Shortcuts

Resimac Financial Services Limited

Type: NZ Limited Company (Ltd)
9429031445788
NZBN
3038967
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Po Box 37066
Parnell
Auckland 1151
New Zealand
Postal address used since 26 Feb 2020
Level 1, 280 Parnell Road
Parnell
Auckland 1052
New Zealand
Office address used since 26 Feb 2020
280 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Oct 2021

Resimac Financial Services Limited, a registered company, was incorporated on 28 Jul 2010. 9429031445788 is the New Zealand Business Number it was issued. "Financial service nec" (business classification K641915) is how the company is categorised. This company has been run by 6 directors: Susan Mary Wood Hansen - an active director whose contract began on 14 Nov 2012,
Scott Charles Bruce Mcwilliam - an active director whose contract began on 11 Sep 2020,
John Dugald Flinders Morrison - an inactive director whose contract began on 28 Jul 2010 and was terminated on 11 Sep 2020,
Mary Christian Ploughman - an inactive director whose contract began on 29 Sep 2017 and was terminated on 26 Jun 2019,
Warren John Mcleland - an inactive director whose contract began on 14 Nov 2012 and was terminated on 29 Sep 2017.
Last updated on 16 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 280 Parnell Road, Parnell, Auckland, 1052 (registered address),
280 Parnell Road, Parnell, Auckland, 1052 (physical address),
280 Parnell Road, Parnell, Auckland, 1052 (service address),
Po Box 37066, Parnell, Auckland, 1151 (postal address) among others.
Resimac Financial Services Limited had been using 89 The Terrace, Wellington Central, Wellington as their registered address until 11 Oct 2021.
Old names used by the company, as we found at BizDb, included: from 23 Jul 2010 to 16 Nov 2012 they were named Resimac Nz Limited.
A total of 39720005 shares are allocated to 2 shareholders (2 groups). The first group consists of 28747345 shares (72.37%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10972660 shares (27.63%).

Addresses

Principal place of activity

Level 1, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 05 Mar 2020 to 11 Oct 2021

Address #2: 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 06 Dec 2013 to 05 Mar 2020

Address #3: 89 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 28 Jul 2010 to 06 Dec 2013

Contact info
www.resimac.co.nz
28 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 39720005

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28747345
Other (Other) Acn 002 997 935 - Resimac Limited Sydney
New South Wales
2000
Australia
Shares Allocation #2 Number of Shares: 10972660
Other (Other) Acn 002 997 935 - Resimac Limited Sydney
New South Wales
2000
Australia

Ultimate Holding Company

07 Jun 2016
Effective Date
Somers Isles Private Trust Company Limited
Name
Company
Type
22653
Ultimate Holding Company Number
BM
Country of origin
Directors

Susan Mary Wood Hansen - Director

Appointment date: 14 Nov 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 Nov 2012


Scott Charles Bruce Mcwilliam - Director

Appointment date: 11 Sep 2020

ASIC Name: Resimac Limited

Address: 45 Clarence Street, Sydney Nsw, 2000 Australia

Address: Forestville, Nsw, 2087 Australia

Address used since 11 Sep 2020


John Dugald Flinders Morrison - Director (Inactive)

Appointment date: 28 Jul 2010

Termination date: 11 Sep 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 16 Jan 2012


Mary Christian Ploughman - Director (Inactive)

Appointment date: 29 Sep 2017

Termination date: 26 Jun 2019

ASIC Name: Resimac Limited

Address: Sydney Nsw, 2000 Australia

Address: Drummoyne, Sydney Nsw, 2047 Australia

Address used since 29 Sep 2017


Warren John Mcleland - Director (Inactive)

Appointment date: 14 Nov 2012

Termination date: 29 Sep 2017

ASIC Name: Resimac Limited

Address: Sydney Nsw, 2000 Australia

Address: Point Piper, Sydney Nsw, 2027 Australia

Address used since 14 Nov 2012

Address: Sydney Nsw, 2000 Australia


Thomas Cummings Ford - Director (Inactive)

Appointment date: 14 Nov 2012

Termination date: 24 Nov 2015

ASIC Name: Resimac Limited

Address: Sydney Nsw, 2000 Australia

Address: Sylvania Waters, Sydney Nsw, 2224 Australia

Address used since 14 Nov 2012

Address: Sydney Nsw, 2000 Australia

Similar companies

A.j.hamilton Financial Services Limited
Level 7 Equinox House

Halfway Bush Finance Limited
Transpower House

Ilimits Invest Limited
89 The Terrace

Jml Capital Limited
97 The Terrace

Share Nz Services Limited
C/-grant Thornton

Stewart Capital Limited
Level 5, Wakefield House,