Resikle (2016) Limited (New Zealand Business Number 9429030935242) was incorporated on 05 Oct 2011. 4 addresses are currently in use by the company: 11 Radius Loop, Rolleston, Rolleston, 7614 (type: registered, service). 38 Birmingham Drive, Middleton, Christchurch had been their physical address, up until 24 May 2016. Resikle (2016) Limited used more names, namely: Dirtzone Limited from 23 Sep 2011 to 06 Dec 2016. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Meadows, Lisa Maree (a director) located at Rolleston postcode 7677. As far as the second group is concerned, a total of 1 shareholder holds 74% of all shares (exactly 74 shares); it includes
Meadows, Lisa Maree (an individual) - located at Rolleston. Moving on to the next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Meadows, Cheyanne Leigh, located at Rolleston (an individual). "Plastic recycling" (business classification C182930) is the category the ABS issued to Resikle (2016) Limited. The Businesscheck database was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 06 May 2014 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & service | 24 May 2016 |
11 Radius Loop, Rolleston, Rolleston, 7614 | Registered & service | 06 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Lisa Maree Meadows
Rolleston, 7677
Address used since 24 Apr 2018
Halswell, Christchurch, 8025
Address used since 05 Oct 2011 |
Director | 05 Oct 2011 - current |
Previous address | Type | Period |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8024 | Physical | 23 Apr 2012 - 24 May 2016 |
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 23 Apr 2012 - 06 May 2014 |
575 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 05 Oct 2011 - 23 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Meadows, Lisa Maree Director |
Rolleston 7677 |
07 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Meadows, Lisa Maree Individual |
Rolleston 7677 |
05 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Meadows, Cheyanne Leigh Individual |
Rolleston 7677 |
29 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Meadows, Lisa Maree Director |
Halswell Christchurch 8025 |
05 Oct 2011 - 07 Dec 2016 |
Hudson, Cheyanne Leigh Individual |
Rd 7 Christchurch 7677 |
07 Dec 2016 - 29 Apr 2019 |
Walnut Tree Property Limited 38 Birmingham Drive |
|
Pegasus Pharmacy Practice Limited 38 Birmingham Drive |
|
Rea Investments Limited 38 Birmingham Drive |
|
Execinsitu Limited 38 Birmingham Drive |
|
Pink Sugar Limited 38 Birmingham Drive |
|
Wright Wire Electrical Limited 38 Birmingham Drive |
Wastebusters Limited 189 Ballantyne Road |
Fusion Industries Limited 7 Gladstone Road South |
Remark-it Solutions Limited Level 14, 88 Shortland Street |
Second Life Plastics Limited 41 Tiro Tiro Road |
Advanced Traffic Supplies Limited 1108 Wainui Road |
Ifly New Zealand Limited 4 Paitry Place |