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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Leslie, John Andrew |
St Clair Dunedin |
09 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dennett, John Edwin |
Khandallah Wellington |
09 May 2003 - 27 Jun 2010 |
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
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