Shortcuts

Rich Technology Solutions Limited

Type: NZ Limited Company (Ltd)
9429031706902
NZBN
2385677
Company Number
Registered
Company Status
Current address
13 West Street
Whitecliffs R D 1
Coalgate 7673
New Zealand
Service & physical address used since 25 Jul 2012
Arawata Chartered Accountants, 2000
Omihi Rd, Greta Valley,
North Canterbury 7483
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Jul 2013
Arawata Chartered Accountants, 2000
Omihi Road, Rd 3, Greta Valley,
North Canterbury 7483
New Zealand
Records address used since 24 Jul 2013

Rich Technology Solutions Limited, a registered company, was started on 11 Jan 2010. 9429031706902 is the number it was issued. The company has been supervised by 7 directors: Graeme Douglas Coles - an active director whose contract started on 11 Jan 2010,
Annette Reid Marr - an active director whose contract started on 31 Jan 2017,
Paul Stephen Tocker - an inactive director whose contract started on 01 Jun 2015 and was terminated on 12 Jun 2023,
William Charles Horton - an inactive director whose contract started on 31 Jan 2017 and was terminated on 30 Oct 2019,
Vincent Kean Soon Chew - an inactive director whose contract started on 29 Apr 2014 and was terminated on 08 Oct 2019.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: 2000 Omihi Rd, Greta Valley, North Canterbury, 7483 (category: registered, other).
Rich Technology Solutions Limited had been using Arawata Chartered Accountants, 2000, Omihi Rd, Greta Valley, North, Canterbury as their registered address until 01 Aug 2013.
A single entity controls all company shares (exactly 42977087 shares) - Acn 617 040 749 - Knewe Biosystems Limited - located at 7483, Level 6, 74 Castlereagh Street, Sydney, Nsw.

Addresses

Other active addresses

Address #4: 2000 Omihi Rd, Greta Valley, North Canterbury, 7483 New Zealand

Registered address used from 01 Aug 2013

Previous addresses

Address #1: Arawata Chartered Accountants, 2000, Omihi Rd, Greta Valley, North, Canterbury New Zealand

Registered address used from 16 Feb 2010 to 01 Aug 2013

Address #2: Arawata Accountants Ltd, 2000 Omihi Road, R.d. 3 Amberley 7483, New Zealand

Registered address used from 11 Jan 2010 to 16 Feb 2010

Address #3: 1226 Omihi Road, R.d. 3 Amberley, 7483 New Zealand

Physical address used from 11 Jan 2010 to 25 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 42977087

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 42977087
Other (Other) Acn 617 040 749 - Knewe Biosystems Limited Level 6, 74 Castlereagh Street
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mccarthy Stuff Limited
Shareholder NZBN: 9429032223293
Company Number: 2250866
Individual Marr, Annette Reid Greta Valley
Amberley
7483
New Zealand
Individual Coles, Graeme Douglas Whitecliffs
Rd 1, Coalgate
7673
New Zealand
Individual Coles, Graeme Douglas Whitecliffs Rd 1
Coalgate
7673
New Zealand
Individual Chew, Vincent Kean Soon Merivale
Christchurch
8014
New Zealand
Individual Coles, Lana Elisabeth Whitecliffs
Rd 1, Coalgate
7673
New Zealand
Individual Tocker, Paul Stephen Rd 3
Palmerston
9483
New Zealand
Individual Moore, Garry Anthony Mairehau
Christchurch
8013
New Zealand
Entity Belmont Productions Limited
Shareholder NZBN: 9429030790919
Company Number: 3726440
Entity Belmont Productions Limited
Shareholder NZBN: 9429030790919
Company Number: 3726440
Entity Mccarthy Design Limited
Shareholder NZBN: 9429032223293
Company Number: 2250866
Entity Arawata Trustee Limited
Shareholder NZBN: 9429032788822
Company Number: 2120292
Individual Mckenzie, Stuart Andrew Merivale
Christchurch
8014
New Zealand
Director Stuart Andrew Mckenzie Merivale
Christchurch
8014
New Zealand
Entity Mccarthy Design Limited
Shareholder NZBN: 9429032223293
Company Number: 2250866
Entity Arawata Trustee Limited
Shareholder NZBN: 9429032788822
Company Number: 2120292
Director Vincent Kean Soon Chew Merivale
Christchurch
8014
New Zealand

Ultimate Holding Company

20 Jul 2016
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Graeme Douglas Coles - Director

Appointment date: 11 Jan 2010

Address: Whitecliffs, Rd 1, Coalgate, 7673 New Zealand

Address used since 21 Jul 2015


Annette Reid Marr - Director

Appointment date: 31 Jan 2017

Address: Greta Valley, Amberley, 7483 New Zealand

Address used since 31 Jan 2017


Paul Stephen Tocker - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 12 Jun 2023

Address: Rd 3, Palmerston, 9483 New Zealand

Address used since 01 Jun 2015


William Charles Horton - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 30 Oct 2019

ASIC Name: Knewe Biosystems Limited

Address: 20 Martin Place, Sydney, Nsw, 2000 Australia

Address: 81 Howard Avenue, Dee Why, Nsw, 2099 Australia

Address used since 31 Jan 2017

Address: 20 Martin Place, Sydney, Nsw, 2000 Australia


Vincent Kean Soon Chew - Director (Inactive)

Appointment date: 29 Apr 2014

Termination date: 08 Oct 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 29 Apr 2014


Garry Anthony Moore - Director (Inactive)

Appointment date: 29 Apr 2014

Termination date: 14 Dec 2018

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 29 Apr 2014


Stuart Andrew Mckenzie - Director (Inactive)

Appointment date: 29 Apr 2014

Termination date: 30 Sep 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 Feb 2017

Nearby companies