Res-Del Limited (issued an NZBN of 9429040793481) was registered on 16 Sep 1980. 5 addresess are currently in use by the company: 2A/4 Clyde Quay Wharf, Te Aro, Wellington, 6011 (type: postal, office). 35 Upper Watt Street, Wadestown, Wellington had been their registered address, up until 21 Sep 2016. Res-Del Limited used more names, namely: Res Del Group Limited from 06 Nov 1980 to 13 Mar 1997, Rees Development Group Limited (16 Sep 1980 to 06 Nov 1980). 40000 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 20040 shares (50.1 per cent of shares). In the second group, a total of 1 shareholder holds 4 per cent of all shares (exactly 1600 shares); it includes
Knox, Cherry (an individual) - located at Aldington, Ashford,, Kent Tn25 7Ah, Uk. Moving on to the 3rd group of shareholders, share allocation (1200 shares, 3%) belongs to 1 entity, namely:
Knox, Fairfax Charles Colin, located at Aldington, Ashford,, Kent Tn25 7Ep, Uk (an individual). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued Res-Del Limited. Businesscheck's information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
2a/4 Clyde Quay Wharf, Te Aro, Wellington, 6011 | Physical & registered & service | 21 Sep 2016 |
2a/4 Clyde Quay Wharf, Te Aro, Wellington, 6011 | Postal & office & delivery | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Douglas R. | Director | 22 Nov 1989 - current |
Gaynor R. | Director | 22 Nov 1989 - current |
Roland Paul Douche
Te Aro, Wellington, 6011
Address used since 02 May 2023
Te Aro, Wellington, 6011
Address used since 21 May 2017
Te Aro, Wellington, 6011
Address used since 03 May 2019 |
Director | 12 Feb 2002 - current |
John Winston Webb
Goulburn Weir, Victoria 3608, Australia,
Address used since 23 Jun 2010 |
Director | 27 May 1995 - 10 Feb 2011 |
John Farr Hoggard
Wellington,
Address used since 08 Sep 2000 |
Director | 08 Sep 2000 - 22 Nov 2000 |
John Renwick Harkness
Thorndon, Wellington,
Address used since 08 Sep 2000 |
Director | 08 Sep 2000 - 22 Nov 2000 |
2a/4 Clyde Quay Wharf , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
35 Upper Watt Street, Wadestown, Wellington, 6012 | Registered | 13 Jul 2002 - 21 Sep 2016 |
35 Upper Watt Street, Wadestown, Wellington, 6012 | Physical | 27 May 2002 - 21 Sep 2016 |
35 Upper Watt St, Wadestown, Wellington | Registered | 08 Mar 2002 - 13 Jul 2002 |
198 Barnard Street, Highland Park | Registered | 23 Feb 2001 - 08 Mar 2002 |
26 Dove Road, Wainuiomata | Physical | 15 May 2000 - 27 May 2002 |
198 Barnard Street, Highland Park | Physical | 15 May 2000 - 15 May 2000 |
346 Tinakori Road, Thorndon, Wellington | Registered & physical | 09 Mar 1998 - 09 Mar 1998 |
198 Barnard Street, Wadestown | Registered | 09 Mar 1998 - 23 Feb 2001 |
198 Barnard Street, Wadestown | Physical | 09 Mar 1998 - 15 May 2000 |
Shareholder Name | Address | Period |
---|---|---|
Rees, Douglas Individual |
16 Sep 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Knox, Cherry Individual |
Aldington, Ashford, Kent Tn25 7ah, Uk |
30 Jan 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Knox, Fairfax Charles Colin Individual |
Aldington, Ashford, Kent Tn25 7ep, Uk |
16 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
John W. Webb Other (Other) |
Nagambie Victoria 3608, Australia |
16 Sep 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Rees, Gaynor Individual |
160 Wapping High St. London E1w3pg, England |
16 Sep 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Douche, Roland Paul Individual |
Te Aro Wellington 6011 |
16 Sep 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Biddle, William Clyde Individual |
Buffalo New York 14220, United States Of America |
16 Sep 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Balantine-scott, Nadoo Individual |
Wainuiamata |
16 Sep 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Beyer, Trevor Jorgen Nielsen Individual |
Oriental Bay Wellington 6011 |
19 Apr 2006 - 28 Mar 2023 |
Rees, Giles Marcus Owain Individual |
London E1w 1yj Uk |
22 Oct 2006 - 16 Mar 2023 |
Knox, Fairfax Charles Colin Individual |
Ashton Kenttn25 7ep Uk |
15 May 2006 - 16 May 2006 |
Watkinson, Emma Mary Ann Individual |
Charing, Ashton. Kent Tn27 0dr |
16 May 2006 - 16 May 2006 |
Watkinson, Emma Mary Ann Individual |
Charing, Ashton. Kent Tn27 0dr |
16 May 2006 - 16 May 2006 |
Tiketike Trustee Limited 1-8 Clyde Quay Wharf |
|
Ghurka Trustee Limited Apartment 2c, 1 Clyde Quay Wharf |
|
Vested Interests Trustee Limited Apartment 3c, 2 Clyde Quay Wharf |
|
Albany Braithwaite Holdings Limited Apartment 2b, 3 Clyde Quay Wharf |
|
Select Travel New Zealand Limited Apartment 1a, 5 Clyde Quay Wharf |
|
Nihao Media Limited Suite G16, 1 Clyde Quay Wharf |
Wip Trustee Limited 12 Allen Street |
Cmc Motor Group Limited 57 Courtenay Place |
Mrc Investments Limited Suite 11c, 39 Taranaki Street |
Pencarrow Scl Holdings Limited Level 14, Pencarrow House |
Mix Global Holdings Limited Level 14, Pencarrow House |
Rgtkmt No2 Investments Limited 10 Hay Street |