Rizing New Zealand Limited (issued an NZBN of 9429042076292) was incorporated on 19 Nov 2015. 5 addresess are currently in use by the company: Level 15, Anz Centre, 171 Featherston St, Wellington, 6011 (type: postal, office). Level 2, 3 Market Lane, Wellington Central, Wellington had been their physical address, until 18 Nov 2019. Rizing New Zealand Limited used other aliases, namely: Synchrony Global Limited from 18 Nov 2015 to 15 May 2020. 2400 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2400 shares (100 per cent of shares), namely:
201527818H - Rizing Pte Ltd (an other) located at Parkview Square, Singapore postcode 188778. "Software development service nec" (ANZSIC M700050) is the category the Australian Bureau of Statistics issued Rizing New Zealand Limited. Our data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 15, Anz Centre, 171 Featherston St, Lambton, Wellington, 6011 | Registered & physical & service | 18 Nov 2019 |
Level 15, Anz Centre, 171 Featherston St, Wellington, 6011 | Postal & office & delivery | 06 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Micheal Arnold Ellis
Greenwich, Nsw, 2065
Address used since 19 Nov 2015
Nsw, 2046
Address used since 01 Jan 1970
Nsw, 2046
Address used since 01 Jan 1970 |
Director | 19 Nov 2015 - current |
Viral Shah
Victoria, 3124
Address used since 01 Jan 1970
New South Wales, 2150
Address used since 14 Oct 2022 |
Director | 14 Oct 2022 - current |
Anne Marie Almy
Crows Nest, Nsw, 2065
Address used since 01 Jan 1970
Mitcham, Victoria, 3132
Address used since 22 Dec 2021 |
Director | 22 Dec 2021 - 14 Oct 2022 |
Drew Stuart Parkinson
Crows Nest, Nsw, 2065
Address used since 01 Jan 1970
Ascot Vale Vic, 3032
Address used since 22 Dec 2021 |
Director | 22 Dec 2021 - 14 Oct 2022 |
Carl David Graves | Director | 22 Dec 2021 - 14 Oct 2022 |
Michael Arnold Ellis
Frenchs Forest, Nsw, 2086
Address used since 01 Dec 2021
Nsw, 2065
Address used since 01 Jan 1970
Greenwich, Nsw, 2065
Address used since 19 Nov 2015 |
Director | 19 Nov 2015 - 22 Dec 2021 |
Nicolas Samir Hadj-blaha
Rd 4, Morrinsville, 3374
Address used since 11 Feb 2019 |
Director | 11 Feb 2019 - 11 Nov 2019 |
Scott Davidson
Frenchs Forest, Nsw, 2086
Address used since 19 Nov 2015 |
Director | 19 Nov 2015 - 11 Feb 2019 |
Level 15, Anz Centre, 171 Featherston St , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 2, 3 Market Lane, Wellington Central, Wellington, 6011 | Physical | 17 Jul 2019 - 18 Nov 2019 |
16d Golf Course Road, Rd 4, Morrinsville, 3374 | Registered | 17 Jul 2019 - 18 Nov 2019 |
Suite 2, 689 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0932 | Registered & physical | 27 Jul 2018 - 17 Jul 2019 |
8 Totara Street, Rd 9d, Oamaru, 9492 | Physical & registered | 16 Aug 2016 - 27 Jul 2018 |
7 Grant Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 19 Nov 2015 - 16 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
201527818h - Rizing Pte Ltd Other (Other) |
Parkview Square Singapore 188778 |
19 Nov 2015 - current |
Effective Date | 30 Nov 2021 |
Name | Rizing Pte Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | SG |
Qbl Transport Limited Totara |
|
Spring Poppies Limited 8 Totara Street |
|
Deccan Stone Limited 8 Totara Steet |
|
Allstock Technology Limited 56 Teschemakers Road |
|
De Geest Properties Limited Main North Road |
|
De Geest Bathrooms 2012 Limited Main North Road |
Lingoqa Limited 28 Reynoldstown Road |
Applab Limited 11 Delphic Street |
Gloath Limited 540 North Road |
Pixerf Labs Limited 431 North Road |
Number 8 Wireless Limited 52 Kelvin Road |
Giant Robot Limited 6 Newhaven Street |