Reso Fine Foods Limited (issued an NZ business identifier of 9429041076798) was started on 30 Jan 2014. 2 addresses are currently in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: physical, service). Level 4, 152 Fanshawe Street, Auckland had been their physical address, up until 19 Feb 2016. Reso Fine Foods Limited used more names, namely: Reso Tech Foods Limited from 28 Jan 2014 to 30 Jun 2021. 200000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 100 shares (0.05 per cent of shares), namely:
Thorburn, Timothy Campbell (a director) located at Meadowbank, Auckland postcode 1072. As far as the second group is concerned, a total of 1 shareholder holds 0.05 per cent of all shares (100 shares); it includes
Mair, Stephen Michael (a director) - located at Westmere, Auckland. The third group of shareholders, share allocation (99900 shares, 49.95%) belongs to 2 entities, namely:
Thorburn, Timothy Campbell, located at Meadowbank, Auckland (a director),
Bull, Jason Gibson, located at Hunua (an individual). "Food wholesaling nec" (business classification F360915) is the classification the ABS issued Reso Fine Foods Limited. The Businesscheck database was last updated on 15 Apr 2024.
Current address | Type | Used since |
---|---|---|
L4, 152 Fanshawe Street, Auckland, 1010 | Physical & service & registered | 19 Feb 2016 |
Name and Address | Role | Period |
---|---|---|
Stephen Michael Mair
Westmere, Auckland, 1022
Address used since 25 Jan 2021
Point Chevalier, Auckland, 1022
Address used since 30 Jan 2014 |
Director | 30 Jan 2014 - current |
Timothy Campbell Thorburn
Meadowbank, Auckland, 1072
Address used since 11 Feb 2016 |
Director | 30 Jan 2014 - current |
Previous address | Type | Period |
---|---|---|
Level 4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 30 Jan 2014 - 19 Feb 2016 |
Shareholder Name | Address | Period |
---|---|---|
Thorburn, Timothy Campbell Director |
Meadowbank Auckland 1072 |
30 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mair, Stephen Michael Director |
Westmere Auckland 1022 |
30 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Thorburn, Timothy Campbell Director |
Meadowbank Auckland 1072 |
30 Jan 2014 - current |
Bull, Jason Gibson Individual |
Hunua 2583 |
23 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mair Holdings Trust Company Limited Shareholder NZBN: 9429031728249 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
24 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bull, Jason Gibson Individual |
Hunua Auckland 2583 |
30 Jan 2014 - 28 Feb 2014 |
Mair Holdings Trust Company Limited Shareholder NZBN: 9429031728249 Company Number: 2377119 Entity |
30 Jan 2014 - 24 Feb 2015 | |
Mair, Stephen Michael Individual |
Point Chevalier Auckland 1022 |
30 Jan 2014 - 01 Sep 2014 |
Mair Holdings Trust Company Limited Shareholder NZBN: 9429031728249 Company Number: 2377119 Entity |
30 Jan 2014 - 24 Feb 2015 | |
Thorburn, Timothy Campbell Individual |
Mount Roskill Auckland 1061 |
30 Jan 2014 - 28 Feb 2014 |
Gummerson Fabrics Limited L4, 152 Fanshawe Street |
|
Red Eagle Limited L4, 152 Fanshawe Street |
|
Pioneer Capital Ii Nominees Limited L4, 152 Fanshawe Street |
|
Pioneer Capital Ii Limited L4, 152 Fanshawe Street |
|
Pioneer Capital (gp Ii) Limited L4, 152 Fanshawe Street |
|
Epi-use New Zealand Limited L4, 152 Fanshawe Street |
Much Moore Ice Cream Exports Limited L4, 152 Fanshawe Street |
Yo Holdings Limited Level 10, 34 Shortland Street |
Maxum Foods NZ Limited Level 8 41 Shortland Street |
Soung Yueen & Co Limited 235 Hobson Street |
Foodline Limited 235 Hobson Street |
Origanoil Limited Unit 2, Level 7 |