Resourceware Systems Limited was started on 21 Dec 1988 and issued an NZ business number of 9429039376510. The registered LTD company has been run by 7 directors: Janene Shirley Mcdermott - an active director whose contract started on 22 Oct 1998,
Michael Peter Mcdermott - an active director whose contract started on 22 Oct 1998,
Sandra Jane Fanselow - an inactive director whose contract started on 21 Dec 1988 and was terminated on 03 Aug 2007,
John David Alan Fanselow - an inactive director whose contract started on 21 Dec 1988 and was terminated on 01 May 2006,
Jocelyn Doreen Amon - an inactive director whose contract started on 21 Dec 1988 and was terminated on 30 Jun 1996.
According to our database (last updated on 24 May 2025), this company registered 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: registered, physical).
Up to 05 Feb 2020, Resourceware Systems Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address.
BizDb identified previous aliases for this company: from 24 Sep 1992 to 02 Nov 1998 they were called Fanselow Systems Limited, from 21 Dec 1988 to 24 Sep 1992 they were called Fanselow-Moody Systems Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Resourceware International 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
Physical & registered address used from 25 May 2016 to 05 Feb 2020
Address #2: Level 5, 203-209 Willis Street, Wellington New Zealand
Registered & physical address used from 15 Jun 2005 to 25 May 2016
Address #3: Level 5, Southmark House, 203 - 209 Willis Street, Wellington
Physical & registered address used from 15 Jul 2002 to 15 Jun 2005
Address #4: 2nd Floor,, Central House,, 26 Brandon Street,, Wellington.
Physical address used from 01 Jul 1997 to 15 Jul 2002
Address #5: 4th Floor, Hallensteins Building, 276-278 Lambton Quay, Wellington
Registered address used from 13 Jul 1992 to 15 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Resourceware International Limited Shareholder NZBN: 9429038667169 |
Te Aro Wellington 6011 New Zealand |
21 Dec 1988 - |
Janene Shirley Mcdermott - Director
Appointment date: 22 Oct 1998
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 09 Jun 2016
Michael Peter Mcdermott - Director
Appointment date: 22 Oct 1998
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 09 Jun 2016
Sandra Jane Fanselow - Director (Inactive)
Appointment date: 21 Dec 1988
Termination date: 03 Aug 2007
Address: Miramar, Wellington,
Address used since 14 Jun 2006
John David Alan Fanselow - Director (Inactive)
Appointment date: 21 Dec 1988
Termination date: 01 May 2006
Address: 21 Park Lane, South Yarra, Melbourne, Vic 3141, Australia,
Address used since 10 Jun 2005
Jocelyn Doreen Amon - Director (Inactive)
Appointment date: 21 Dec 1988
Termination date: 30 Jun 1996
Address: Brooklyn, Wellington,
Address used since 21 Dec 1988
Jonathan Bruce Moody - Director (Inactive)
Appointment date: 21 Dec 1988
Termination date: 17 Jul 1992
Address: Paraparaumu Beach,
Address used since 21 Dec 1988
Katharine Josephine Moody - Director (Inactive)
Appointment date: 21 Dec 1988
Termination date: 17 Jul 1992
Address: Paraparaumu Beach,
Address used since 21 Dec 1988
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