Shortcuts

Rhipe New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032442274
NZBN
2198524
Company Number
Registered
Company Status
F349207
Industry classification code
Computer Software Wholesaling
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered address used since 19 Sep 2019

Rhipe New Zealand Limited, a registered company, was started on 17 Feb 2009. 9429032442274 is the NZBN it was issued. "Computer software wholesaling" (business classification F349207) is how the company was categorised. The company has been managed by 6 directors: Mark Edward Mclellan - an active director whose contract began on 04 May 2017,
Dominic John O'hanlon - an active director whose contract began on 04 May 2017,
Dawn Helena Edmonds - an inactive director whose contract began on 17 Feb 2009 and was terminated on 13 Sep 2018,
Douglas Tutus - an inactive director whose contract began on 17 Feb 2009 and was terminated on 30 Jun 2014,
Mark Dennis Carroll - an inactive director whose contract began on 08 Aug 2012 and was terminated on 30 Jun 2014.
Last updated on 02 Jun 2020, BizDb's database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Rhipe New Zealand Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up until 19 Sep 2019.
Other names used by the company, as we identified at BizDb, included: from 17 Feb 2009 to 01 Dec 2014 they were called Newlease Software Limited.
One entity controls all company shares (exactly 100 shares) - Rhipe Australia Pty Limited - located at 1023, North Sydney, New South Wales.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 Apr 2015 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 07 May 2013 to 28 Apr 2015

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Oct 2010 to 07 May 2013

Address: C/-hayes Knight, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand

Registered & physical address used from 01 May 2009 to 29 Oct 2010

Address: Level 22, Pwc Tower, 188 Quay Street, Auckland

Registered & physical address used from 17 Feb 2009 to 01 May 2009

Contact info
www.rhipe.com
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 24 Oct 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Rhipe Australia Pty Limited North Sydney
New South Wales
2060
Australia

Ultimate Holding Company

13 Sep 2017
Effective Date
Rhipe Limited
Name
Company
Type
112452436
Ultimate Holding Company Number
AU
Country of origin
Level 19, 100 Miller Street
North Sydney
New South Wales 2060
Australia
Address
Directors

Mark Edward Mclellan - Director

Appointment date: 04 May 2017

ASIC Name: Rhipe Australia Pty Ltd

Address: Balgowlah Heights, New South Wales, 2093 Australia

Address used since 10 Jul 2018

Address: Balgowlah Heights/ New South Wales, 2093 Australia

Address used since 04 May 2017

Address: Mosman/ New South Wales, 2088 Australia

Address used since 12 Sep 2017

Address: Melbourne/ Victoria, 3000 Australia

Address: Balgowlah Heights, New South Wales, 2093 Australia

Address used since 05 Mar 2018

Address: Sydney, New South Wales, 2060 Australia


Dominic John O'hanlon - Director

Appointment date: 04 May 2017

ASIC Name: Rhipe Limited

Address: Wahroonga/new South Wales, 2076 Australia

Address used since 11 May 2018

Address: Melbourne/ Victoria, 3000 Australia

Address: Wahroonga/new South Wales, 2076 Australia

Address used since 04 May 2017

Address: North Sydney, New South Wales, 2060 Australia


Dawn Helena Edmonds - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 13 Sep 2018

ASIC Name: Rhipe Australia Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Carnegie, Melbourne, Victoria, Australia 3163., Australia

Address used since 17 Feb 2009

Address: North Sydney, New South Wales, 2060 Australia

Address: Melbourne, Victoria, 3000 Australia


Douglas Tutus - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 30 Jun 2014

Address: Ascot Vale, Melbourne, Victoria, Australia 3032,

Address used since 17 Feb 2009


Mark Dennis Carroll - Director (Inactive)

Appointment date: 08 Aug 2012

Termination date: 30 Jun 2014

Address: 398 Lonsdale Street, Melbourne, 3240 Australia

Address used since 08 Aug 2012


John Desmond Allen - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 14 Dec 2012

Address: Alphington, Melbourne, Victoria, Australia 3078,

Address used since 17 Feb 2009

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

Aquion Limited
Level 4, Ecom House, 3 Ferncroft St

Boring Lender Limited
Level 5, 64 Khyber Pass Road

Farsight Solutions Limited
Level 2, Fidelity House

Scion Limited
9 Remuera Road

Tikatrace Limited
Level 5, 64 Khyber Pass Road

Wn Hackshaw Limited
Level 2, 408 Khyber Pass Road