Realtime Information Limited was launched on 15 Nov 1995 and issued a business number of 9429038395826. This registered LTD company has been managed by 2 directors: Paul James Fenton Mccullagh - an active director whose contract began on 15 Nov 1995,
John Matthew Mccutcheon - an inactive director whose contract began on 15 Nov 1995 and was terminated on 26 Mar 2010.
According to BizDb's information (updated on 10 Apr 2024), the company registered 1 address: 61 Spencer Street, Crofton Downs, Wellington, 6035 (type: physical, registered).
Up to 19 Jul 2018, Realtime Information Limited had been using 45 Newcastle Street, Windsor, Invercargill as their physical address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 999 shares are held by 3 entities, namely:
Mccullagh, Paul James Fenton (an individual) located at Crofton Downs, Wellington postcode 6035,
Mccullagh, Linda Christine (an individual) located at Crofton Downs, Wellington postcode 6035,
O'brien, Garth (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Mccullagh, Paul James Fenton - located at Windsor, Invercargill. Realtime Information Limited is classified as "Electrical engineering service - consulting" (ANZSIC M692335).
Principal place of activity
23 Cranwell Place, Hillcrest, Hamilton, 3216 New Zealand
Previous addresses
Address: 45 Newcastle Street, Windsor, Invercargill, 9810 New Zealand
Physical & registered address used from 20 Aug 2014 to 19 Jul 2018
Address: 23 Cranwell Place, Hillcrest, Hamilton New Zealand
Registered & physical address used from 28 Aug 2006 to 20 Aug 2014
Address: 7a Princes Street, Hamilton
Registered & physical address used from 06 Jul 2004 to 28 Aug 2006
Address: Level 1, 214 Collingwood Street, Hamilton
Registered address used from 08 Apr 1998 to 06 Jul 2004
Address: Level 1, 214 Collingwood Street, Hamilton
Physical address used from 08 Apr 1998 to 08 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Mccullagh, Paul James Fenton |
Crofton Downs Wellington 6035 New Zealand |
15 Nov 1995 - |
Individual | Mccullagh, Linda Christine |
Crofton Downs Wellington 6035 New Zealand |
15 Nov 1995 - |
Individual | O'brien, Garth |
Te Awamutu Te Awamutu 3800 New Zealand |
15 Nov 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mccullagh, Paul James Fenton |
Windsor Invercargill 9810 New Zealand |
15 Nov 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Juniper Limited Shareholder NZBN: 9429038440403 Company Number: 690146 |
15 Nov 1995 - 15 Aug 2008 | |
Entity | Juniper Limited Shareholder NZBN: 9429038440403 Company Number: 690146 |
15 Nov 1995 - 15 Aug 2008 |
Paul James Fenton Mccullagh - Director
Appointment date: 15 Nov 1995
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 11 Jul 2018
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 03 Jun 2014
John Matthew Mccutcheon - Director (Inactive)
Appointment date: 15 Nov 1995
Termination date: 26 Mar 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 10 Aug 2004
Lmk Investments Limited
54 Antrim Street
Tree Kids (trustee) Limited
77 Antrim Street
Maritime Services South Limited
83 Melbourne Street
Bad Wolf Solutions Limited
2/19 Dublin Street
Southland Photographic Society Incorporated
C/o Alan King
Invercargill Orphans Club Incorporated
101 St Andrew Street
Advanced Power Electronic Technologies Limited
38 Dipton Street
Enzco Limited
67 Aronui Road
Insite Energy Limited
39 Swinton Street
Miller Power Consulting Limited
12 Craig Place
Pc Engineering Limited
624 North Road
Scorpion Engineering Limited
10 Don Pl