Shortcuts

Rewards Technology Limited

Type: NZ Limited Company (Ltd)
9429031103244
NZBN
3382631
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical address used since 21 Apr 2020
Level 1, 77 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Registered & service address used since 14 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Garlick, Robert Graham Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kortink, Cheryl Anne Wellington Central
Wellington
6011
New Zealand
Director Cheryl Anne Kortink Wellington Central
Wellington
6011
New Zealand
Directors

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