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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Sidahmed, Ahmed | 30 Mar 2020 - | |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Sarugaser-hug, Sulini |
Rmv Stage Ii, Ashwathnagar Bengaluru 560094 India |
29 Mar 2020 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Szamier, Margot |
Khandallah Wellington 6035 New Zealand |
30 Mar 2020 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Plumb, Hannah |
Dover Gardens South Australia 5048 Australia |
31 May 2022 - |
Shares Allocation #5 Number of Shares: 1100 | |||
Individual | Marshall, Philip Craig | 10 Dec 2007 - | |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Spigno, Alessandra | 19 May 2021 - | |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Melis, Martina | 26 Mar 2020 - | |
Shares Allocation #8 Number of Shares: 100 | |||
Director | Parsons, Stephen Wreford |
Heathpool South Australia 5068 Australia |
26 Mar 2020 - |
Shares Allocation #9 Number of Shares: 100 | |||
Director | Rankin, Scott William |
Bellbrae, Victoria 3228 Australia |
26 Mar 2020 - |
Shares Allocation #10 Number of Shares: 100 | |||
Director | Changmanee, Panadda | 26 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Belling, Phillip |
Surry Hills 2010 Australia |
26 Mar 2020 - 27 Mar 2021 |
Individual | Miller, Rebecca |
Khandallah Wellington 6035 New Zealand |
12 Dec 2012 - 20 Feb 2018 |
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
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
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