Shortcuts

Resero Holdings Limited

Type: NZ Limited Company (Ltd)
9429034000632
NZBN
1839817
Company Number
Registered
Company Status
Current address
1128 Omahu Road
Rd 5
Hastings 4175
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 25 Nov 2021
1128 Omahu Road
Rd 5
Hastings 4175
New Zealand
Physical & registered & service address used since 03 Dec 2021

Resero Holdings Limited was started on 02 Aug 2006 and issued a business number of 9429034000632. The registered LTD company has been run by 5 directors: Hamish John Ogilvie Whyte - an active director whose contract began on 02 Aug 2006,
Wayne Stephen Bayne Norrie - an active director whose contract began on 17 Dec 2018,
Deborah Marie Shepherd - an active director whose contract began on 25 Mar 2019,
Brendan Peter Jackson - an active director whose contract began on 01 Apr 2021,
Andrew Murray Jones - an inactive director whose contract began on 17 Dec 2018 and was terminated on 30 Oct 2023.
As stated in our information (last updated on 30 Mar 2024), this company registered 1 address: 1128 Omahu Road, Rd 5, Hastings, 4175 (type: physical, registered).
Until 03 Dec 2021, Resero Holdings Limited had been using Level 3, 6 Albion Street, Napier as their physical address.
BizDb found former names used by this company: from 04 Sep 2017 to 01 Apr 2021 they were named Resero Limited, from 01 Dec 2014 to 04 Sep 2017 they were named Hjow Investments Limited and from 02 Aug 2006 to 01 Dec 2014 they were named Bodyfurn Incorporated Limited.
A total of 300000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 295500 shares are held by 1 entity, namely:
Chairs Trustee Company Limited (an entity) located at 6 Albion Street, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 1.5 per cent shares (exactly 4500 shares) and includes
Wilton, Jason - located at Havelock North, Havelock North.

Addresses

Previous addresses

Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical & registered address used from 20 Apr 2018 to 03 Dec 2021

Address #2: 36 Munroe Street, Napier, 4110 New Zealand

Registered & physical address used from 12 Jul 2016 to 20 Apr 2018

Address #3: 1128 Omahu Road, Hastings New Zealand

Physical & registered address used from 02 Aug 2006 to 12 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 295500
Entity (NZ Limited Company) Chairs Trustee Company Limited
Shareholder NZBN: 9429046055842
6 Albion Street
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 4500
Individual Wilton, Jason Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Terte, Rod Napier

New Zealand
Individual Hamilton, Jane Waipukurau

New Zealand
Individual Whyte, Sarah Mary Havelock North
Havelock North
4130
New Zealand
Individual Whyte, Hamish John Ogilvie Havelock North

New Zealand
Directors

Hamish John Ogilvie Whyte - Director

Appointment date: 02 Aug 2006

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 01 Apr 2023

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 03 Aug 2015


Wayne Stephen Bayne Norrie - Director

Appointment date: 17 Dec 2018

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 17 Dec 2018


Deborah Marie Shepherd - Director

Appointment date: 25 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Mar 2019


Brendan Peter Jackson - Director

Appointment date: 01 Apr 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 01 Apr 2021


Andrew Murray Jones - Director (Inactive)

Appointment date: 17 Dec 2018

Termination date: 30 Oct 2023

Address: Newport, New South Wales, 2106 Australia

Address used since 17 Dec 2018