Shortcuts

Retail Technology Solutions Holdings Limited

Type: NZ Limited Company (Ltd)
9429037638498
NZBN
949978
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
15 Weza Lane
Kumeu
Kumeu 0810
New Zealand
Physical & registered & service address used since 10 Sep 2018
P O Box 243
Kumeu
Auckland 0841
New Zealand
Postal address used since 02 Sep 2019
15 Weza Lane
Kumeu
Kumeu 0810
New Zealand
Office & delivery address used since 02 Sep 2019

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).

Addresses

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

Contact info
accounts@ontempo.co.nz
31 Aug 2020 Email
accounts@ontempo.co.nz
02 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 580
Individual Hall, Peter Michael Herald Island
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 580
Director Torkington, Nathan John Rd 5
Leigh
0985
New Zealand
Shares Allocation #3 Number of Shares: 80
Individual Stick, Ellen Whenuapai
Auckland
0618
New Zealand
Shares Allocation #4 Number of Shares: 80
Individual Trinder, Stephen Kumeu
Kumeu
0810
New Zealand
Shares Allocation #5 Number of Shares: 80
Individual Willmot, Troy Francis Kumeu
Kumeu
0810
New Zealand
Shares Allocation #6 Number of Shares: 600
Individual Torkington, Kathleen Dianne Kumeu
Kumeu
0810
New Zealand
Individual Torkington, Jeffrey Lewis Kumeu
Kumeu
0810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tocker, Francis Meredith Herald Island
Auckland
0618
New Zealand
Individual Grant, Hamish David Rd 2
Kumeu
0892
New Zealand
Individual Anselmi, Lyndsey Ann Te Kuiti
Individual Anselmi, Damien John Te Kuiti
Individual Ives, Gillian Mary Paremoremo
Albany, Auckland
Individual Alleman, Ross Michael Te Kuiti
Directors

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

Nearby companies

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