Resourceware International Limited, a registered company, was started on 16 Dec 1994. 9429038667169 is the number it was issued. The company has been managed by 9 directors: Janene Shirley Mcdermott - an active director whose contract started on 04 Apr 1998,
Michael Peter Mcdermott - an active director whose contract started on 04 Apr 1998,
Andrew Edward Brian Poole - an inactive director whose contract started on 01 Aug 2017 and was terminated on 25 Oct 2018,
Brian Leslie Poole - an inactive director whose contract started on 10 Aug 2017 and was terminated on 25 Oct 2018,
Glen Brooks - an inactive director whose contract started on 31 Mar 2011 and was terminated on 16 Dec 2011.
Updated on 18 Mar 2022, our data contains detailed information about 2 addresses this company registered, specifically: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (registered address),
Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (physical address),
4 Ocean Parade, Pukerua Bay, Pukerua Bay, 5026 (other address).
Resourceware International Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address up until 05 Feb 2020.
All shares (1935 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Michael Mcdermott (an individual) located at Pukerua Bay, Wellington,
Janene Mcdermott (an individual) located at Pukerua Bay, Wellington,
Bwmd Trustee Company 7 Limited (an entity) located at Te Aro, Wellington postcode 6011.
Previous addresses
Address #1: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 21 Jun 2016 to 05 Feb 2020
Address #2: Level 5, 203-209 Willis Street, Wellington New Zealand
Registered & physical address used from 18 May 2005 to 21 Jun 2016
Address #3: Miller Dean Chartered Accountants Ltd, Level 5, Southmark House, 203 -209 Willis Street, Wellington
Registered & physical address used from 02 Jun 2004 to 18 May 2005
Address #4: Level 5, Southmark House, 203 - 209 Willis Street, Wellington
Physical address used from 15 Jul 2002 to 02 Jun 2004
Address #5: Miller Dean Knight & Little, Level 5, Southmark House, 203-209 Willis St, Wellington
Registered address used from 28 Jun 2002 to 02 Jun 2004
Address #6: Fanselows, Barristers & Solicitors, Level 2, 22 Panama Street, Wellington
Physical address used from 16 Dec 1994 to 15 Jul 2002
Address #7: Fanselows, Barristers & Solicitors, Level 2, 22 Panama Street, Wellington
Registered address used from 16 Dec 1994 to 28 Jun 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 01 Jul 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1935 | |||
| Individual | Michael Peter Mcdermott |
Pukerua Bay Wellington |
10 Aug 2007 - |
| Individual | Janene Shirley Mcdermott |
Pukerua Bay Wellington |
10 Aug 2007 - |
| Entity (NZ Limited Company) | Bwmd Trustee Company 7 Limited Shareholder NZBN: 9429034477076 |
Te Aro Wellington 6011 New Zealand |
10 Aug 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Terence Stanley Nowland |
Wadestown Wellington 6012 New Zealand |
04 Aug 2017 - 29 Oct 2018 |
| Individual | Michael Doyle |
Raumati Beach Kapiti |
16 Dec 1994 - 04 Aug 2017 |
| Individual | Linda Anne Brooks |
Waikanae Beach Kapiti |
16 Dec 1994 - 30 May 2014 |
| Individual | Janene Shirley Mcdermott |
Pukerua Bay |
16 Dec 1994 - 10 Aug 2007 |
| Individual | Michael Peter Mcdermott |
Pukerua Bay |
16 Dec 1994 - 10 Aug 2007 |
| Individual | Maria Therese Poole |
Churton Park Wellington 6037 New Zealand |
04 Aug 2017 - 29 Oct 2018 |
| Individual | Andrew Edward Brian Poole |
Churton Park Wellington 6037 New Zealand |
04 Aug 2017 - 29 Oct 2018 |
| Individual | Janene Shirley Mcdermott |
Pukerua Bay |
16 Dec 1994 - 10 Aug 2007 |
| Individual | Janene Shirley Mcdermott |
Pukerua Bay |
16 Dec 1994 - 10 Aug 2007 |
| Individual | Janene Shirley Mcdermott |
Pukerua Bay |
16 Dec 1994 - 10 Aug 2007 |
| Individual | Sandra Jane Fanselow |
Miramar Wellington |
16 Dec 1994 - 13 Feb 2006 |
| Individual | Michael Peter Mcdermott |
Pukerua Bay |
16 Dec 1994 - 10 Aug 2007 |
| Individual | Glen Brooks |
Waikanae Beach Kapiti |
16 Dec 1994 - 30 May 2014 |
| Individual | Ruth Michelle Doyle |
Raumati Beach Kapiti |
16 Dec 1994 - 04 Aug 2017 |
| Individual | Andrew Edward Brian Poole |
Churton Park Wellington 6037 New Zealand |
04 Aug 2017 - 29 Oct 2018 |
| Individual | Michael Peter Mcdermott |
Pukerua Bay |
16 Dec 1994 - 10 Aug 2007 |
Janene Shirley Mcdermott - Director
Appointment date: 04 Apr 1998
Address: Pukerua Bay, Wellington, 5026 New Zealand
Address used since 04 Apr 1998
Michael Peter Mcdermott - Director
Appointment date: 04 Apr 1998
Address: Pukerua Bay, Wellington, 5026 New Zealand
Address used since 04 Apr 1998
Andrew Edward Brian Poole - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 25 Oct 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Aug 2017
Brian Leslie Poole - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 25 Oct 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 10 Aug 2017
Glen Brooks - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 16 Dec 2011
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 31 Mar 2011
Trevor Alan Smith - Director (Inactive)
Appointment date: 14 Oct 2009
Termination date: 04 Apr 2011
Address: Castor Bay, Auckland 0620,
Address used since 14 Oct 2009
Scott Gilmour - Director (Inactive)
Appointment date: 14 Oct 2009
Termination date: 04 Apr 2011
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 26 May 2010
Sandra Jane Fanselow - Director (Inactive)
Appointment date: 04 Apr 1998
Termination date: 03 Aug 2007
Address: Miramar, Wellington,
Address used since 26 Jul 2004
John David Allan Fanselow - Director (Inactive)
Appointment date: 16 Dec 1994
Termination date: 24 Jan 2006
Address: South Yarra, Melbourne, Vic 3141, Australia,
Address used since 26 Jul 2004
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Mcindoe Urban Limited
Level 1, 79 Taranaki Street