Retail Technology Solutions Holdings Limited was registered on 07 Apr 1999 and issued an NZ business number of 9429037638498. The registered LTD company has been supervised by 7 directors: Jeffrey Lewis Torkington - an active director whose contract began on 01 Dec 1999,
Nathan John Torkington - an active director whose contract began on 01 Jul 2021,
Hamish David Grant - an inactive director whose contract began on 01 Oct 2017 and was terminated on 15 May 2020,
Frank Tocker - an inactive director whose contract began on 01 Dec 1999 and was terminated on 01 Sep 2017,
Gillian Mary Ives - an inactive director whose contract began on 01 Dec 1999 and was terminated on 14 Sep 2015.
As stated in BizDb's database (last updated on 05 Apr 2024), this company registered 1 address: P O Box 243, Kumeu, Auckland, 0841 (category: postal, office).
Up to 10 Sep 2018, Retail Technology Solutions Holdings Limited had been using 5/326 Main Road, Huapai, Kumeu, Auckland as their physical address.
BizDb found more names used by this company: from 07 Apr 1999 to 23 Mar 2000 they were called Aegis Holdings Limited.
A total of 2000 shares are allocated to 6 groups (7 shareholders in total). As far as the first group is concerned, 580 shares are held by 1 entity, namely:
Hall, Peter Michael (an individual) located at Herald Island, Auckland postcode 0618.
The second group consists of 1 shareholder, holds 29 per cent shares (exactly 580 shares) and includes
Torkington, Nathan John - located at Rd 5, Leigh.
The next share allotment (80 shares, 4%) belongs to 1 entity, namely:
Stick, Ellen, located at Whenuapai, Auckland (an individual).
Principal place of activity
15 Weza Lane, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address #1: 5/326 Main Road, Huapai, Kumeu, Auckland, 0810 New Zealand
Physical & registered address used from 31 Mar 2017 to 10 Sep 2018
Address #2: Level 1, Main Street, Westgate Shopping Centre, Massey, Auckland New Zealand
Registered & physical address used from 11 Aug 2009 to 31 Mar 2017
Address #3: Level 1, Family Precinct, Westgate Power Centre, Westgate, Auckland
Registered & physical address used from 07 Sep 2002 to 11 Aug 2009
Address #4: 23 Ribblesdale Road, Sunnydale
Registered address used from 29 Aug 2000 to 07 Sep 2002
Address #5: C/- 88 Broadway, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 29 Aug 2000
Address #6: 23 Ribblesdale Road, Sunnyvale
Physical address used from 01 Apr 2000 to 07 Sep 2002
Address #7: C/- 88 Broadway, Newmarket, Auckland
Registered address used from 01 Apr 2000 to 12 Apr 2000
Address #8: C/- 88 Broadway, Newmarket, Auckland
Physical address used from 01 Apr 2000 to 01 Apr 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 580 | |||
Individual | Hall, Peter Michael |
Herald Island Auckland 0618 New Zealand |
29 Aug 2023 - |
Shares Allocation #2 Number of Shares: 580 | |||
Director | Torkington, Nathan John |
Rd 5 Leigh 0985 New Zealand |
17 Aug 2021 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Stick, Ellen |
Whenuapai Auckland 0618 New Zealand |
31 Aug 2020 - |
Shares Allocation #4 Number of Shares: 80 | |||
Individual | Trinder, Stephen |
Kumeu Kumeu 0810 New Zealand |
08 Nov 2017 - |
Shares Allocation #5 Number of Shares: 80 | |||
Individual | Willmot, Troy Francis |
Kumeu Kumeu 0810 New Zealand |
07 Apr 1999 - |
Shares Allocation #6 Number of Shares: 600 | |||
Individual | Torkington, Kathleen Dianne |
Kumeu Kumeu 0810 New Zealand |
30 Mar 2022 - |
Individual | Torkington, Jeffrey Lewis |
Kumeu Kumeu 0810 New Zealand |
07 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tocker, Francis Meredith |
Herald Island Auckland 0618 New Zealand |
07 Apr 1999 - 08 Nov 2017 |
Individual | Grant, Hamish David |
Rd 2 Kumeu 0892 New Zealand |
08 Nov 2017 - 31 Aug 2020 |
Individual | Anselmi, Lyndsey Ann |
Te Kuiti |
07 Apr 1999 - 27 Jun 2010 |
Individual | Anselmi, Damien John |
Te Kuiti |
07 Apr 1999 - 27 Jun 2010 |
Individual | Ives, Gillian Mary |
Paremoremo Albany, Auckland |
07 Apr 1999 - 02 Nov 2015 |
Individual | Alleman, Ross Michael |
Te Kuiti |
07 Apr 1999 - 30 Aug 2005 |
Jeffrey Lewis Torkington - Director
Appointment date: 01 Dec 1999
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 31 Aug 2016
Nathan John Torkington - Director
Appointment date: 01 Jul 2021
Address: Rd 5, Leigh, 0985 New Zealand
Address used since 01 Jul 2021
Hamish David Grant - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 15 May 2020
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 01 Oct 2017
Frank Tocker - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 01 Sep 2017
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 26 Aug 2014
Gillian Mary Ives - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 14 Sep 2015
Address: Paremoremo, Albany, Auckland, 0632 New Zealand
Address used since 26 May 2015
Damien John Anselmi - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 05 Nov 2001
Address: Te Kuiti,
Address used since 01 Dec 1999
Brett Evan Cran - Director (Inactive)
Appointment date: 07 Apr 1999
Termination date: 01 Dec 1999
Address: Mission Bay, Auckland,
Address used since 07 Apr 1999
Nzar Limited
Unit 1b, 3 Matua Road
Nor-west Community Patrol Trust
C/o Smith And Partners
Brandit Plus Limited
16 Matua Road
Gannets Gallery Co. Limited
8/329a Main Road
Kumeu Childrens Art Club Incorporated
300 Main Road
Coopers Creek Vineyard Limited
State Highway 16