Objective Regtech Pty Limited, a registered company, was incorporated on 05 Nov 2014. 9429041482988 is the NZ business identifier it was issued. The company has been managed by 14 directors: Hengki Widjaja - an active director whose contract began on 05 Nov 2014,
Francesco Marzano - an active director whose contract began on 05 Nov 2014,
Alan Scott person authorised for service whose contract began on 05 Nov 2014,
Geordie Hooft person authorised for service whose contract began on 05 Nov 2014,
Andrew Hawkes person authorised for service whose contract began on 05 Nov 2014.
Last updated on 26 Jan 2022, our database contains detailed information about 1 address: Level 12, 20 Custom House Quay, Wellington, 6011 (category: registered.
Objective Regtech Pty Limited had been using Urban Hub, Level 2/318 Lambton Quay, Wellington as their registered address up until 16 Sep 2021.
Previous names for this company, as we managed to find at BizDb, included: from 04 Nov 2014 to 23 Apr 2021 they were named Itree Pty Limited.
Previous addresses
Address: Urban Hub, Level 2/318 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 28 Nov 2019 to 16 Sep 2021
Address: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Registered address used from 29 Jun 2018 to 28 Nov 2019
Address: Level 3, 62 Worcester Bouelvard, Christchurch, 8140 New Zealand
Registered address used from 19 Feb 2016 to 29 Jun 2018
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 05 Nov 2014 to 19 Feb 2016
Basic Financial info
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 29 Nov 2021
Country of origin: AU
Hengki Widjaja - Director
Appointment date: 05 Nov 2014
Address: Cordeaux Heights Nsw 2526, Australia
Address used since 05 Nov 2014
Francesco Marzano - Director
Appointment date: 05 Nov 2014
Address: Tarrawanna Nsw 2518, Australia
Address used since 05 Nov 2014
Alan Scott - Person Authorised For Service
Appointment date: 05 Nov 2014
Address: Level 1, 50 Customhouse Quay, Wellington, 6143 New Zealand
Address used since 05 Nov 2014
Geordie Hooft - Person Authorised For Service
Appointment date: 05 Nov 2014
Address: Level 5 79 Cashel Street, Christchurch, 8013 New Zealand
Address used since 05 Nov 2014
Andrew Hawkes - Person Authorised For Service
Appointment date: 05 Nov 2014
Address: Christchurch, 8140 New Zealand
Address used since 05 Nov 2014
David Stuart Pierce - Director
Appointment date: 05 Nov 2014
Address: Waverton Nsw 2060, Australia
Address used since 05 Nov 2014
Benjamin Badger - Person Authorised For Service
Appointment date: 05 Nov 2014
Address: Level 5 79 Cashel Street, Christchurch, 8013 New Zealand
Address used since 05 Nov 2014
Darc Frederick Dencker-rasmussesn - Director
Appointment date: 01 Jul 2020
Address: 213 Coorabell Road, Coorabell Nsw, 2479 Australia
Address used since 16 Jul 2020
Tony Brian Walls - Director
Appointment date: 01 Jul 2020
Address: Clareville, Nsw, 2107 Australia
Address used since 16 Jul 2020
Mark Eugene Ferguson - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 01 Jul 2020
Address: 81-83 Avalon Parade, Avalon Beech, NSW 2107 Australia
Address used since 05 Nov 2014
Francesco Marzano - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 01 Jul 2020
Address: Tarrawanna Nsw 2518, Australia
Address used since 05 Nov 2014
David Stuart Pierce - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 01 Jul 2020
Address: Waverton Nsw 2060, Australia
Address used since 05 Nov 2014
Hengki Widjaja - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 01 Jul 2020
Address: Cordeaux Heights Nsw 2526, Australia
Address used since 05 Nov 2014
Scott David Coles - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 01 Jul 2020
Address: Waverton, Nsw, 2060 Australia
Address used since 05 May 2016
Cedrus Limited
Level 4, 123 Victoria Street
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Carmen Sylver Limited
Level 1, 69 St Asaph Street
Canterbury Regional Business Partners Limited
Bnz Centre, Level 3
The Silk Road Food Post Company Limited
C/-339 Stanmore Road
Bosco (2010) Limited
Level 2 130 Kilmore Street