Resilient Organisations Limited (NZBN 9429041271070) was started on 10 Jun 2014. 5 addresess are currently in use by the company: 188 Durham Street South, Unit 2, Christchurch Central, Christchurch, 8011 (type: postal, office). 219 Wyndale Road, Rd 1, Sheffield had been their registered address, until 12 Feb 2018. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 40 shares (40% of shares), namely:
Vargo, John James (a director) located at West Melton, West Melton postcode 7618. In the second group, a total of 1 shareholder holds 5% of all shares (5 shares); it includes
Brown, Charlotte Olivia (an individual) - located at Hillsborough, Christchurch. Next there is the 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Hatton, Tracy Karen, located at Bishopdale, Christchurch (an individual). "Business consultant service" (business classification M696205) is the classification the Australian Bureau of Statistics issued to Resilient Organisations Limited. Businesscheck's database was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
188 Durham Street South, Unit 2, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 12 Feb 2018 |
188 Durham Street South, Unit 2, Christchurch Central, Christchurch, 8011 | Postal & office & delivery | 06 Dec 2019 |
Name and Address | Role | Period |
---|---|---|
Erica Patsy Louis Seville
Wanaka, Wanaka, 9305
Address used since 10 Jun 2014
Rd 1, Sheffield, 7580
Address used since 10 Jun 2014 |
Director | 10 Jun 2014 - current |
John James Vargo
West Melton, West Melton, 7618
Address used since 11 Nov 2014 |
Director | 10 Jun 2014 - current |
Tracy Karen Hatton
Bishopdale, Christchurch, 8051
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
188 Durham Street South, Unit 2 , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
219 Wyndale Road, Rd 1, Sheffield, 7580 | Registered & physical | 10 Jun 2014 - 12 Feb 2018 |
Shareholder Name | Address | Period |
---|---|---|
Vargo, John James Director |
West Melton West Melton 7618 |
10 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Charlotte Olivia Individual |
Hillsborough Christchurch 8022 |
25 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hatton, Tracy Karen Individual |
Bishopdale Christchurch 8051 |
06 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Seville, Erica Patsy Louis Director |
Wanaka Wanaka 9305 |
10 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Stevenson, Joanne Rosalie Individual |
Rd 1 Cheviot 7381 |
25 Apr 2017 - current |
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 |
|
Independent Trustees (canterbury) 2015 Limited Level 1 |
|
Independent Trustees (canterbury) 2016 Limited Level 1 |
Svo Consulting Limited 183 Montreal Street |
Brain Train Limited Level 2 |
About15.com Limited 3 Holmwood Road |
Endeavour Solutions Limited L3, 134 Oxford Terrace |
Insolvency Matters Limited Unit 3, 245 St Asaph Street |
Legal Innovate Limited Unit 3, 254 St Asaph Street |