General information

Resimac Financial Services Limited

Type: NZ Limited Company (Ltd)
9429031445788
New Zealand Business Number
3038967
Company Number
Registered
Company Status
K641915 - Financial Service Nec
Industry classification codes with description

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
Contact info
www.resimac.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
39720005
Total number of Shares
February
Annual return filing month
June
Financial report filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 28747345
Shareholder Name Address Period
Acn 002 997 935 - Resimac Limited
Other (Other)
Sydney
New South Wales
2000
28 Jul 2010 - current
Shares Allocation #2 Number of Shares: 10972660
Shareholder Name Address Period
Acn 002 997 935 - Resimac Limited
Other (Other)
Sydney
New South Wales
2000
28 Jul 2010 - current

Ultimate Holding Company
Effective Date 07 Jun 2016
Name Somers Isles Private Trust Company Limited
Type Company
Ultimate Holding Company Number 22653
Country of origin BM
Location
Similar companies
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