Rrox Technology Limited was registered on 18 Apr 2011 and issued an NZ business identifier of 9429031148160. This registered LTD company has been managed by 3 directors: Christine Anne Oxenham - an active director whose contract began on 18 Apr 2011,
Raymond Donald Oxenham - an active director whose contract began on 18 Apr 2011,
Regan James Oxenham - an active director whose contract began on 18 Apr 2011.
According to our data (updated on 12 Mar 2024), this company uses 3 addresses: 144 Alexandra Lane, Mangawhai, Mangawhai, 0975 (registered address),
144 Alexandra Lane, Mangawhai, Mangawhai, 0975 (physical address),
144 Alexandra Lane, Mangawhai, Mangawhai, 0975 (service address),
144 Alexandra Lane, Mangawhai, Mangawhai, 0975 (other address) among others.
Until 18 Mar 2022, Rrox Technology Limited had been using 14 Rita Way, Omaha, Auckland as their registered address.
A total of 880000 shares are allotted to 8 groups (13 shareholders in total). As far as the first group is concerned, 25000 shares are held by 1 entity, namely:
Cuninghame Investments (2010) Limited (an entity) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 0.94 per cent shares (exactly 8250 shares) and includes
Oxenham, Christine Anne - located at Northland.
The next share allotment (30000 shares, 3.41%) belongs to 1 entity, namely:
Raj Dhonota Limited (an other). Rrox Technology Limited is classified as "Computer programming service" (business classification M700020).
Principal place of activity
14 Rita Way, Omaha, 0986 New Zealand
Previous addresses
Address #1: 14 Rita Way, Omaha, Auckland, 0986 New Zealand
Registered & physical address used from 01 Apr 2021 to 18 Mar 2022
Address #2: Unit 3, 13 Lovell Court, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 02 Apr 2015 to 01 Apr 2021
Address #3: 86 Riverland Road, Rd 2, Kumeu, 0892 New Zealand
Physical & registered address used from 18 Apr 2011 to 02 Apr 2015
Basic Financial info
Total number of Shares: 880000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Cuninghame Investments (2010) Limited Shareholder NZBN: 9429031455688 |
St Heliers Auckland 1071 New Zealand |
30 Aug 2016 - |
Shares Allocation #2 Number of Shares: 8250 | |||
Director | Oxenham, Christine Anne |
Northland 0975 New Zealand |
18 Apr 2011 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Other (Other) | Raj Dhonota Limited | 30 Aug 2016 - | |
Shares Allocation #4 Number of Shares: 8250 | |||
Director | Oxenham, Raymond Donald |
Northland 0975 New Zealand |
18 Apr 2011 - |
Shares Allocation #5 Number of Shares: 321750 | |||
Director | Oxenham, Regan James |
Northland 0975 New Zealand |
18 Apr 2011 - |
Director | Oxenham, Christine Anne |
Northland 0975 New Zealand |
18 Apr 2011 - |
Director | Oxenham, Raymond Donald |
Northland 0975 New Zealand |
18 Apr 2011 - |
Shares Allocation #6 Number of Shares: 461000 | |||
Entity (NZ Limited Company) | C R Trustees Limited Shareholder NZBN: 9429038031649 |
West Harbour Auckland 0618 New Zealand |
09 Mar 2012 - |
Director | Oxenham, Raymond Donald |
Northland 0975 New Zealand |
18 Apr 2011 - |
Director | Oxenham, Christine Anne |
Northland 0975 New Zealand |
18 Apr 2011 - |
Shares Allocation #7 Number of Shares: 17500 | |||
Individual | Davies, Andrew Leslie |
Campbells Bay Auckland 0630 New Zealand |
30 Aug 2016 - |
Individual | Davies, Deena Lea |
Campbells Bay Auckland 0630 New Zealand |
30 Aug 2016 - |
Shares Allocation #8 Number of Shares: 8250 | |||
Director | Oxenham, Regan James |
Northland 0975 New Zealand |
18 Apr 2011 - |
Ultimate Holding Company
Christine Anne Oxenham - Director
Appointment date: 18 Apr 2011
Address: Northland, 0975 New Zealand
Address used since 09 Mar 2022
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 13 Mar 2017
Raymond Donald Oxenham - Director
Appointment date: 18 Apr 2011
Address: Northland, 0975 New Zealand
Address used since 09 Mar 2022
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 13 Mar 2017
Regan James Oxenham - Director
Appointment date: 18 Apr 2011
Address: Auckland, 0975 New Zealand
Address used since 09 Mar 2022
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 13 Mar 2017
Vms Heat Tracing Limited
B6/13 Lovell Crt, Rosedale
Totally Polished Limited
13 Lovell Court Unit C7 Albany
Kingway Corporation Limited
Unit 15, 13 Lovell Court
Liftrans (nz) Limited
Unit O, 9-11 Lovell Court
The Pump Warehouse Limited
9a Lovell Court
Kiosk Systems Limited
Unit C, 9 Lovell Court
Anz Export Limited
3 Oakway Drive
Infomace International Limited
1a Airborne Road
Iridium-technology Limited
Unit 7a
Maffey.com Limited
11/14 Airborne Road
Marinecom Limited
11d Airborne Road
Mcp Innovation Limited
9/372 Rosedale Road