Shortcuts

Rigtec Engineering Limited

Type: NZ Limited Company (Ltd)
9429038629297
NZBN
643295
Company Number
Registered
Company Status
Current address
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 22 May 2017
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 09 Oct 2018
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical address used since 19 Nov 2018

Rigtec Engineering Limited was started on 24 Mar 1994 and issued a New Zealand Business Number of 9429038629297. The registered LTD company has been managed by 2 directors: Dorte Sorensen Henry - an active director whose contract began on 24 Mar 1994,
Joseph David Tracy Henry - an active director whose contract began on 24 Mar 1994.
According to our data (last updated on 19 Sep 2021), this company uses 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (category: registered, physical).
Up to 19 Nov 2018, Rigtec Engineering Limited had been using 19-21 Maxwell Road, Blenheim, Blenheim as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Joseph Henry (an individual) located at Springlands, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Dorte Henry - located at Springlands, Blenheim.

Addresses

Previous addresses

Address #1: 19-21 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 17 Oct 2018 to 19 Nov 2018

Address #2: 45 Queen Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 30 May 2017 to 17 Oct 2018

Address #3: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 26 May 2016 to 30 May 2017

Address #4: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 26 May 2015 to 26 May 2016

Address #5: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 28 May 2013 to 26 May 2015

Address #6: 52 Scott Street, Blenheim New Zealand

Registered & physical address used from 25 Mar 2004 to 28 May 2013

Address #7: 65 Seymour Street Blenheim

Registered address used from 15 Jun 2001 to 25 Mar 2004

Address #8: Wallace Leslie, 19 Henry Street, Blenheim

Registered address used from 29 Oct 1999 to 15 Jun 2001

Address #9: 65 Seymour Street, Blenheim

Physical address used from 29 Oct 1999 to 25 Mar 2004

Address #10: 65 Seymour Street Blenheim

Physical address used from 29 Oct 1999 to 29 Oct 1999

Address #11: 19 Henry Street, Blenheim

Physical address used from 29 Oct 1999 to 29 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 27 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Joseph David Tracy Henry Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Dorte Sorensen Henry Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dorte Sorenson Henry Springlands
Blenheim
7201
New Zealand
Directors

Dorte Sorensen Henry - Director

Appointment date: 24 Mar 1994

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 27 May 2010


Joseph David Tracy Henry - Director

Appointment date: 24 Mar 1994

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 27 May 2010

Nearby companies

Ariki New Zealand Limited
45 Queen Street

Willowlea Vineyard Limited
45 Queen Street

Medway Hills Limited
45 Queen Street

Wither Hill Limited
45 Queen Street

Pescini Trustee Limited
45 Queen Street

Hilary Weaver Trustees Limited
45 Queen Street