Resilio Limited (issued an NZ business number of 9429041345849) was started on 01 Aug 2014. 2 addresses are in use by the company: 21 Scanlan Street, Grey Lynn, Auckland, 1021 (type: registered, physical). 10 West Terrace, Auckland Central, Auckland had been their physical address, up until 01 Jul 2021. 1200 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.08 per cent of shares), namely:
Williams, Ursula Grace (an individual) located at Rd 1, Muriwai postcode 0881. As far as the second group is concerned, a total of 1 shareholder holds 49.92 per cent of all shares (exactly 599 shares); it includes
Haldane-Willis, Jack (an individual) - located at Rd 1, Waimauku. Moving on to the next group of shareholders, share allocation (600 shares, 50%) belongs to 1 entity, namely:
Marshall, Gary Donald, located at Mount Eden, Auckland (a director). "Business administrative service" (business classification N729110) is the category the ABS issued Resilio Limited. The Businesscheck database was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Scanlan Street, Grey Lynn, Auckland, 1021 | Registered & physical & service | 01 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Gary Donald Marshall
Mount Roskill, Auckland, 1041
Address used since 01 Aug 2014
Mount Eden, Auckland, 1024
Address used since 07 Aug 2018 |
Director | 01 Aug 2014 - current |
Jack Haldane-willis
Rd 1, Waimauku, 0881
Address used since 16 Jan 2016 |
Director | 16 Jan 2016 - current |
Bernard Anthony Ranum
Titirangi, Auckland, 0604
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - 31 Oct 2022 |
Finn Regan Mackesy
New Lynn, Auckland, 0600
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 31 Mar 2022 |
Rilke Maurits De Vos
Paddington, 4068
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 08 Nov 2016 |
Ron Oliver Sperber
Glen Eden, Auckland, 0602
Address used since 09 Dec 2014 |
Director | 01 Aug 2014 - 08 Aug 2016 |
John Robert Bruce Allan
Grey Lynn, Auckland, 1021
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 04 Mar 2015 |
Previous address | Type | Period |
---|---|---|
10 West Terrace, Auckland Central, Auckland, 1010 | Physical & registered | 15 Aug 2018 - 01 Jul 2021 |
67 Duke Street, Mount Roskill, Auckland, 1041 | Registered & physical | 01 Aug 2014 - 15 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Ursula Grace Individual |
Rd 1 Muriwai 0881 |
24 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Haldane-willis, Jack Individual |
Rd 1 Waimauku 0881 |
16 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Gary Donald Director |
Mount Eden Auckland 1024 |
01 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ranum, Bernard Anthony Individual |
Titirangi Auckland 0604 |
17 Jun 2020 - 21 Nov 2022 |
Mackesy, Finn Regan Individual |
New Lynn Auckland 0600 |
01 Aug 2014 - 21 Apr 2022 |
De Vos, Rilke Maurits Individual |
Paddington 4068 |
01 Aug 2014 - 09 Nov 2016 |
Ranum, Bernard Anthony Individual |
Titirangi Auckland 0604 |
17 Jun 2020 - 21 Nov 2022 |
Allan, John Robert Bruce Individual |
Grey Lynn Auckland 1021 |
01 Aug 2014 - 04 Mar 2015 |
John Robert Bruce Allan Director |
Grey Lynn Auckland 1021 |
01 Aug 2014 - 04 Mar 2015 |
Ron Oliver Sperber Director |
Glen Eden Auckland 0602 |
01 Aug 2014 - 29 Aug 2016 |
Rilke Maurits De Vos Director |
Paddington 4068 |
01 Aug 2014 - 09 Nov 2016 |
Sperber, Ron Oliver Individual |
Glen Eden Auckland 0602 |
01 Aug 2014 - 29 Aug 2016 |
A R K Accountants Limited 106 Mccullough Avenue |
|
Siri Takeaway Limited 8 Fulljames Avenue |
|
Dymic Properties Limited 22 Hamon Avenue |
|
Living Properties Limited 17 Fulljames Avenue |
|
Equinox Design Limited 21 Hamon Ave |
|
Ryle Media Network Limited Flat 4, 82a Landscape Road |
R. & L. Donley Properties Limited 24 Haig Avenue |
R & L Donley Limited 24 Haig Avenue |
Clayburne Consulting Limited 117 Marsden Avenue |
Gracious Hair Limited 8 Telford Avenue |
Callac Trustee Limited 8 Telford Avenue |
Cornwall Contractors Limited 8 Bank Street |