Shortcuts

Realtech Limited

Type: NZ Limited Company (Ltd)
9429037547523
NZBN
966935
Company Number
Registered
Company Status
49257381908
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Po Box 8300
Symonds Street
Auckland 1150
New Zealand
Postal address used since 05 May 2020
Unit 4, 90 Symonds Street
Grafton
Auckland 1010
New Zealand
Office & delivery address used since 05 May 2020
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Nov 2021

Realtech Limited, a registered company, was started on 09 Jul 1999. 9429037547523 is the NZBN it was issued. "Computer consultancy service" (business classification M700010) is how the company has been classified. This company has been run by 9 directors: Andrew Spicer - an active director whose contract began on 01 Sep 2013,
Volker H. - an inactive director whose contract began on 05 Nov 2014 and was terminated on 04 Feb 2016,
Thomas M. - an inactive director whose contract began on 01 Jul 2013 and was terminated on 05 Nov 2014,
Joanne Hand - an inactive director whose contract began on 30 May 2008 and was terminated on 20 Sep 2013,
Rudolf C. - an inactive director whose contract began on 01 Aug 2011 and was terminated on 20 Sep 2013.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Po Box 8300, Newmarket, Auckland, 1149 (postal address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address) among others.
Realtech Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address until 24 Nov 2021.
Former names used by the company, as we established at BizDb, included: from 09 Jul 1999 to 23 Sep 1999 they were called Realtech Nz Limited.

Addresses

Other active addresses

Address #4: Po Box 8300, Newmarket, Auckland, 1149 New Zealand

Postal address used from 04 May 2023

Principal place of activity

Unit 4, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 14 Apr 2008 to 24 Nov 2021

Address #2: 2 Crummer Road, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 14 Apr 2008

Address #3: 2 Crummer Road, Ponsonby, Auckland

Physical address used from 12 Jul 1999 to 14 Apr 2008

Contact info
64 9 3080900
05 May 2019 Phone
accounts@realtech.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
info@realtech.co.nz
05 May 2019 Email
www.realtech.co.nz
05 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1150000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1150000
Other (Other) Realtech Ag

Ultimate Holding Company

31 Dec 2019
Effective Date
Realtech Ag
Name
Company
Type
700890
Ultimate Holding Company Number
DE
Country of origin
Directors

Andrew Spicer - Director

Appointment date: 01 Sep 2013

Address: Waiake, Auckland, 0630 New Zealand

Address used since 06 Oct 2015


Volker H. - Director (Inactive)

Appointment date: 05 Nov 2014

Termination date: 04 Feb 2016


Thomas M. - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 05 Nov 2014


Joanne Hand - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 20 Sep 2013

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 24 Jun 2010


Rudolf C. - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 20 Sep 2013


Nicola Gerhard Glowinski - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 31 Jul 2011

Address: 10627, Berlin, Germany,

Address used since 28 Apr 2005


Timothy Hugh Woolfield - Director (Inactive)

Appointment date: 09 Jul 1999

Termination date: 30 May 2008

Address: Epsom, Auckland 1023,

Address used since 01 Apr 2008


Michael Karl Peter Knopp - Director (Inactive)

Appointment date: 05 Dec 2001

Termination date: 28 Apr 2005

Address: D-69190 Waldorf, Germany,

Address used since 05 Dec 2001


Daniele Di Croce - Director (Inactive)

Appointment date: 09 Jul 1999

Termination date: 05 Dec 2001

Address: 69190, Walldorf,

Address used since 09 Jul 1999

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Bevin Wong Consulting Limited
Level Five, 110 Symonds Street

Primoris Nz Limited
Level 3, 93 Grafton Road

Refresh.ag Limited
Level 5, 3 Ferncroft Street

Rrv Consulting Limited
Level 6, 57 Symonds Street

Sydoc Consulting Limited
Level 5, 64 Khyber Pass Road

Vtree Tech And Services Limited
Level 6, 57 Symonds Street