Redzone Robotics New Zealand Limited (New Zealand Business Number 9429030973671) was registered on 23 Aug 2011. 8 addresess are currently in use by the company: Unit A, 28 Canaveral Drive, Albany, Auckland, 0632 (type: office, delivery). C/- Russell Mcveagh, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up until 21 Feb 2013. 5118860 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5118860 shares (100 per cent of shares), namely:
Redzone Robotics, Inc. (an other) located at Warrendale, Pa postcode 15086. "Data entry service" (ANZSIC J592120) is the classification the ABS issued Redzone Robotics New Zealand Limited. Businesscheck's information was last updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
13 Tarndale Grove, Rosedale, Auckland, 0632 | Physical & registered | 21 Feb 2013 |
Po Box 305056, Triton Plaza, Auckland, 0757 | Postal | 05 Jun 2019 |
13 Tarndale Grove, Rosedale, Auckland, 0632 | Office & delivery | 05 Jun 2019 |
28a Canaveral Drive, Rosedale, Auckland, 0632 | Registered & service | 07 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Timothy James Renton
Mount Albert, Auckland, 1025
Address used since 01 Jun 2018
Avondale, Auckland, 1026
Address used since 24 Mar 2016 |
Director | 24 Mar 2016 - current |
David Christopher Petrosky | Director | 13 Apr 2020 - current |
Jeffrey Charles Graby
Wrightsville, Pa, 17368
Address used since 31 Oct 2019 |
Director | 31 Oct 2019 - 31 Mar 2020 |
William Bergen
Newtown Square, Pa, 19073
Address used since 08 Feb 2019 |
Director | 08 Feb 2019 - 06 Sep 2019 |
Daniel Richard Yingst
Wexford, Pennsylvania, 15090
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 08 Feb 2019 |
Justin Starr
Baden, Pennsylvania, 15005
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 26 Oct 2018 |
Michael Lach
Mclean, Virginia, 22101
Address used since 13 Feb 2013 |
Director | 13 Feb 2013 - 08 Dec 2016 |
Richard Mark Ashcroft
Totara Vale, Auckland, 0629
Address used since 06 Feb 2015 |
Director | 06 Feb 2015 - 05 May 2016 |
Phil Anderson
Rd 3, Albany, 0793
Address used since 13 Feb 2013 |
Director | 13 Feb 2013 - 06 Feb 2015 |
Eric Close
Sewickley, Pa, 15143
Address used since 23 Aug 2011 |
Director | 23 Aug 2011 - 13 Feb 2013 |
Trevor John Logan
Torbay, North Shore City, 0630
Address used since 09 Sep 2011 |
Director | 09 Sep 2011 - 13 Dec 2012 |
Michael Walter Sloan
Harmony, Pa, 16037
Address used since 23 Aug 2011 |
Director | 23 Aug 2011 - 09 Sep 2011 |
Type | Used since | |
---|---|---|
28a Canaveral Drive, Rosedale, Auckland, 0632 | Registered & service | 07 Dec 2022 |
Unit A, 28 Canaveral Drive, Albany, Auckland, 0632 | Office & delivery | 02 Jun 2023 |
13 Tarndale Grove , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
C/- Russell Mcveagh, Vero Centre, 48 Shortland Street, Auckland, 1140 | Physical & registered | 23 Aug 2011 - 21 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Redzone Robotics, Inc. Other (Other) |
Warrendale Pa 15086 |
23 Aug 2011 - current |
Effective Date | 30 Apr 2020 |
Name | Redzone Robotics, Inc. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
G E C Trustee Limited 11 Tarndale Grove |
|
Smooth Services Limited 11 Tarndale Grove |
|
Nomadtika Finishing Limited 34b Tarndale Grove |
|
Independent Timber Merchants Co-operative Limited 38 Tarndale Grove |
|
Independent Trustees (new Zealand) Limited 2 Airborne Road |
|
Hughes Family Trustee Limited 2 Airborne Road |
Reg The Dog Limited 22 Pollen Street |
Proactiv Computer Solutions Limited 65 Boundary Road |
Forest Measurement NZ Limited 114 Snowsill Road |
The Data Warehouse Limited Level 1, 17-19 Seaview Road |
Remind Me Limited 26 Glengyle Street |
Buildata NZ Limited 19 Titoki Road |