Res Rural Environmental Solutions Limited, a registered company, was registered on 21 Jul 2014. 9429041324998 is the NZBN it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company was categorised. This company has been supervised by 2 directors: Donna Ellen Mcbeath - an active director whose contract began on 21 Jul 2014,
Donna Ellen Corbin - an active director whose contract began on 21 Jul 2014.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 42 Charlton Road, Gore, Gore, 9710 (type: registered, physical).
Res Rural Environmental Solutions Limited had been using 42 Charlton Road, Gore, Gore as their physical address until 11 Aug 2022.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 98 shares (98%). Lastly there is the 3rd share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
42 Charlton Road, Gore, Gore, 9710 New Zealand
Previous addresses
Address #1: 42 Charlton Road, Gore, Gore, 9710 New Zealand
Physical & registered address used from 13 May 2020 to 11 Aug 2022
Address #2: 7 Moa Place, Gore, Gore, 9710 New Zealand
Registered & physical address used from 10 May 2018 to 13 May 2020
Address #3: 3 Wye Street, Newfield, Invercargill, 9812 New Zealand
Registered & physical address used from 16 May 2017 to 10 May 2018
Address #4: T/as Sba Invercargill, 102 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 23 Sep 2015 to 16 May 2017
Address #5: 102 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 21 Jul 2014 to 23 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcbeath, Donna Ellen |
Gore Gore 9710 New Zealand |
12 Apr 2023 - |
Shares Allocation #2 Number of Shares: 98 | |||
Other (Other) | Corbin Mcbeath Family Trust |
Gore Gore 9710 New Zealand |
26 Sep 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcbeath, Ray |
Gore Gore 9710 New Zealand |
27 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Corbin, Donna Ellen |
Gore Gore 9710 New Zealand |
21 Jul 2014 - 12 Apr 2023 |
Director | Corbin, Donna Ellen |
Gore Gore 9710 New Zealand |
21 Jul 2014 - 12 Apr 2023 |
Individual | Mcbeath, Raymond |
Gore Gore 9710 New Zealand |
26 Sep 2022 - 27 Sep 2022 |
Donna Ellen Mcbeath - Director
Appointment date: 21 Jul 2014
Address: Gore, Gore, 9710 New Zealand
Address used since 10 May 2021
Donna Ellen Corbin - Director
Appointment date: 21 Jul 2014
Address: Gore, Gore, 9710 New Zealand
Address used since 10 May 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 06 Jun 2017
Address: Newfield, Invercargill, 9812 New Zealand
Address used since 21 Jul 2014
Devery Electrical 2012 Limited
102 Spey Street
Cc Smith Developments Limited
102 Spey Street
Mdp Solutions Limited
T/as Sba Invercargill
Handy Andy Man 2008 Limited
102 Spey Street
Kelland Developments Limited
102 Spey Street
Sinderellas Adult Gift Shop Limited
102 Spey Street
C.p.m.environmental Tapui Limited
141 Birchwood Road
Copeland Environmental Limited
263 Clifden Gorge Road
Kitson Consulting Limited
162a Black Road
Mmh20 Limited
14 Longwood Drive
Sprocket Trading Limited
39 Mcadam Drive
Wanaka Environmental Services Limited
23 Ariki Avenue