Shortcuts

Objective Regtech Pty Limited

Type: Overseas Asic Company (Asic)
9429041482988
NZBN
5494423
Company Number
Registered
Company Status
072883124
Australian Company Number
Current address
Level 12
20 Custom House Quay
Wellington 6011
New Zealand
Registered address used since 16 Sep 2021

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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 29 Nov 2021

Country of origin: AU

Directors

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

Nearby companies

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