General information

Res-del Limited

Type: NZ Limited Company (Ltd)
9429040793481
New Zealand Business Number
36945
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Res-Del Limited (issued an NZBN of 9429040793481) was registered on 16 Sep 1980. 5 addresess are currently in use by the company: 2A/4 Clyde Quay Wharf, Te Aro, Wellington, 6011 (type: postal, office). 35 Upper Watt Street, Wadestown, Wellington had been their registered address, up until 21 Sep 2016. Res-Del Limited used more names, namely: Res Del Group Limited from 06 Nov 1980 to 13 Mar 1997, Rees Development Group Limited (16 Sep 1980 to 06 Nov 1980). 40000 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 20040 shares (50.1 per cent of shares). In the second group, a total of 1 shareholder holds 4 per cent of all shares (exactly 1600 shares); it includes
Knox, Cherry (an individual) - located at Aldington, Ashford,, Kent Tn25 7Ah, Uk. Moving on to the 3rd group of shareholders, share allocation (1200 shares, 3%) belongs to 1 entity, namely:
Knox, Fairfax Charles Colin, located at Aldington, Ashford,, Kent Tn25 7Ep, Uk (an individual). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued Res-Del Limited. Businesscheck's information was updated on 23 Mar 2024.

Current address Type Used since
2a/4 Clyde Quay Wharf, Te Aro, Wellington, 6011 Physical & registered & service 21 Sep 2016
2a/4 Clyde Quay Wharf, Te Aro, Wellington, 6011 Postal & office & delivery 03 May 2019
Contact info
64 274 435161
Phone (Phone)
rockydouche@outlook.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Douglas R. Director 22 Nov 1989 - current
Gaynor R. Director 22 Nov 1989 - current
Roland Paul Douche
Te Aro, Wellington, 6011
Address used since 02 May 2023
Te Aro, Wellington, 6011
Address used since 21 May 2017
Te Aro, Wellington, 6011
Address used since 03 May 2019
Director 12 Feb 2002 - current
John Winston Webb
Goulburn Weir, Victoria 3608, Australia,
Address used since 23 Jun 2010
Director 27 May 1995 - 10 Feb 2011
John Farr Hoggard
Wellington,
Address used since 08 Sep 2000
Director 08 Sep 2000 - 22 Nov 2000
John Renwick Harkness
Thorndon, Wellington,
Address used since 08 Sep 2000
Director 08 Sep 2000 - 22 Nov 2000
Addresses
Principal place of activity
2a/4 Clyde Quay Wharf , Te Aro , Wellington , 6011
Previous address Type Period
35 Upper Watt Street, Wadestown, Wellington, 6012 Registered 13 Jul 2002 - 21 Sep 2016
35 Upper Watt Street, Wadestown, Wellington, 6012 Physical 27 May 2002 - 21 Sep 2016
35 Upper Watt St, Wadestown, Wellington Registered 08 Mar 2002 - 13 Jul 2002
198 Barnard Street, Highland Park Registered 23 Feb 2001 - 08 Mar 2002
26 Dove Road, Wainuiomata Physical 15 May 2000 - 27 May 2002
198 Barnard Street, Highland Park Physical 15 May 2000 - 15 May 2000
346 Tinakori Road, Thorndon, Wellington Registered & physical 09 Mar 1998 - 09 Mar 1998
198 Barnard Street, Wadestown Registered 09 Mar 1998 - 23 Feb 2001
198 Barnard Street, Wadestown Physical 09 Mar 1998 - 15 May 2000
Financial Data
Financial info
40000
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20040
Shareholder Name Address Period
Rees, Douglas
Individual
16 Sep 1980 - current
Shares Allocation #2 Number of Shares: 1600
Shareholder Name Address Period
Knox, Cherry
Individual
Aldington, Ashford,
Kent Tn25 7ah, Uk
30 Jan 2006 - current
Shares Allocation #4 Number of Shares: 1200
Shareholder Name Address Period
Knox, Fairfax Charles Colin
Individual
Aldington, Ashford,
Kent Tn25 7ep, Uk
16 May 2006 - current
Shares Allocation #5 Number of Shares: 400
Shareholder Name Address Period
John W. Webb
Other (Other)
Nagambie
Victoria 3608, Australia
16 Sep 1980 - current
Shares Allocation #6 Number of Shares: 7560
Shareholder Name Address Period
Rees, Gaynor
Individual
160 Wapping High St.
London E1w3pg, England
16 Sep 1980 - current
Shares Allocation #7 Number of Shares: 4000
Shareholder Name Address Period
Douche, Roland Paul
Individual
Te Aro
Wellington
6011
16 Sep 1980 - current
Shares Allocation #8 Number of Shares: 2000
Shareholder Name Address Period
Biddle, William Clyde
Individual
Buffalo
New York 14220, United States Of America
16 Sep 1980 - current
Shares Allocation #9 Number of Shares: 2000
Shareholder Name Address Period
Balantine-scott, Nadoo
Individual
Wainuiamata
16 Sep 1980 - current

Historic shareholders

Shareholder Name Address Period
Beyer, Trevor Jorgen Nielsen
Individual
Oriental Bay
Wellington
6011
19 Apr 2006 - 28 Mar 2023
Rees, Giles Marcus Owain
Individual
London E1w 1yj
Uk
22 Oct 2006 - 16 Mar 2023
Knox, Fairfax Charles Colin
Individual
Ashton Kenttn25 7ep
Uk
15 May 2006 - 16 May 2006
Watkinson, Emma Mary Ann
Individual
Charing, Ashton.
Kent Tn27 0dr
16 May 2006 - 16 May 2006
Watkinson, Emma Mary Ann
Individual
Charing, Ashton.
Kent Tn27 0dr
16 May 2006 - 16 May 2006
Location
Companies nearby
Tiketike Trustee Limited
1-8 Clyde Quay Wharf
Ghurka Trustee Limited
Apartment 2c, 1 Clyde Quay Wharf
Vested Interests Trustee Limited
Apartment 3c, 2 Clyde Quay Wharf
Albany Braithwaite Holdings Limited
Apartment 2b, 3 Clyde Quay Wharf
Select Travel New Zealand Limited
Apartment 1a, 5 Clyde Quay Wharf
Nihao Media Limited
Suite G16, 1 Clyde Quay Wharf
Similar companies
Wip Trustee Limited
12 Allen Street
Cmc Motor Group Limited
57 Courtenay Place
Mrc Investments Limited
Suite 11c, 39 Taranaki Street
Pencarrow Scl Holdings Limited
Level 14, Pencarrow House
Mix Global Holdings Limited
Level 14, Pencarrow House
Rgtkmt No2 Investments Limited
10 Hay Street