Shortcuts

Rugby Technology Limited

Type: NZ Limited Company (Ltd)
9429035996583
NZBN
1300972
Company Number
Registered
Company Status
Current address
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical address used since 28 Oct 2014
7 Coughtrey Street
Saint Clair
Dunedin 9012
New Zealand
Registered & service address used since 15 Jun 2023

Rugby Technology Limited, a registered company, was registered on 09 May 2003. 9429035996583 is the NZBN it was issued. The company has been managed by 4 directors: John Andrew Leslie - an active director whose contract began on 15 Dec 2004,
John Rowell - an inactive director whose contract began on 31 Jul 2003 and was terminated on 28 Jul 2005,
Ian Mccarrison - an inactive director whose contract began on 31 Jul 2003 and was terminated on 15 Dec 2004,
John Edwin Dennett - an inactive director whose contract began on 09 May 2003 and was terminated on 31 Jul 2003.
Last updated on 27 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: 7 Coughtrey Street, Saint Clair, Dunedin, 9012 (registered address),
7 Coughtrey Street, Saint Clair, Dunedin, 9012 (service address),
139 Moray Place, Dunedin Central, Dunedin, 9016 (physical address).
Rugby Technology Limited had been using 139 Moray Place, Dunedin Central, Dunedin as their registered address up to 15 Jun 2023.
One entity owns all company shares (exactly 100 shares) - Leslie, John Andrew - located at 9012, St Clair, Dunedin.

Addresses

Previous addresses

Address #1: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 28 Oct 2014 to 15 Jun 2023

Address #2: Harvie Green Wyatt Chartered Accountants, Level 5,229 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 24 May 2011 to 28 Oct 2014

Address #3: 61 Timaru Street, Andersons Bay, Dunedin New Zealand

Registered address used from 04 Sep 2009 to 24 May 2011

Address #4: 61 Timaru Street, Andersons Bay, Dunedin 9016 New Zealand

Physical address used from 04 Sep 2009 to 24 May 2011

Address #5: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016

Physical & registered address used from 26 Jun 2008 to 04 Sep 2009

Address #6: Harvie Green Wyatt, 5th Floor, 229 Moray Place, Dunedin

Registered & physical address used from 25 Jun 2008 to 26 Jun 2008

Address #7: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin

Registered & physical address used from 12 Jun 2008 to 25 Jun 2008

Address #8: T D Scott & Co, 481 Moray Place, Level 6 Otago House, Dunedin

Physical & registered address used from 10 Oct 2005 to 12 Jun 2008

Address #9: Level 2, 21-23 Andrews Avenue, Lower Hutt

Physical & registered address used from 07 Oct 2003 to 10 Oct 2005

Address #10: 32 Salamanca Road, Kelburn, Wellington

Registered & physical address used from 09 May 2003 to 07 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Leslie, John Andrew St Clair
Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dennett, John Edwin Khandallah
Wellington
Directors

John Andrew Leslie - Director

Appointment date: 15 Dec 2004

Address: St Clair, Dunedin, 9012 New Zealand

Address used since 15 Dec 2004


John Rowell - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 28 Jul 2005

Address: Roseneath, Wellington,

Address used since 31 Jul 2003


Ian Mccarrison - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 15 Dec 2004

Address: Khandallah, Wellington,

Address used since 31 Jul 2003


John Edwin Dennett - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 31 Jul 2003

Address: Khandallah, Wellington,

Address used since 09 May 2003

Nearby companies

Raumati Farm Limited
139 Moray Place

Wasteco Nz Limited
139 Moray Place

Kotiti Limited
139 Moray Place

Eden Downs Limited
139 Moray Place

Jedburgh Station Limited
139 Moray Place

Malibu Holdings Limited
139 Moray Place