Shortcuts

Resourceware Systems Limited

Type: NZ Limited Company (Ltd)
9429039376510
NZBN
417896
Company Number
Registered
Company Status
Current address
Miller Dean Chartered Accountants Ltd
Level 5
203 -209 Willis Street, Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Jun 2005
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Resourceware International Limited
Shareholder NZBN: 9429038667169
Te Aro
Wellington
6011
New Zealand
Directors

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

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