International Resource Network Corporation Limited was registered on 04 Jul 2002 and issued a New Zealand Business Number of 9429036420834. This registered LTD company has been supervised by 4 directors: Robert Mace Purdue - an active director whose contract began on 04 Jul 2002,
Jarrod Marcus Scott Purdue - an active director whose contract began on 16 Apr 2007,
Ross William Gilray - an inactive director whose contract began on 16 Apr 2007 and was terminated on 09 Nov 2009,
Heather Lois Purdue - an inactive director whose contract began on 04 Jul 2002 and was terminated on 24 Apr 2007.
According to BizDb's data (updated on 22 Mar 2024), the company uses 3 addresses: 39 Carlyle Street, Sydenham, Christchurch, 8023 (registered address),
39 Carlyle Street, Sydenham, Christchurch, 8023 (physical address),
39 Carlyle Street, Sydenham, Christchurch, 8023 (service address),
39 Carlyle Street, Sydenham, Christchurch, 8023 (office address) among others.
Up until 25 May 2020, International Resource Network Corporation Limited had been using 32 Byron Street, Sydenham, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Purdue, Robert Mace (an individual) located at Riccarton, Christchurch.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Purdue, Jarrod Marcus Scott - located at St Martins, Christchurch.
Principal place of activity
39 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 32 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 05 Jun 2012 to 25 May 2020
Address #2: 32 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 12 Apr 2012 to 25 May 2020
Address #3: 24 Balfour Tce, Christchurch New Zealand
Physical address used from 04 Aug 2006 to 05 Jun 2012
Address #4: 24 Balfour Tce, Christchurch New Zealand
Registered address used from 04 Aug 2006 to 12 Apr 2012
Address #5: 213 Blenheim Road, Riccarton, Christchurch
Physical & registered address used from 04 Jul 2002 to 04 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Purdue, Robert Mace |
Riccarton Christchurch |
04 Jul 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Purdue, Jarrod Marcus Scott |
St Martins Christchurch |
22 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purdue, Heather Lois |
Riccarton Christchurch |
04 Jul 2002 - 27 Jun 2010 |
Robert Mace Purdue - Director
Appointment date: 04 Jul 2002
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Nov 2011
Jarrod Marcus Scott Purdue - Director
Appointment date: 16 Apr 2007
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 23 Jan 2015
Ross William Gilray - Director (Inactive)
Appointment date: 16 Apr 2007
Termination date: 09 Nov 2009
Address: Cashmere, Christchurch,
Address used since 16 Apr 2007
Heather Lois Purdue - Director (Inactive)
Appointment date: 04 Jul 2002
Termination date: 24 Apr 2007
Address: Riccarton, Christchurch,
Address used since 04 Jul 2002
Global Hope
1st Floor, 32 Byron Street
Nz Bike Limited
28b Byron Street
Action Signs Limited
36 Byron Street
Rmf Nutraceuticals Limited
24 Byron Street
Eastside Canterbury Sport And Culture Club Incorporated
22 Byron Street
Mrc Global (new Zealand) Limited
40 Byron Street