Shortcuts

Rtls Limited

Type: NZ Limited Company (Ltd)
9429037104146
NZBN
1092198
Company Number
Registered
Company Status
Current address
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 18 May 2022

Rtls Limited, a registered company, was launched on 13 Oct 2000. 9429037104146 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Robert James Taylor - an active director whose contract began on 08 Jul 2011,
Peter John Hernon - an inactive director whose contract began on 13 Oct 2000 and was terminated on 15 Jul 2011.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (types include: registered, physical).
Rtls Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address until 18 May 2022.
More names for the company, as we established at BizDb, included: from 03 Aug 2001 to 08 Jul 2011 they were called Sfy Limited, from 13 Oct 2000 to 03 Aug 2001 they were called Rex Pharma Limited.
A single entity controls all company shares (exactly 1 share) - Taylor, Robert James - located at 1010, Albany Heights, Auckland.

Addresses

Previous addresses

Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Sep 2017 to 18 May 2022

Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 09 Oct 2012 to 18 Sep 2017

Address: Level 12, Citigroup Centre, 23 Customs Street, East, Auckland, 1010 New Zealand

Physical & registered address used from 18 Jul 2011 to 09 Oct 2012

Address: 70 Clonbern Road, Remuera, Auckland 1005 New Zealand

Physical address used from 03 Sep 2003 to 18 Jul 2011

Address: 70 Clonbern Road, Remuera, Auckland 1005

Registered address used from 31 Aug 2001 to 31 Aug 2001

Address: 70 Clonbern Rd, Remuera, Auckland 1005 New Zealand

Registered address used from 31 Aug 2001 to 18 Jul 2011

Address: 70 Clonbern Rd, Remuera, Auckland

Physical address used from 31 Aug 2001 to 03 Sep 2003

Address: 19 Laureston Avenue, Papatoetoe, Auckland

Physical address used from 31 Aug 2001 to 31 Aug 2001

Address: 19 Laureston Avenue, Papatoetoe, Auckland

Registered address used from 20 Aug 2001 to 31 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Taylor, Robert James Albany Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knight, Norwood Perry Auckland
Directors

Robert James Taylor - Director

Appointment date: 08 Jul 2011

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 17 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Apr 2012


Peter John Hernon - Director (Inactive)

Appointment date: 13 Oct 2000

Termination date: 15 Jul 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Oct 2000

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House