Resdiary Nz Limited (issued an NZ business number of 9429030055193) was launched on 14 Oct 2013. 7 addresess are currently in use by the company: Level 2, 12 Northcroft Street, Takapuna, Auckland, 0622 (type: registered, service). Suite 5164, 24B Moorefield Rd, Johnsonville, Wellington had been their registered address, up until 24 Sep 2020. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares). "Computer software publishing" (ANZSIC J542010) is the classification the Australian Bureau of Statistics issued Resdiary Nz Limited. Our database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
36 Renfield Street, Glasgow, G2 1LU | Office & postal & delivery | 10 Aug 2020 |
Suite 5164, Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 | Physical & service & registered | 24 Sep 2020 |
Level 2, 12 Northcroft Street, Takapuna, Auckland, 0622 | Registered & service | 24 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Robert B. | Director | 28 Sep 2023 - current |
Jae-uk Kang
North Rocks, New South Wales, 2151
Address used since 28 Sep 2023 |
Director | 28 Sep 2023 - current |
Michael A. | Director | 28 Sep 2023 - current |
Adam B. | Director | 28 Sep 2023 - current |
Gareth Berry
Mount Albert, Auckland, 1025
Address used since 28 Sep 2023 |
Director | 28 Sep 2023 - 28 Nov 2023 |
Alexis P. | Director | 13 Oct 2016 - 28 Sep 2023 |
Kathryn Julie Breeze
Engadine, New South Wales, 2233
Address used since 21 Jun 2022
123 Pitt Street, Sydney, New South Wales,
Address used since 01 Jan 1970 |
Director | 21 Jun 2022 - 28 Sep 2023 |
Ramalingam Selvadurai Kamalaraj
Baulkham Hills, Nsw, 2153
Address used since 16 Sep 2020
123 Pitt Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 16 Sep 2020 - 21 Jun 2022 |
Ryan Hollis
Browns Bay, Auckland, 0630
Address used since 14 Aug 2015 |
Director | 14 Aug 2015 - 30 Sep 2020 |
Kirsty Cardy
Glendowie, Auckland, 1071
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - 26 Aug 2016 |
Michael C. | Director | 14 Oct 2013 - 23 Nov 2015 |
36 Renfield Street , Glasgow , G2 1LU |
Previous address | Type | Period |
---|---|---|
Suite 5164, 24b Moorefield Rd, Johnsonville, Wellington, 6037 | Registered & physical | 14 Oct 2013 - 24 Sep 2020 |
Shareholder Name | Address | Period |
---|---|---|
Sc258100 - Restaurantdiary.com Limited Other (Other) |
30 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Michael C. Director |
14 Oct 2013 - 30 Jan 2014 | |
Conyers, Michael John Individual |
14 Oct 2013 - 30 Jan 2014 |
Effective Date | 20 Jun 2022 |
Name | Reef Technology Inc. |
Type | Corporation |
Ultimate Holding Company Number | 7736542 |
Country of origin | US |
Address |
78 Sw 7th Street 5th Floor Miami FL33130 |
Ics Multimedia Pty Ltd 24b Moorefield Road |
|
Echtze Limited Suite 3648 24b Moorefield Rd |
|
Fihr Limited Suite 3648, 24b Moorefield Rd |
|
Dryzone NZ Limited Suite 3304, 24b Moorefield Road |
|
Carr's Supplements (nz) Limited 24b Moorefield Road |
|
Mede Cen Limited 24 Moorefield Road |
Batch Trading Company Limited 8 Atua Street |
Batch Limited 8 Atua Street |
O2 Creative Limited 191a Newlands Road |
Chequers Software Limited 85 Heke Street |
Kea Sigma Delta Limited 8 Newnham Court |
Record Vault Limited 20a Mascot Street |