Resonant Concepts Limited, a registered company, was incorporated on 02 Apr 2008. 9429032832860 is the New Zealand Business Number it was issued. "Computer programming service" (ANZSIC M700020) is how the company was categorised. This company has been supervised by 3 directors: Simon James Gardiner - an active director whose contract began on 02 Apr 2008,
Christopher John Thomas Auld - an inactive director whose contract began on 02 Apr 2008 and was terminated on 11 Jul 2012,
Sam Bolton Hazledine - an inactive director whose contract began on 02 Apr 2008 and was terminated on 07 Oct 2011.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 508/28 College Hill, Freemans Bay, Auckland 1011, Freemans Bay, Auckland, 1011 (type: postal, office).
Resonant Concepts Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address until 24 Nov 2020.
A total of 120 shares are allotted to 3 shareholders (2 groups). The first group consists of 119 shares (99.17%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.83%).
Principal place of activity
4j / 220 Victoria Street West, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 19 Nov 2019 to 24 Nov 2020
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 27 Aug 2010 to 19 Nov 2019
Address #3: 131 / 70 Tory St, Te Aro 6011, Wellington New Zealand
Registered & physical address used from 20 Apr 2010 to 27 Aug 2010
Address #4: L3 Symes De Silva House, 97 Courtenay Place, Te Aro, Wellington
Physical & registered address used from 11 Mar 2009 to 20 Apr 2010
Address #5: 72 Standen Street, Karori, Wellington
Registered & physical address used from 09 Apr 2008 to 11 Mar 2009
Address #6: 149 Stone Street, Wanaka
Registered & physical address used from 02 Apr 2008 to 09 Apr 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119 | |||
Individual | Gardiner, Roger Blair |
Wanaka New Zealand |
02 Apr 2008 - |
Individual | Gardiner, Simon James |
Wanaka |
02 Apr 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gardiner, Simon James |
Wanaka |
02 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Auld, Christopher John Thomas |
Karori 6012 Wellington |
02 Apr 2008 - 09 Nov 2012 |
Individual | Hazledine, Sam Bolton |
Queenstown |
02 Apr 2008 - 14 Oct 2011 |
Individual | Hazledine, Claire Elliott |
Queenstown New Zealand |
02 Apr 2008 - 14 Oct 2011 |
Individual | Auld, Deborah Helen |
Karori 6012 Wellington New Zealand |
02 Apr 2008 - 09 Nov 2012 |
Simon James Gardiner - Director
Appointment date: 02 Apr 2008
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Nov 2015
Christopher John Thomas Auld - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 11 Jul 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Dec 2009
Sam Bolton Hazledine - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 07 Oct 2011
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 03 Dec 2009
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Epic Software Limited
22 Foster Street
Global Office Limited
1/47 Mandeville Street
Gong Investments Limited
F3/11 Dilworth Street
Ipc Computer Solutions North Canterbury Limited
119 Blenheim Road
Mogeo Limited
44 Mandeville Street
Numbers Nz Limited
Flat 3, 126 Clarence Street