Resilio Limited was incorporated on 01 Aug 2014 and issued an NZBN of 9429041345849. The registered LTD company has been managed by 7 directors: Gary Donald Marshall - an active director whose contract started on 01 Aug 2014,
Jack Haldane-Willis - an active director whose contract started on 16 Jan 2016,
Bernard Anthony Ranum - an inactive director whose contract started on 01 Jun 2020 and was terminated on 31 Oct 2022,
Finn Regan Mackesy - an inactive director whose contract started on 01 Aug 2014 and was terminated on 31 Mar 2022,
Rilke Maurits De Vos - an inactive director whose contract started on 01 Aug 2014 and was terminated on 08 Nov 2016.
According to our information (last updated on 29 Apr 2024), this company registered 1 address: 21 Scanlan Street, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Until 01 Jul 2021, Resilio Limited had been using 10 West Terrace, Auckland Central, Auckland as their physical address.
A total of 1200 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Williams, Ursula Grace (an individual) located at Rd 1, Muriwai postcode 0881.
Then there is a group that consists of 1 shareholder, holds 49.92 per cent shares (exactly 599 shares) and includes
Haldane-Willis, Jack - located at Rd 1, Waimauku.
The next share allocation (600 shares, 50%) belongs to 1 entity, namely:
Marshall, Gary Donald, located at Mount Eden, Auckland (a director). Resilio Limited has been categorised as "Business administrative service" (business classification N729110).
Previous addresses
Address: 10 West Terrace, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Aug 2018 to 01 Jul 2021
Address: 67 Duke Street, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 01 Aug 2014 to 15 Aug 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 14 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Williams, Ursula Grace |
Rd 1 Muriwai 0881 New Zealand |
24 Jan 2024 - |
Shares Allocation #2 Number of Shares: 599 | |||
Individual | Haldane-willis, Jack |
Rd 1 Waimauku 0881 New Zealand |
16 Jan 2016 - |
Shares Allocation #3 Number of Shares: 600 | |||
Director | Marshall, Gary Donald |
Mount Eden Auckland 1024 New Zealand |
01 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ranum, Bernard Anthony |
Titirangi Auckland 0604 New Zealand |
17 Jun 2020 - 21 Nov 2022 |
Individual | Mackesy, Finn Regan |
New Lynn Auckland 0600 New Zealand |
01 Aug 2014 - 21 Apr 2022 |
Individual | De Vos, Rilke Maurits |
Paddington 4068 Australia |
01 Aug 2014 - 09 Nov 2016 |
Individual | Ranum, Bernard Anthony |
Titirangi Auckland 0604 New Zealand |
17 Jun 2020 - 21 Nov 2022 |
Individual | Allan, John Robert Bruce |
Grey Lynn Auckland 1021 New Zealand |
01 Aug 2014 - 04 Mar 2015 |
Director | John Robert Bruce Allan |
Grey Lynn Auckland 1021 New Zealand |
01 Aug 2014 - 04 Mar 2015 |
Director | Ron Oliver Sperber |
Glen Eden Auckland 0602 New Zealand |
01 Aug 2014 - 29 Aug 2016 |
Director | Rilke Maurits De Vos |
Paddington 4068 Australia |
01 Aug 2014 - 09 Nov 2016 |
Individual | Sperber, Ron Oliver |
Glen Eden Auckland 0602 New Zealand |
01 Aug 2014 - 29 Aug 2016 |
Gary Donald Marshall - Director
Appointment date: 01 Aug 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Aug 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Aug 2018
Jack Haldane-willis - Director
Appointment date: 16 Jan 2016
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 16 Jan 2016
Bernard Anthony Ranum - Director (Inactive)
Appointment date: 01 Jun 2020
Termination date: 31 Oct 2022
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jun 2020
Finn Regan Mackesy - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 31 Mar 2022
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Aug 2014
Rilke Maurits De Vos - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 08 Nov 2016
Address: Paddington, 4068 Australia
Address used since 01 Aug 2014
Ron Oliver Sperber - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 08 Aug 2016
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 09 Dec 2014
John Robert Bruce Allan - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 04 Mar 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2014
A R K Accountants Limited
106 Mccullough Avenue
Siri Takeaway Limited
8 Fulljames Avenue
Dymic Properties Limited
22 Hamon Avenue
Shalom Holdings Limited
56a Duke Street
Living Properties Limited
17 Fulljames Avenue
Equinox Design Limited
21 Hamon Ave
Elizabeth Ann & Associates Limited
4/179 Landscape Road
Mht Trustee Services Limited
165 St Andrews Road
Pono Limited
9/69a Landscape Road
R & L Donley Limited
24 Haig Ave
R. & L. Donley Properties Limited
24 Haig Ave
Wah Fay International Limited
839 Mount Eden Road