Redemptech Gp Limited was launched on 17 Feb 2015 and issued a number of 9429041611722. The registered LTD company has been supervised by 4 directors: Glen Mark Curd - an active director whose contract started on 21 Jul 2016,
Kenneth George Lawton - an active director whose contract started on 21 Jul 2016,
Stephen Geoffrey Bennett - an inactive director whose contract started on 17 Feb 2015 and was terminated on 20 Dec 2017,
Graham Anthony Vankan - an inactive director whose contract started on 17 Feb 2015 and was terminated on 27 Apr 2017.
As stated in BizDb's database (last updated on 01 Apr 2024), this company uses 1 address: 334A Rosedale Road, Rosedale, Auckland, 0632 (type: registered, physical).
Up until 18 Oct 2022, Redemptech Gp Limited had been using Flat 26, 18 Airborne Road, Rosedale, Auckland as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Lawton, Kenneth George (an individual) located at Albany, Auckland postcode 0632. Redemptech Gp Limited is classified as "Financial asset investing" (business classification K624010).
Previous addresses
Address: Flat 26, 18 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 01 Aug 2016 to 18 Oct 2022
Address: Level 12, 17 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Feb 2015 to 01 Aug 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Lawton, Kenneth George |
Albany Auckland 0632 New Zealand |
21 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Redemptech Holdings Pte Limited | 17 Feb 2015 - 21 Jul 2016 | |
Other | Redemptech Holdings Pte Limited | 17 Feb 2015 - 21 Jul 2016 |
Glen Mark Curd - Director
Appointment date: 21 Jul 2016
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 21 Jul 2016
Kenneth George Lawton - Director
Appointment date: 21 Jul 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 04 Sep 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 02 Oct 2022
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 07 Jul 2021
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 01 Oct 2019
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 29 Nov 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 08 Nov 2018
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 21 Jul 2016
Stephen Geoffrey Bennett - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 20 Dec 2017
Address: Manukau, Auckland, 2016 New Zealand
Address used since 29 Oct 2015
Graham Anthony Vankan - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 27 Apr 2017
Address: Samford Valley, QLD 4520 Australia
Address used since 17 Feb 2015
Pda New Zealand Limited
25/18 Airborne Road
Atlas Power Coffee Limited
Unit 13
Wilson & Crowhurst Limited
Unit 8, 18 Airborne Road
Ecopro Cleaning Services Limited
Unit 16, 18 Airborne Road
Cool Fix Limited
Flat 24, 18 Airborne Road
Who Is Jesus International Trust
15/18 Airborne Road
Chetvest Investments Limited
100 Bush Road
Clinfotech Pharma Limited
106a Bush Road
Dmt Group Limited
106a Bush Road
Looking Up Investments Limited
Building 1, Unit A, 100 Bush Road
Omega 7 Limited
Building 1, Unit A, 100 Bush Road
Silkstone Distributors Limited
Unit 1,106 Bush Rd