Resource Development Consultants Limited was launched on 10 Oct 2006 and issued an NZ business identifier of 9429033846279. This registered LTD company has been managed by 4 directors: Cameron Andrew Wylie - an active director whose contract began on 10 Oct 2006,
Michael James Devonshire - an inactive director whose contract began on 12 Jun 2020 and was terminated on 01 Mar 2022,
Douglas William Bradshaw - an inactive director whose contract began on 12 Jun 2020 and was terminated on 01 Mar 2022,
Angela Louise Wylie - an inactive director whose contract began on 10 Oct 2006 and was terminated on 30 Jan 2007.
According to BizDb's data (updated on 19 Mar 2024), this company uses 1 address: 107 Market Street South, Hastings, Hastings, 4122 (type: registered, physical).
Up until 15 Oct 2021, Resource Development Consultants Limited had been using 308 Queen Street, Hastings, Hastings as their registered address.
A total of 100544 shares are allotted to 5 groups (7 shareholders in total). In the first group, 99998 shares are held by 3 entities, namely:
Wylie, Angela Louise (an individual) located at Kahuranaki postcode 4295,
Bsh 2 Trustee Limited (an entity) located at Hastings postcode 4122,
Wylie, Cameron Andrew (an individual) located at Kahuranaki postcode 4295.
The second group consists of 1 shareholder, holds 0.33% shares (exactly 329 shares) and includes
Grace, Thomas - located at Havelock North.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Wylie, Angela Louise, located at Kahuranaki (an individual). Resource Development Consultants Limited has been classified as "Mining engineering service" (ANZSIC M692355).
Principal place of activity
15 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 308 Queen Street, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 14 Oct 2016 to 15 Oct 2021
Address #2: 15 Havelock Road, Havelock North, Hastings, 4130 New Zealand
Physical & registered address used from 10 Feb 2012 to 14 Oct 2016
Address #3: 15 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 13 Oct 2011 to 10 Feb 2012
Address #4: Unit 3 / 7 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 15 Aug 2011 to 13 Oct 2011
Address #5: Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand
Registered address used from 03 May 2011 to 15 Aug 2011
Address #6: Offices Of Jarvis Advanced Accounting Solutions Limited, Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand
Physical address used from 03 May 2011 to 15 Aug 2011
Address #7: Offices Of Jarvis Advanced Accounting, Level 1, 250 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 20 Aug 2009 to 03 May 2011
Address #8: Level 4, 249 Madras Street, Christchurch New Zealand
Physical & registered address used from 22 Mar 2007 to 20 Aug 2009
Address #9: 37 Quadrant Heights, Paraparaumu New Zealand
Physical & registered address used from 10 Oct 2006 to 22 Mar 2007
Basic Financial info
Total number of Shares: 100544
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99998 | |||
Individual | Wylie, Angela Louise |
Kahuranaki 4295 New Zealand |
10 Oct 2006 - |
Entity (NZ Limited Company) | Bsh 2 Trustee Limited Shareholder NZBN: 9429047030909 |
Hastings 4122 New Zealand |
04 Jun 2020 - |
Individual | Wylie, Cameron Andrew |
Kahuranaki 4295 New Zealand |
10 Oct 2006 - |
Shares Allocation #2 Number of Shares: 329 | |||
Individual | Grace, Thomas |
Havelock North 4130 New Zealand |
05 Oct 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wylie, Angela Louise |
Kahuranaki 4295 New Zealand |
10 Oct 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wylie, Cameron Andrew |
Kahuranaki 4295 New Zealand |
10 Oct 2006 - |
Shares Allocation #5 Number of Shares: 215 | |||
Individual | Hislop, Susan |
Havelock North 4130 New Zealand |
05 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jarvis Independent Trustees Limited Shareholder NZBN: 9429033059013 Company Number: 2038603 |
Hillsborough Christchurch 8022 New Zealand |
21 Mar 2012 - 04 Jun 2020 |
Individual | Jarvis, Alan |
Ferrymead Christchurch 8023 New Zealand |
08 Mar 2012 - 21 Mar 2012 |
Entity | Jarvis Independent Trustees Limited Shareholder NZBN: 9429033059013 Company Number: 2038603 |
Hillsborough Christchurch 8022 New Zealand |
21 Mar 2012 - 04 Jun 2020 |
Individual | George, Reuben |
Havelock North Havelock North 4130 New Zealand |
05 Oct 2011 - 30 Aug 2017 |
Individual | Hoverd, Joy |
Haumoana 4102 New Zealand |
05 Oct 2011 - 22 Nov 2017 |
Entity | Jarvis Independent Trustees Limited Shareholder NZBN: 9429033059013 Company Number: 2038603 |
11 Nov 2008 - 05 Oct 2011 | |
Entity | Jarvis Independent Trustees Limited Shareholder NZBN: 9429033059013 Company Number: 2038603 |
11 Nov 2008 - 05 Oct 2011 | |
Individual | Dee, Richard |
Havelock North Havelock North 4130 New Zealand |
05 Oct 2011 - 08 Jun 2012 |
Individual | Tichborne, Richard |
Havelock North Havelock North 4130 New Zealand |
05 Oct 2011 - 30 Aug 2017 |
Cameron Andrew Wylie - Director
Appointment date: 10 Oct 2006
Address: Kahuranaki, 4295 New Zealand
Address used since 27 Oct 2017
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 01 Sep 2013
Michael James Devonshire - Director (Inactive)
Appointment date: 12 Jun 2020
Termination date: 01 Mar 2022
Address: Havelock North, 4130 New Zealand
Address used since 12 Jun 2020
Douglas William Bradshaw - Director (Inactive)
Appointment date: 12 Jun 2020
Termination date: 01 Mar 2022
Address: Havelock North, 4130 New Zealand
Address used since 12 Jun 2020
Angela Louise Wylie - Director (Inactive)
Appointment date: 10 Oct 2006
Termination date: 30 Jan 2007
Address: Paraparaumu,
Address used since 10 Oct 2006
Fern Ridge Produce Limited
308 Queen Street
The Clifton Reserve Society Incorporated
308e Queen Street
Hawkes Bay Wine Investments Limited
308 Queen Street
Te Awanga Estate Limited
308 Queen Street
People For Pets Trust
310 Queen Street West
Hair Envy Limited
114 King Street North
5 45 Global Limited
65 Bilsthorpe Lane
Aggretech Limited
143 Main Street
Ian R. Brown Associates Limited
18 Park Road
Kaimai Brewing And Distilling Company Limited
12 Boundary Road
Rdc International Limited
308 Queen Street
Wak Limited
12 Boundary Road