Shortcuts

Research And Communications Group Limited

Type: NZ Limited Company (Ltd)
9429032992106
NZBN
2071353
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
22a Wickham Place
Hairini
Tauranga 3112
New Zealand
Registered & physical & service address used since 18 May 2021

Research and Communications Group Limited, a registered company, was incorporated on 10 Dec 2007. 9429032992106 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been categorised. This company has been run by 10 directors: Scott William Rankin - an active director whose contract began on 25 Jun 2015,
Stephen Wreford Parsons - an active director whose contract began on 24 Jan 2020,
Panadda C. - an active director whose contract began on 24 Jan 2020,
Philip M. - an active director whose contract began on 22 Jun 2020,
Lisa Jane Flavall - an active director whose contract began on 22 Jun 2020.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 22A Wickham Place, Hairini, Tauranga, 3112 (types include: registered, physical).
Research and Communications Group Limited had been using 22A Wickham Place, Hairini, Tauranga as their registered address up to 18 May 2021.
More names for this company, as we managed to find at BizDb, included: from 29 Sep 2010 to 05 Feb 2018 they were called Research Communications Group Limited, from 10 Dec 2007 to 29 Sep 2010 they were called Rcg Asia Limited.
A total of 2000 shares are issued to 10 shareholders (10 groups). The first group is comprised of 100 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (5%). Finally there is the third share allocation (100 shares 5%) made up of 1 entity.

Addresses

Principal place of activity

22a Wickham Place, Hairini, Tauranga, 3112 New Zealand


Previous addresses

Address: 22a Wickham Place, Hairini, Tauranga, 3112 New Zealand

Registered & physical address used from 08 Jul 2020 to 18 May 2021

Address: Unit D210, Village At The Park, 130 Rintoul Street, Newtown, Wellington, 6021 New Zealand

Registered & physical address used from 04 Dec 2017 to 08 Jul 2020

Address: 36a Upland Road, Kelburn, Wellington, 6012 New Zealand

Physical & registered address used from 14 Mar 2017 to 04 Dec 2017

Address: 5 Whitianga View, Paremata, Porirua, 5024 New Zealand

Physical & registered address used from 16 Jan 2009 to 14 Mar 2017

Address: 18 Paremata Drive, Paremata, Porirua 5024

Physical & registered address used from 10 Dec 2007 to 16 Jan 2009

Contact info
64 21 2833968
Phone
64 4 8893733
Phone
info@rcgglobal.com
Email
lisa.flavall@gmail.com
Email
Info@rcgglobal.com
02 Mar 2021 nzbn-reserved-invoice-email-address-purpose
www.rcgglobal.com
25 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Sidahmed, Ahmed
Shares Allocation #2 Number of Shares: 100
Individual Sarugaser-hug, Sulini Rmv Stage Ii, Ashwathnagar
Bengaluru
560094
India
Shares Allocation #3 Number of Shares: 100
Individual Szamier, Margot Khandallah
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Plumb, Hannah Dover Gardens
South Australia
5048
Australia
Shares Allocation #5 Number of Shares: 1100
Individual Marshall, Philip Craig
Shares Allocation #6 Number of Shares: 100
Individual Spigno, Alessandra
Shares Allocation #7 Number of Shares: 100
Individual Melis, Martina
Shares Allocation #8 Number of Shares: 100
Director Parsons, Stephen Wreford Heathpool
South Australia
5068
Australia
Shares Allocation #9 Number of Shares: 100
Director Rankin, Scott William Bellbrae, Victoria
3228
Australia
Shares Allocation #10 Number of Shares: 100
Director Changmanee, Panadda

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Belling, Phillip Surry Hills
2010
Australia
Individual Miller, Rebecca Khandallah
Wellington
6035
New Zealand
Directors

Scott William Rankin - Director

Appointment date: 25 Jun 2015

Address: Bellbrae, Victoria, 3228 Australia

Address used since 25 Jun 2015


Stephen Wreford Parsons - Director

Appointment date: 24 Jan 2020

Address: Heathpool, South Australia, 5068 Australia

Address used since 24 Jan 2020


Panadda C. - Director

Appointment date: 24 Jan 2020


Philip M. - Director

Appointment date: 22 Jun 2020


Lisa Jane Flavall - Director

Appointment date: 22 Jun 2020

Address: Hairini, Tauranga, 3112 New Zealand

Address used since 22 Jun 2020


Phillip James Belling - Director (Inactive)

Appointment date: 22 Jun 2020

Termination date: 01 Jul 2020

Address: Surry Hill, New South Wales, 2010 Australia

Address used since 22 Jun 2020


Phillip Belling - Director (Inactive)

Appointment date: 20 Jul 2015

Termination date: 22 Jun 2020

ASIC Name: Just Insights Pty Ltd

Address: Surry Hills, 2010 Australia

Address used since 20 Jul 2015

Address: Surry Hills, 2010 Australia


Ralph George Simpson - Director (Inactive)

Appointment date: 11 Oct 2018

Termination date: 05 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Oct 2018


Philip M. - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 24 Jan 2020


Rebecca Miller - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 13 Jul 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Mar 2015

Nearby companies

Enhance Nz Limited
128 Rintoul Street

Go Vocab Limited
61/120 Rintoul Street

Consumeron Limited
61/120 Rintoul Street

C Dodson Investments Limited
Unit 40, 120 Rintoul Street

Dublin Bay Limited
3/28 Florence Street

Evo Health Limited
30 Florence Street

Similar companies

Evaluation Works Limited
11a Lawrence Street

Maaka Consulting Limited
9/120 Rintoul Street

Managed Limited
98 Riddiford Street

Mehlhopt Consulting Limited
12 Roy Street

Service Strategy Limited
239 Rintoul Street

Yakety Yak Limited
193 Hanson Street