Shortcuts

Rizing New Zealand Limited

Type: NZ Limited Company (Ltd)
9429042076292
NZBN
5850047
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 15, Anz Centre, 171 Featherston St
Lambton
Wellington 6011
New Zealand
Registered & physical & service address used since 18 Nov 2019
Level 15, Anz Centre, 171 Featherston St
Wellington 6011
New Zealand
Postal & office & delivery address used since 06 Jul 2021

Rizing New Zealand Limited, a registered company, was started on 19 Nov 2015. 9429042076292 is the NZ business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was categorised. The company has been managed by 9 directors: Micheal Arnold Ellis - an active director whose contract started on 19 Nov 2015,
Viral Shah - an active director whose contract started on 14 Oct 2022,
Christopher Smith - an active director whose contract started on 01 Mar 2024,
Drew Stuart Parkinson - an inactive director whose contract started on 22 Dec 2021 and was terminated on 14 Oct 2022,
Anne Marie Almy - an inactive director whose contract started on 22 Dec 2021 and was terminated on 14 Oct 2022.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 15, Anz Centre, 171 Featherston St, Wellington, 6011 (category: postal, office).
Rizing New Zealand Limited had been using Level 2, 3 Market Lane, Wellington Central, Wellington as their physical address up until 18 Nov 2019.
Past names for this company, as we identified at BizDb, included: from 18 Nov 2015 to 15 May 2020 they were called Synchrony Global Limited.
One entity controls all company shares (exactly 2400 shares) - 201527818H - Rizing Pte Ltd - located at 6011, Parkview Square, Singapore.

Addresses

Principal place of activity

Level 15, Anz Centre, 171 Featherston St, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, 3 Market Lane, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 17 Jul 2019 to 18 Nov 2019

Address #2: 16d Golf Course Road, Rd 4, Morrinsville, 3374 New Zealand

Registered address used from 17 Jul 2019 to 18 Nov 2019

Address #3: Suite 2, 689 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Registered & physical address used from 27 Jul 2018 to 17 Jul 2019

Address #4: 8 Totara Street, Rd 9d, Oamaru, 9492 New Zealand

Physical & registered address used from 16 Aug 2016 to 27 Jul 2018

Address #5: 7 Grant Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 19 Nov 2015 to 16 Aug 2016

Contact info
61 04 52506892
Phone
64 27 5236519
Phone
Finance.NZ@rizing.com
Email
finanz@rizing.com
Email
www.rizing.com
09 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2400
Other (Other) 201527818h - Rizing Pte Ltd Parkview Square
Singapore
188778
Singapore

Ultimate Holding Company

30 Nov 2021
Effective Date
Rizing Pte Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Micheal Arnold Ellis - Director

Appointment date: 19 Nov 2015

ASIC Name: Synchrony Global Pty Ltd

Address: Greenwich, Nsw, 2065 Australia

Address used since 19 Nov 2015

Address: Nsw, 2046 Australia

Address: Nsw, 2046 Australia


Viral Shah - Director

Appointment date: 14 Oct 2022

ASIC Name: Wipro Technologies Australia Pty Ltd

Address: Victoria, 3124 Australia

Address: New South Wales, 2150 Australia

Address used since 14 Oct 2022


Christopher Smith - Director

Appointment date: 01 Mar 2024

Address: New South Wales, 2088 Australia

Address used since 01 Mar 2024


Drew Stuart Parkinson - Director (Inactive)

Appointment date: 22 Dec 2021

Termination date: 14 Oct 2022

ASIC Name: Rizing Solutions Pty Ltd

Address: Crows Nest, Nsw, 2065 Australia

Address: Ascot Vale Vic, 3032 Australia

Address used since 22 Dec 2021


Anne Marie Almy - Director (Inactive)

Appointment date: 22 Dec 2021

Termination date: 14 Oct 2022

ASIC Name: Rizing Solutions Pty Ltd

Address: Crows Nest, Nsw, 2065 Australia

Address: Mitcham, Victoria, 3132 Australia

Address used since 22 Dec 2021


Carl G. - Director (Inactive)

Appointment date: 22 Dec 2021

Termination date: 14 Oct 2022


Michael Arnold Ellis - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 22 Dec 2021

ASIC Name: Rizing Solutions Pty Ltd

Address: Frenchs Forest, Nsw, 2086 Australia

Address used since 01 Dec 2021

Address: Nsw, 2065 Australia

Address: Greenwich, Nsw, 2065 Australia

Address used since 19 Nov 2015


Nicolas Samir Hadj-blaha - Director (Inactive)

Appointment date: 11 Feb 2019

Termination date: 11 Nov 2019

Address: Rd 4, Morrinsville, 3374 New Zealand

Address used since 11 Feb 2019


Scott Davidson - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 11 Feb 2019

Address: Frenchs Forest, Nsw, 2086 New Zealand

Address used since 19 Nov 2015

Nearby companies

Qbl Transport Limited
Totara

Spring Poppies Limited
8 Totara Street

Deccan Stone Limited
8 Totara Steet

Allstock Technology Limited
56 Teschemakers Road

Similar companies

Alpha Software Limited
12 Eden Street

D.l. Beer Engineering Limited
6 Reed Street

Monkeywise Limited
16 Thomas Street

Mulder Limited
5 Stromness St

Reclusive Games Limited
37 Orwell Street

Squaladesign Limited
38a Frome Street