Restech Developments Limited (issued a New Zealand Business Number of 9429037108045) was launched on 10 Oct 2000. 4 addresses are in use by the company: 30 Victoria Road, Devonport, Auckland, 0624 (type: physical, registered). 38B Seabreeze Road, Devonport, Auckland had been their registered address, up until 15 Nov 2006. Restech Developments Limited used other names, namely: Benemi Holdings Limited from 10 Oct 2000 to 29 May 2001. 125 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 8 shares (6.4% of shares), namely:
Finance & Technology Holdings Limited (an entity) located at Albany, Auckland postcode 0632. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 25 shares); it includes
Codymo Trustee Services Limited (an entity) - located at Devonport, Auckland. The next group of shareholders, share allotment (28 shares, 22.4%) belongs to 1 entity, namely:
Martin, Michael Gordon, located at Browns Bay, Auckland (an individual). Businesscheck's database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
30 Victoria Road, Devonport, Auckland, 0624 | Physical & registered & service | 15 Nov 2006 |
Cockcroft D'young Moorhouse, 30 Victoria Road, Devonport, Auckland | Other (Address For Share Register) & shareregister (Address For Share Register) | 15 Nov 2006 |
Name and Address | Role | Period |
---|---|---|
Michael Gordon Martin
Takapuna, Auckland, 0622
Address used since 14 Aug 2015 |
Director | 20 Oct 2000 - current |
Robert Bruce Stewart
West Harbour, Auckland, 0618
Address used since 16 Jun 2023
Narrow Neck, North Shore City, 0624
Address used since 26 Aug 2009 |
Director | 20 Oct 2000 - current |
Bruce Charles D'young
Remuera, Auckland, 1050
Address used since 01 Aug 2015 |
Director | 19 Dec 2006 - current |
Gavin James Cockcroft
Takapuna,
Address used since 19 Dec 2006 |
Director | 19 Dec 2006 - 20 Aug 2009 |
Krishna Samy Pillay
Auckland,
Address used since 10 Oct 2000 |
Director | 10 Oct 2000 - 20 Oct 2000 |
Previous address | Type | Period |
---|---|---|
38b Seabreeze Road, Devonport, Auckland | Registered & physical | 06 Oct 2006 - 15 Nov 2006 |
9 John Downs Place, Browns Bay, Auckland | Registered & physical | 01 Oct 2002 - 06 Oct 2006 |
62 A The Cottage, Wairoa Road, Devonport, Auckland | Registered | 18 Sep 2001 - 01 Oct 2002 |
Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland | Registered | 07 Jun 2001 - 18 Sep 2001 |
39 Wentworth Park, Albany, Auckland | Physical | 07 Jun 2001 - 01 Oct 2002 |
62 A The Cottage, Wairoa Road, Devonport, Auckland | Physical | 07 Jun 2001 - 07 Jun 2001 |
Suite 6, Level 6, Albert Plaza, 87-89 Albert Street, Auckland | Physical | 07 Jun 2001 - 07 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Finance & Technology Holdings Limited Shareholder NZBN: 9429035264064 Entity (NZ Limited Company) |
Albany Auckland 0632 |
20 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Codymo Trustee Services Limited Shareholder NZBN: 9429033906331 Entity (NZ Limited Company) |
Devonport Auckland 0624 |
21 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Michael Gordon Individual |
Browns Bay Auckland |
10 Oct 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Robert Bruce Individual |
Devonport Auckland |
10 Oct 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Chubb, Michael Keith Individual |
Greenhithe Auckland |
10 Oct 2000 - 16 Nov 2006 |
Lee, Alexander Lindsay Individual |
Wellesley Street Auckland |
10 Oct 2000 - 16 Nov 2006 |
Phoon Family Trustees Limited 1/30 Victoria Road |
|
S & L Tagg Family Trustees Limited Suite 1, 30 Victoria Road |
|
Dc3 Limited 1/30 Victoria Road |
|
Mhs Trustees 2015 Limited 1st Floor, 30 Victoria Road |
|
The North Shore Wargames Club Incorporated C/o Cockcroft D'young Moorhouse Ltd |
|
Callinan Trustees Limited 1/30 Victoria Road |