Rewards Technology Limited (NZBN 9429031103244) was started on 17 May 2011. 2 addresses are currently in use by the company: Level 1, 77 Thorndon Quay, Pipitea, Wellington, 6011 (type: registered, service). Level 1, Findex House, 57 Willis Street, Wellington had been their registered address, up until 14 Aug 2023. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Garlick, Robert Graham (a director) located at Thorndon, Wellington postcode 6011. Our information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Physical | 21 Apr 2020 |
Level 1, 77 Thorndon Quay, Pipitea, Wellington, 6011 | Registered & service | 14 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Robert Graham Garlick
Thorndon, Wellington, 6011
Address used since 17 May 2011 |
Director | 17 May 2011 - current |
Cheryl Anne Kortink
Wellington Central, Wellington, 6011
Address used since 17 May 2011 |
Director | 17 May 2011 - 13 Feb 2017 |
Previous address | Type | Period |
---|---|---|
Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Registered & service | 21 Apr 2020 - 14 Aug 2023 |
Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Physical & registered | 24 May 2019 - 21 Apr 2020 |
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered & physical | 06 May 2019 - 24 May 2019 |
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Physical & registered | 07 Mar 2016 - 06 May 2019 |
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Physical & registered | 29 Apr 2014 - 07 Mar 2016 |
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Registered & physical | 05 Jul 2012 - 29 Apr 2014 |
Level 8, 15 Brandon Street, Wellington Central, Wellington, 6011 | Registered & physical | 17 May 2011 - 05 Jul 2012 |
Shareholder Name | Address | Period |
---|---|---|
Garlick, Robert Graham Director |
Thorndon Wellington 6011 |
17 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Kortink, Cheryl Anne Individual |
Wellington Central Wellington 6011 |
17 May 2011 - 17 Jan 2017 |
Cheryl Anne Kortink Director |
Wellington Central Wellington 6011 |
17 May 2011 - 17 Jan 2017 |
Gyw Trustees (rodler/mills) Limited Level 5 |
|
Gyw Trustees (larkin) Limited Level 5 |
|
Gyw Trustees (ross O'brien) Limited Level 5 |
|
Gyw Trustees (ray Watkins) Limited Level 5 |
|
Gyw Trustees (haste) Limited Level 5 |
|
Gyw Trustees (gaskell) Limited Level 5 |