Shortcuts

Res New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033745077
NZBN
1886308
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 02 Mar 2011

Res New Zealand Limited was launched on 16 Nov 2006 and issued a business number of 9429033745077. This registered LTD company has been supervised by 8 directors: Matthew Rebbeck - an active director whose contract began on 16 Nov 2006,
David P. - an inactive director whose contract began on 03 Apr 2012 and was terminated on 22 May 2017,
William Douglas Wright - an inactive director whose contract began on 05 Aug 2008 and was terminated on 03 Apr 2014,
Christopher Sweatman - an inactive director whose contract began on 20 Mar 2009 and was terminated on 19 Mar 2012,
Ian David Mays - an inactive director whose contract began on 15 Jul 2008 and was terminated on 20 Mar 2009.
According to BizDb's information (updated on 28 Apr 2024), the company uses 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered).
Up until 02 Mar 2011, Res New Zealand Limited had been using 50 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 18 Sep 2008 to 02 Mar 2011

Address: Level 2, Bdo House, 99-105 Customhouse Quay, Wellington

Physical & registered address used from 27 Mar 2007 to 18 Sep 2008

Address: C/-chapman Tripp, Level 17, 10 Customhouse Quay, Wellington

Registered & physical address used from 16 Nov 2006 to 27 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: October

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Renewable Energy Systems Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Res Australia Pty Limited
Other Renewable Energy Systems Asia Pacific Limited
Other Null - Res Australia Pty Limited
Other Null - Renewable Energy Systems Asia Pacific Limited
Directors

Matthew Rebbeck - Director

Appointment date: 16 Nov 2006

ASIC Name: Res Australia Pty Ltd

Address: Nsw, Australia

Address: Narrabeen, Nsw, 2101 Australia

Address used since 28 Aug 2013

Address: Nsw, Australia


David P. - Director (Inactive)

Appointment date: 03 Apr 2012

Termination date: 22 May 2017


William Douglas Wright - Director (Inactive)

Appointment date: 05 Aug 2008

Termination date: 03 Apr 2014

Address: Pa2 9lp, Uk,

Address used since 05 Aug 2008


Christopher Sweatman - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 19 Mar 2012

Address: Nsw 2068, Australia,

Address used since 20 Mar 2009


Ian David Mays - Director (Inactive)

Appointment date: 15 Jul 2008

Termination date: 20 Mar 2009

Address: Hertfordshire, Wd6 9dr, Uk,

Address used since 15 Jul 2008


Colin Liebmann - Director (Inactive)

Appointment date: 05 Aug 2008

Termination date: 20 Mar 2009

Address: Nsw 2066, Australia,

Address used since 05 Aug 2008


Michael Andrew Coombs - Director (Inactive)

Appointment date: 05 Aug 2008

Termination date: 20 Mar 2009

Address: Broadbridge Heath Road, Warnham, Horsham, Rh12 3rt, Uk,

Address used since 05 Aug 2008


Michael O'neill - Director (Inactive)

Appointment date: 16 Nov 2006

Termination date: 15 Jul 2008

Address: Kings Langley, Hertfordshire, Wd4 9jd,

Address used since 16 Nov 2006

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace