Resource Consultants International Limited was started on 09 Mar 2006 and issued a number of 9429034270462. The registered LTD company has been managed by 3 directors: Christopher David Lind-Mitchell - an active director whose contract started on 30 Jan 2008,
Neville Hugh Scouller - an inactive director whose contract started on 10 Aug 2012 and was terminated on 17 Dec 2013,
John Paul Bunting - an inactive director whose contract started on 09 Mar 2006 and was terminated on 30 Jan 2008.
As stated in our database (last updated on 26 Mar 2024), the company uses 1 address: 47 Taupiri Street, Te Kuiti, 3910 (type: registered, physical).
Until 22 Sep 2020, Resource Consultants International Limited had been using 47 Taupiri Street, Te Kuiti, Te Kuiti as their registered address.
BizDb found former names used by the company: from 09 Mar 2006 to 14 Aug 2009 they were named Cyber Trustees Limited.
A total of 200 shares are allotted to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Pacific Trust and Nominee Company Limited (an entity) located at Te Kuiti postcode 3910. Resource Consultants International Limited has been classified as "Land development or subdivision (excluding construction)" (business classification E321120).
Other active addresses
Address #4: 47 Taupiri Street, Te Kuiti, 3910 New Zealand
Registered address used from 22 Sep 2020
Address #5: 47 Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Physical & service address used from 22 Sep 2020
Principal place of activity
47 Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Previous addresses
Address #1: 47 Taupiri Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Registered address used from 21 Sep 2020 to 22 Sep 2020
Address #2: 47 Taupiri Street, Te Kuiti, 3910 New Zealand
Physical address used from 21 Sep 2020 to 22 Sep 2020
Address #3: 47 A Taupiri Street, Te Kuiti, 3910 New Zealand
Physical & registered address used from 09 Oct 2017 to 21 Sep 2020
Address #4: 13 Crown Street, Royal Oak, Auckland, 1023 New Zealand
Physical & registered address used from 20 Aug 2012 to 09 Oct 2017
Address #5: 576 Richardson Road, Mt Roskill, Aucklan 1041 New Zealand
Physical address used from 08 Feb 2008 to 20 Aug 2012
Address #6: 576 Richardson Road, Mt Roskill, Auckland 1041 New Zealand
Registered address used from 08 Feb 2008 to 20 Aug 2012
Address #7: C/ Murray Sharma Accontants, 5 Rata Street, New Lynn, Auckland
Registered & physical address used from 09 Mar 2006 to 08 Feb 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Pacific Trust And Nominee Company Limited Shareholder NZBN: 9429033670171 |
Te Kuiti 3910 New Zealand |
12 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pacific Trust And Nominee Company Limited Shareholder NZBN: 9429033670171 Company Number: 1898854 |
Royal Oak Auckland 1023 New Zealand |
14 Aug 2009 - 12 Sep 2020 |
Individual | Karena, Gary Michael |
Mermaid Waters 4218 Queensland, Australia |
09 Mar 2006 - 27 Jun 2010 |
Entity | Pacific Trust And Nominee Company Limited Shareholder NZBN: 9429033670171 Company Number: 1898854 |
Te Kuiti 3910 New Zealand |
14 Aug 2009 - 12 Sep 2020 |
Entity | Pandu Securities Limited Shareholder NZBN: 9429034275481 Company Number: 1775401 |
13 May 2011 - 22 Dec 2013 | |
Entity | Pandu Securities Limited Shareholder NZBN: 9429034275481 Company Number: 1775401 |
13 May 2011 - 22 Dec 2013 | |
Individual | Lind-mitchell, Christopher David |
Chevron Island Queensland 4217, Australia |
31 Jan 2008 - 31 Jan 2008 |
Christopher David Lind-mitchell - Director
Appointment date: 30 Jan 2008
ASIC Name: Pavement Construction Pty Ltd
Address: Gold Coast City, Qld, 4215 Australia
Address: Labrador, Queensland, 4215 Australia
Address used since 18 Feb 2022
Address: Southport, Queensland, 4215 Australia
Address used since 01 Nov 2016
Address: Murwillumbah, Nsw, 2484 Australia
Address: Murwillumbah, Nsw, 2484 Australia
Address: Sydney, Nsw, 2001 Australia
Neville Hugh Scouller - Director (Inactive)
Appointment date: 10 Aug 2012
Termination date: 17 Dec 2013
Address: Ocean Shores, New South Wales, 2481 Australia
Address used since 10 Aug 2012
John Paul Bunting - Director (Inactive)
Appointment date: 09 Mar 2006
Termination date: 30 Jan 2008
Address: Waiatarua, Auckland,
Address used since 09 Mar 2006
Pavement Construction Limited
47 A Taupiri Street
Duracem Limited
47 A Taupiri Street
Polypave Limited
47 A Taupiri Street
Pacific Trust And Nominee Company Limited
47 A Taupiri Street
St Andrews Housing Trust Board
C/o Lionel Smith & Associates Ltd
Pk Group Limited
47a Taupiri Street
Ancroft Developments Limited
23 Empire Street
Cb2 Holdings Limited
55 Victoria Road
Hynd Christie Limited
11 Tuhoro Street
Living On Paterson Limited
244 Te Mata Rd
Sanctuary Ridge Limited
47 Taupiri Street
Vivo Capital Limited
18 Maniapoto Street