General information

Resdiary NZ Limited

Type: NZ Limited Company (Ltd)
9429030055193
New Zealand Business Number
4658216
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J542010 - Computer Software Publishing
Industry classification codes with description

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
Contact info
44 207 8717491
Phone (Phone)
finance@resdiary.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1
Total number of Shares
August
Annual return filing month
March
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Sc258100 - Restaurantdiary.com Limited
Other (Other)
30 Jan 2014 - current

Historic shareholders

Shareholder Name Address Period
Michael C.
Director
14 Oct 2013 - 30 Jan 2014
Conyers, Michael John
Individual
14 Oct 2013 - 30 Jan 2014

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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