Resimac Financial Services Limited (issued a business number of 9429031445788) was started on 28 Jul 2010. 4 addresses are in use by the company: 280 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical). 89 The Terrace, Wellington Central, Wellington had been their registered address, up until 11 Oct 2021. Resimac Financial Services Limited used other aliases, namely: Resimac Nz Limited from 23 Jul 2010 to 16 Nov 2012. 39720005 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 28747345 shares (72.37% of shares), namely:
Acn 002 997 935 - Resimac Limited (an other) located at Sydney, New South Wales postcode 2000. In the second group, a total of 1 shareholder holds 27.63% of all shares (exactly 10972660 shares); it includes
Acn 002 997 935 - Resimac Limited (an other) - located at Sydney, New South Wales. "Financial service nec" (ANZSIC K641915) is the classification the Australian Bureau of Statistics issued to Resimac Financial Services Limited. Businesscheck's data was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 37066, Parnell, Auckland, 1151 | Postal | 26 Feb 2020 |
Level 1, 280 Parnell Road, Parnell, Auckland, 1052 | Office | 26 Feb 2020 |
280 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 11 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Susan Mary Wood Hansen
Mission Bay, Auckland, 1071
Address used since 14 Nov 2012 |
Director | 14 Nov 2012 - current |
Scott Charles Bruce Mcwilliam
45 Clarence Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Forestville, Nsw, 2087
Address used since 11 Sep 2020 |
Director | 11 Sep 2020 - current |
John Dugald Flinders Morrison
Karori, Wellington, 6012
Address used since 16 Jan 2012 |
Director | 28 Jul 2010 - 11 Sep 2020 |
Mary Christian Ploughman
Sydney Nsw, 2000
Address used since 01 Jan 1970
Drummoyne, Sydney Nsw, 2047
Address used since 29 Sep 2017 |
Director | 29 Sep 2017 - 26 Jun 2019 |
Warren John Mcleland
Sydney Nsw, 2000
Address used since 01 Jan 1970
Point Piper, Sydney Nsw, 2027
Address used since 14 Nov 2012
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 14 Nov 2012 - 29 Sep 2017 |
Thomas Cummings Ford
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sylvania Waters, Sydney Nsw, 2224
Address used since 14 Nov 2012
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 14 Nov 2012 - 24 Nov 2015 |
Level 1, 280 Parnell Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
89 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical | 05 Mar 2020 - 11 Oct 2021 |
89 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical | 06 Dec 2013 - 05 Mar 2020 |
89 The Terrace, Wellington, 6011 | Registered & physical | 28 Jul 2010 - 06 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Acn 002 997 935 - Resimac Limited Other (Other) |
Sydney New South Wales 2000 |
28 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn 002 997 935 - Resimac Limited Other (Other) |
Sydney New South Wales 2000 |
28 Jul 2010 - current |
Effective Date | 07 Jun 2016 |
Name | Somers Isles Private Trust Company Limited |
Type | Company |
Ultimate Holding Company Number | 22653 |
Country of origin | BM |
Oriole Grange Limited 89 The Terrace |
|
Whanau Doyle Walsh Limited 89 The Terrace |
|
Jury Holdings Trustee Company Limited Level 9 |
|
Probatus Investments Limited Level 9 |
|
Pikarere Farm Limited Level 13 |
|
Tofino Trustee Limited 89 The Terrace |
Tpm Financial Services Limited The Todd Building |
Streamfire Limited Level 3 |
Hawksford Trustees (new Zealand) Limited Office 2, Level 3 |
Halfway Bush Finance Limited 22 Boulcott Street |
Stewart Capital Limited 50 Clark Street |
Lwc International Limited Level 7, 36 Brandon Street |