Resilient Financial Limited was incorporated on 20 Sep 2010 and issued an NZ business identifier of 9429031378857. The registered LTD company has been supervised by 1 director, named Bryan Scott - an active director whose contract started on 20 Sep 2010.
According to our data (last updated on 28 Mar 2024), the company registered 1 address: 1B Maple Court, Rd1, Queenstown, 9371 (types include: physical, service).
Up to 19 Nov 2021, Resilient Financial Limited had been using 18 Hector Street, Seatoun, Wellington as their registered address.
BizDb found past names for the company: from 02 Nov 2021 to 04 Nov 2021 they were named Evolve Financial Services Limited, from 15 Sep 2010 to 02 Nov 2021 they were named Breakout Capital Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 950 shares are held by 2 entities, namely:
Duncan Cotterill Wellington Trustee (2012) Limited (an entity) located at 50 Customhouse Quay, Wellington postcode 6011,
Scott, Bryan (a director) located at Rd1, Arthurs Point postcode 9371.
The 2nd group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Scott, Bryan - located at Rd1, Arthurs Point. Resilient Financial Limited has been classified as "Portfolio investment management service" (business classification K641940).
Principal place of activity
18 Hector Street, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address #1: 18 Hector Street, Seatoun, Wellington, 6022 New Zealand
Registered address used from 24 Sep 2014 to 19 Nov 2021
Address #2: 18 Hector Street, Seatoun, Wellington, 6022 New Zealand
Physical address used from 17 Sep 2014 to 24 Nov 2021
Address #3: C/- Bryan Scott, 73 Overtoun Tce, Wellington, 6021 New Zealand
Registered address used from 30 Oct 2012 to 24 Sep 2014
Address #4: C/- Bryan Scott, 73 Overtoun Tce, Wellington, 6021 New Zealand
Physical address used from 30 Oct 2012 to 17 Sep 2014
Address #5: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Registered & physical address used from 20 Sep 2010 to 30 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 950 | |||
Entity (NZ Limited Company) | Duncan Cotterill Wellington Trustee (2012) Limited Shareholder NZBN: 9429030718623 |
50 Customhouse Quay Wellington 6011 New Zealand |
30 Jan 2023 - |
Director | Scott, Bryan |
Rd1 Arthurs Point 9371 New Zealand |
20 Sep 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Scott, Bryan |
Rd1 Arthurs Point 9371 New Zealand |
20 Sep 2010 - |
Bryan Scott - Director
Appointment date: 20 Sep 2010
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Oct 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 09 Sep 2014
Vichar Limited
70 Dundas Street
Keyhole Property Holdings Limited
33 Hector Street
Stumpy99 Limited
72 Dundas Street
Kda Investments Limited
5 Boardwalk Lane
Steve Burke Electrical Limited
7 Boardwalk Lane
Handspring Limited
36 Monro Street
Jdev Investments Limited
68 Kingsford Smith Street
Peninsula Ventures Limited
8 Gore Street
Portfolio Management Limited
7 Waiwera Crescent
Premier Property Management Limited
22 Mcfarlane Street
Tribal Nominees Limited
30 Matai Road
Virgin Properties Limited
Level 6, 32 Kent Terrace