Shortcuts

Resourceware International Limited

Type: NZ Limited Company (Ltd)
9429038667169
NZBN
634665
Company Number
Registered
Company Status
Current address
4 Ocean Parade
Pukerua Bay
Pukerua Bay 5026
New Zealand
Other address (Address for Records) used since 23 May 2011
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Registered & physical address used since 05 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1935
Individual Michael Peter Mcdermott Pukerua Bay
Wellington
Individual Janene Shirley Mcdermott Pukerua Bay
Wellington
Entity (NZ Limited Company) Bwmd Trustee Company 7 Limited
Shareholder NZBN: 9429034477076
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Terence Stanley Nowland Wadestown
Wellington
6012
New Zealand
Individual Michael Doyle Raumati Beach
Kapiti
Individual Linda Anne Brooks Waikanae Beach
Kapiti
Individual Janene Shirley Mcdermott Pukerua Bay
Individual Michael Peter Mcdermott Pukerua Bay
Individual Maria Therese Poole Churton Park
Wellington
6037
New Zealand
Individual Andrew Edward Brian Poole Churton Park
Wellington
6037
New Zealand
Individual Janene Shirley Mcdermott Pukerua Bay
Individual Janene Shirley Mcdermott Pukerua Bay
Individual Janene Shirley Mcdermott Pukerua Bay
Individual Sandra Jane Fanselow Miramar
Wellington
Individual Michael Peter Mcdermott Pukerua Bay
Individual Glen Brooks Waikanae Beach
Kapiti
Individual Ruth Michelle Doyle Raumati Beach
Kapiti
Individual Andrew Edward Brian Poole Churton Park
Wellington
6037
New Zealand
Individual Michael Peter Mcdermott Pukerua Bay
Directors

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

Nearby companies

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