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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Renewable Energy Systems Limited | 05 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Res Australia Pty Limited | 16 Nov 2006 - 27 Jun 2010 | |
Other | Renewable Energy Systems Asia Pacific Limited | 01 Dec 2006 - 05 Jun 2013 | |
Other | Null - Res Australia Pty Limited | 16 Nov 2006 - 27 Jun 2010 | |
Other | Null - Renewable Energy Systems Asia Pacific Limited | 01 Dec 2006 - 05 Jun 2013 |
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
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