Resn Limited, a registered company, was launched on 30 Jun 2004. 9429035305026 is the business number it was issued. "Internet website design service" (business classification M700040) is how the company is categorised. This company has been supervised by 2 directors: Steve Le Marquand - an active director whose contract began on 30 Jun 2004,
Rikki Raymond Campbell - an active director whose contract began on 07 Dec 2004.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 7, 138-140 Wakefield Street, Wellington, 6011 (type: physical, registered).
Resn Limited had been using Level4, 17-19 Garrett St, Cbd, Wellington as their registered address until 12 Aug 2005.
A total of 300100 shares are allotted to 8 shareholders (5 groups). The first group consists of 3001 shares (1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 60020 shares (20%). Lastly there is the next share allotment (117039 shares 39%) made up of 2 entities.
Principal place of activity
L7, 138-140 Wakefeild Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: Level4, 17-19 Garrett St, Cbd, Wellington New Zealand
Registered address used from 12 Aug 2005 to 12 Aug 2005
Address: Level 4, 17-19 Garrett St, Cbd, Wellington
Registered address used from 12 Aug 2005 to 12 Aug 2005
Address: Level 4, 17-19 Garrett St, Cbd, Wellington New Zealand
Physical address used from 12 Aug 2005 to 19 Aug 2011
Address: 96 Parkvale Rd, Karori, Wellington
Registered & physical address used from 30 Jun 2004 to 12 Aug 2005
Basic Financial info
Total number of Shares: 300100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3001 | |||
Individual | Campbell, Rikki Raymond |
Highbury Wellington 6012 New Zealand |
07 Dec 2004 - |
Shares Allocation #2 Number of Shares: 60020 | |||
Individual | Le Marquand, Steve |
Kelburn Wellington 6012 New Zealand |
30 Jun 2004 - |
Individual | Lemarquand, Julie |
Kelburn Wellington 6012 New Zealand |
19 Jun 2014 - |
Shares Allocation #3 Number of Shares: 117039 | |||
Individual | Le Marquand, Steve |
Kelburn Wellington 6012 New Zealand |
30 Jun 2004 - |
Individual | Le Marquand, Julie |
Kelburn Wellington 6012 New Zealand |
12 Jun 2013 - |
Shares Allocation #4 Number of Shares: 117039 | |||
Individual | Campbell, Rikki Raymond |
Highbury Wellington 6012 New Zealand |
07 Dec 2004 - |
Individual | Hislop, Ana Lucy |
Highbury Wellington 6012 New Zealand |
12 Jun 2013 - |
Shares Allocation #5 Number of Shares: 3001 | |||
Individual | Le Marquand, Steve |
Kelburn Wellington 6012 New Zealand |
30 Jun 2004 - |
Steve Le Marquand - Director
Appointment date: 30 Jun 2004
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 03 May 2010
Rikki Raymond Campbell - Director
Appointment date: 07 Dec 2004
Address: Highbury, Wellington, 6012 New Zealand
Address used since 19 Jan 2015
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
Alphero Limited
Level 2, 91 Dixon Street
Boost Limited
Level 8, 75 Ghuznee St
Designerbloom Limited
C/-gillingham Horne & Co
Dna Designed Communications Limited
Level 16
Web Industries Limited
Level 2, Woodward House
Zest It Limited
Level 7, 234 Wakefield Street