Shortcuts

Robotechnology Limited

Type: NZ Limited Company (Ltd)
9429038611506
NZBN
647070
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Service address used since 05 Feb 2020

Robotechnology Limited, a registered company, was started on 24 Apr 1995. 9429038611506 is the NZBN it was issued. This company has been managed by 3 directors: Christopher Chitty - an active director whose contract started on 01 Mar 1997,
Peta Jill Walker - an inactive director whose contract started on 24 Apr 1995 and was terminated on 01 Mar 1997,
Ralph David Berry - an inactive director whose contract started on 24 Apr 1995 and was terminated on 01 Mar 1997.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: service.
Robotechnology Limited had been using Level 9, 94 Dixon Street, Te Aro, Wellington as their registered address up until 05 Feb 2020.
More names used by this company, as we identified at BizDb, included: from 24 Apr 1995 to 12 Jun 1995 they were called Wellington Shelf Company (No. 34) Limited.
A single entity owns all company shares (exactly 100 shares) - Chitty, Christopher - located at 6011, Albany Heights, Auckland.

Addresses

Previous addresses

Address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 05 Feb 2020 to 05 Feb 2020

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 08 Nov 2016 to 05 Feb 2020

Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 08 Nov 2012 to 08 Nov 2016

Address: Level 1 Intech House, 17 Garrett Street, Wellington New Zealand

Registered & physical address used from 11 Nov 2003 to 08 Nov 2012

Address: Berry & Walker, Chartered Accountants, 1st Floor, 93 Cuba Street, Wellington

Physical & registered address used from 24 Apr 1995 to 11 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Chitty, Christopher Albany Heights
Auckland
0632
New Zealand
Directors

Christopher Chitty - Director

Appointment date: 01 Mar 1997

Address: Albany, Auckland, 0632 New Zealand

Address used since 29 Oct 2007


Peta Jill Walker - Director (Inactive)

Appointment date: 24 Apr 1995

Termination date: 01 Mar 1997

Address: Makara,

Address used since 24 Apr 1995


Ralph David Berry - Director (Inactive)

Appointment date: 24 Apr 1995

Termination date: 01 Mar 1997

Address: Mt Cook, Wellington,

Address used since 24 Apr 1995

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street