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,
Erica Patsy Louis Seville - an inactive director whose contract started on 10 Jun 2014 and was terminated on 01 Apr 2024,
John James Vargo - an inactive director whose contract started on 10 Jun 2014 and was terminated on 01 Apr 2024.
According to BizDb's data (updated on 02 Jun 2025), 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 3 groups (3 shareholders in total). In the first group, 47 shares are held by 1 entity, namely:
Brown, Charlotte Olivia (an individual) located at Hillsborough, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 48% shares (exactly 48 shares) and includes
Hatton, Tracy Karen - located at Bishopdale, Christchurch.
The third share allocation (5 shares, 5%) belongs to 1 entity, namely:
Stevenson, Joanne Rosalie, located at Rd 1, Cheviot (an individual). Resilient Organisations Limited has been categorised as "Business consultant service" (ANZSIC M696205).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 47 | |||
| Individual | Brown, Charlotte Olivia |
Hillsborough Christchurch 8022 New Zealand |
25 Apr 2017 - |
| Shares Allocation #2 Number of Shares: 48 | |||
| Individual | Hatton, Tracy Karen |
Bishopdale Christchurch 8051 New Zealand |
06 Feb 2017 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Stevenson, Joanne Rosalie |
Rd 1 Cheviot 7381 New Zealand |
25 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Vargo, John James |
West Melton West Melton 7618 New Zealand |
10 Jun 2014 - 22 May 2024 |
| Individual | Seville, Erica Patsy Louis |
Wanaka Wanaka 9305 New Zealand |
10 Jun 2014 - 22 May 2024 |
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
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
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
Brent Connor Homes Limited
205 Durham Street
Minilifts Incorporated Limited
205 Durham Street
Pegasus Chambers 2015 Limited
205 Durham Street
Miceltech Limited
205 Durham Street
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