Shortcuts

Resonant Concepts Limited

Type: NZ Limited Company (Ltd)
9429032832860
NZBN
2112181
Company Number
Registered
Company Status
99644532
GST Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
4j / 220 Victoria Street West
Freemans Bay
Auckland 1011
New Zealand
Postal address used since 16 Nov 2020
4j / 220 Victoria Street West
Freemans Bay
Auckland 1011
New Zealand
Physical & service & registered address used since 24 Nov 2020
508/28 College Hill, Freemans Bay, Auckland 1011
Freemans Bay
Auckland 1011
New Zealand
Postal & office & delivery address used since 03 Nov 2023

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%).

Addresses

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

Contact info
64 21 936438
Phone
skip@tricknine.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 119
Individual Gardiner, Roger Blair Wanaka

New Zealand
Individual Gardiner, Simon James Wanaka
Shares Allocation #2 Number of Shares: 1
Individual Gardiner, Simon James Wanaka

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Auld, Christopher John Thomas Karori 6012
Wellington
Individual Hazledine, Sam Bolton Queenstown
Individual Hazledine, Claire Elliott Queenstown

New Zealand
Individual Auld, Deborah Helen Karori 6012
Wellington

New Zealand
Directors

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

Nearby companies

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

Similar companies

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