Shortcuts

Responseplanning Consultants Limited

Type: NZ Limited Company (Ltd)
9429035425779
NZBN
1507190
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 12 Oct 2020

Responseplanning Consultants Limited, a registered company, was started on 28 Apr 2004. 9429035425779 is the NZBN it was issued. This company has been run by 3 directors: Margaret Jane Whyte - an active director whose contract began on 28 Apr 2004,
Sean Elvines - an inactive director whose contract began on 11 Oct 2004 and was terminated on 23 Dec 2011,
Jeffrey Allen Page - an inactive director whose contract began on 28 Apr 2004 and was terminated on 30 Sep 2010.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Responseplanning Consultants Limited had been using 114 Memorial Avenue, Christchurch as their physical address up to 12 Oct 2020.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 2 shares (0.67 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 149 shares (49.67 per cent).

Addresses

Previous addresses

Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand

Physical address used from 26 Nov 2019 to 12 Oct 2020

Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand

Registered address used from 07 Nov 2019 to 12 Oct 2020

Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand

Physical address used from 23 May 2012 to 26 Nov 2019

Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand

Registered address used from 23 May 2012 to 07 Nov 2019

Address: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand

Physical & registered address used from 15 May 2006 to 23 May 2012

Address: 70 Gloucester Street, Christchurch

Registered address used from 28 Apr 2004 to 15 May 2006

Address: C/-rose & Associates Ltd, Chartered, Accountants, 2nd Floor, 70 Gloucester, Str, Christchurch

Physical address used from 28 Apr 2004 to 15 May 2006

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Page, Jeffrey Allen Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 149
Individual Whyte, Margaret Jane Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elvines, Sean Linwood
Christchurch
8011
New Zealand
Directors

Margaret Jane Whyte - Director

Appointment date: 28 Apr 2004

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Jul 2012


Sean Elvines - Director (Inactive)

Appointment date: 11 Oct 2004

Termination date: 23 Dec 2011

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 30 Sep 2009


Jeffrey Allen Page - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 30 Sep 2010

Address: 116 Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand

Address used since 30 Sep 2009

Nearby companies

Wren House Limited
114 Memorial Avenue

Building Solutions (south Island) Limited
114 Memorial Avenue

Rose & Associates Limited
114 Memorial Avenue

Arnold Acres Limited
114 Memorial Avenue

Motoparts Limited
116 Memorial Avenue

Grand International Investment Limited
117 Memorial Avenue