Readytech Limited was incorporated on 27 Jul 2005 and issued a business number of 9429034675861. The registered LTD company has been managed by 3 directors: Nimesh Shah - an active director whose contract started on 09 Oct 2019,
Marc Raymond Washbourne - an active director whose contract started on 05 Aug 2021,
Allan John Pumphrey - an inactive director whose contract started on 27 Jul 2005 and was terminated on 09 Oct 2019.
As stated in our information (last updated on 07 Mar 2024), the company registered 1 address: First Floor, Northern Tenancy, 103 Tristram Street, Hamilton Central, Hamilton, 3204 (category: delivery, postal).
Up until 05 Oct 2021, Readytech Limited had been using Ground Floor, Northern Tenancy, 103 Tristram Street, Hamilton Central, Hamilton as their registered address.
BizDb found more names used by the company: from 26 Aug 2006 to 23 Jul 2015 they were named The People Solutions Group Limited, from 01 May 2006 to 26 Aug 2006 they were named People Roster (Nz) Limited and from 27 Jul 2005 to 01 May 2006 they were named Rosterone (Nz) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Readytech Pty Limited (an other) located at Sydney, New South Wales postcode 2000.
Principal place of activity
First Floor, Northern Tenancy, 103 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Ground Floor, Northern Tenancy, 103 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 22 Oct 2019 to 05 Oct 2021
Address #2: Level 3 - Pwc Centre, Cnr 109 Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 21 Feb 2018 to 22 Oct 2019
Address #3: 95 Devonport Road, Tauranga, 3110 New Zealand
Registered & physical address used from 26 Jun 2017 to 21 Feb 2018
Address #4: 15 First Avenue, Tauranga, 3110 New Zealand
Physical & registered address used from 13 Jan 2010 to 26 Jun 2017
Address #5: 353 Devonport Road, Tauranga
Physical & registered address used from 27 Jul 2005 to 13 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Readytech Pty Limited |
Sydney New South Wales 2000 Australia |
15 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ziggy's Trustees Limited Shareholder NZBN: 9429034675359 Company Number: 1656567 |
Tauranga 3110 New Zealand |
27 Jul 2005 - 15 Oct 2019 |
Individual | Pumphrey, Christine Valma |
Rd 10 Hamilton 3290 New Zealand |
26 Oct 2010 - 15 Oct 2019 |
Individual | Pumphrey, Allan John |
Rd 10 Hamilton 3290 New Zealand |
26 Oct 2010 - 15 Oct 2019 |
Entity | Ziggy's Trustees Limited Shareholder NZBN: 9429034675359 Company Number: 1656567 |
Tauranga 3110 New Zealand |
27 Jul 2005 - 15 Oct 2019 |
Ultimate Holding Company
Nimesh Shah - Director
Appointment date: 09 Oct 2019
ASIC Name: Readytech Pty Ltd
Address: East Lindfield, New South Wales, 2070 Australia
Address used since 09 Oct 2019
Address: Pyrmont, New South Wales, 2009 Australia
Marc Raymond Washbourne - Director
Appointment date: 05 Aug 2021
ASIC Name: Readytech Pty Ltd
Address: Level 1, Pyrmont, 2009 Australia
Address: Balgowlah, 2093 Australia
Address used since 05 Aug 2021
Allan John Pumphrey - Director (Inactive)
Appointment date: 27 Jul 2005
Termination date: 09 Oct 2019
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 20 Oct 2015
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre