aug 2023.
A single entity owns all company shares (exactly 100 shares) - Garlick, Robert Graham - located at 6011, Thorndon, Wellington.
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & service address used from 21 Apr 2020 to 14 Aug 2023
Address #2: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 24 May 2019 to 21 Apr 2020
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 May 2019 to 24 May 2019
Address #4: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 07 Mar 2016 to 06 May 2019
Address #5: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical & registered address used from 29 Apr 2014 to 07 Mar 2016
Address #6: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 05 Jul 2012 to 29 Apr 2014
Address #7: Level 8, 15 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 17 May 2011 to 05 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Garlick, Robert Graham |
Thorndon Wellington 6011 New Zealand |
17 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kortink, Cheryl Anne |
Wellington Central Wellington 6011 New Zealand |
17 May 2011 - 17 Jan 2017 |
Director | Cheryl Anne Kortink |
Wellington Central Wellington 6011 New Zealand |
17 May 2011 - 17 Jan 2017 |
Robert Graham Garlick - Director
Appointment date: 17 May 2011
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 17 May 2011
Cheryl Anne Kortink - Director (Inactive)
Appointment date: 17 May 2011
Termination date: 13 Feb 2017
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 17 May 2011
Gyw Trustees (rodler/mills) Limited
Level 5
Gyw Trustees (larkin) Limited
Level 5
Gyw Trustees (ross O'brien) Limited
Level 5
Gyw Trustees (ray Watkins) Limited
Level 5
Gyw Trustees (haste) Limited
Level 5
Gyw Trustees (gaskell) Limited
Level 5