Shortcuts

Resilient Organisations Limited

Type: NZ Limited Company (Ltd)
9429041271070
NZBN
5281861
Company Number
Registered
Company Status
114282987
GST Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
188 Durham Street South, Unit 2
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 12 Feb 2018
188 Durham Street South, Unit 2
Christchurch Central
Christchurch 8011
New Zealand
Postal & office & delivery address used since 06 Dec 2019

Resilient Organisations Limited was launched on 10 Jun 2014 and issued a New Zealand Business Number of 9429041271070. This registered LTD company has been supervised by 4 directors: Tracy Karen Hatton - an active director whose contract started on 01 Apr 2017,
Charlotte Olivia Brown - an active director whose contract started on 01 Apr 2024,
John James Vargo - an inactive director whose contract started on 10 Jun 2014 and was terminated on 01 Apr 2024,
Erica Patsy Louis Seville - an inactive director whose contract started on 10 Jun 2014 and was terminated on 01 Apr 2024.
According to BizDb's data (updated on 28 Apr 2024), the company filed 1 address: 188 Durham Street South, Unit 2, Christchurch Central, Christchurch, 8011 (type: postal, office).
Up until 12 Feb 2018, Resilient Organisations Limited had been using 219 Wyndale Road, Rd 1, Sheffield as their registered address.
A total of 100 shares are issued to 5 groups (7 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Stevenson, Joanne Rosalie (an individual) located at Rd 1, Cheviot postcode 7381.
The second group consists of 2 shareholders, holds 40% shares (exactly 40 shares) and includes
Vargo, John James - located at West Melton, West Melton,
Vargo, John James - located at West Melton, West Melton.
The third share allocation (5 shares, 5%) belongs to 1 entity, namely:
Brown, Charlotte Olivia, located at Hillsborough, Christchurch (an individual). Resilient Organisations Limited has been categorised as "Business consultant service" (ANZSIC M696205).

Addresses

Principal place of activity

188 Durham Street South, Unit 2, Christchurch Central, Christchurch, 8011 New Zealand


Previous address

Address #1: 219 Wyndale Road, Rd 1, Sheffield, 7580 New Zealand

Registered & physical address used from 10 Jun 2014 to 12 Feb 2018

Contact info
64 21 2596993
06 Dec 2019 Phone
admin@resorgs.org.nz
06 Dec 2019 nzbn-reserved-invoice-email-address-purpose
www,resorgs.org.nz
Website
www.resorgs.org.nz
03 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Stevenson, Joanne Rosalie Rd 1
Cheviot
7381
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Vargo, John James West Melton
West Melton
7618
New Zealand
Director Vargo, John James West Melton
West Melton
7618
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Brown, Charlotte Olivia Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Hatton, Tracy Karen Bishopdale
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 40
Individual Seville, Erica Patsy Louis Wanaka
Wanaka
9305
New Zealand
Director Seville, Erica Patsy Louis Wanaka
Wanaka
9305
New Zealand
Directors

Tracy Karen Hatton - Director

Appointment date: 01 Apr 2017

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 01 Apr 2017


Charlotte Olivia Brown - Director

Appointment date: 01 Apr 2024

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 01 Apr 2024


John James Vargo - Director (Inactive)

Appointment date: 10 Jun 2014

Termination date: 01 Apr 2024

Address: West Melton, West Melton, 7618 New Zealand

Address used since 11 Nov 2014


Erica Patsy Louis Seville - Director (Inactive)

Appointment date: 10 Jun 2014

Termination date: 01 Apr 2024

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 10 Jun 2014

Address: Rd 1, Sheffield, 7580 New Zealand

Address used since 10 Jun 2014

Similar companies

Austin Enterprises Limited
575 Colombo Street

Box 112 Limited
10 Welles Street

Profit First Management Advisors Limited
Level 9, Langwood House, Corner Armagh

Rendean Holdings Limited
575 Colombo Street

Southern Dairy Limited
575 Colombo Street

Systems Inc Limited
555 Colombo Street