Results Management Limited, a registered company, was started on 21 Dec 2000. 9429037041755 is the NZ business number it was issued. "Internet consultancy service" (ANZSIC M700030) is how the company is classified. This company has been run by 4 directors: Dean Payn - an active director whose contract started on 30 Jun 2004,
Maria Payn - an active director whose contract started on 30 Jun 2004,
Maria Deanne Payn - an inactive director whose contract started on 21 Dec 2000 and was terminated on 29 Mar 2004,
Dean Cameron Philip Payn - an inactive director whose contract started on 21 Dec 2000 and was terminated on 29 Mar 2004.
Updated on 23 Feb 2024, our data contains detailed information about 1 address: Po Box 302196, North Harbour, Auckland, 0751 (type: postal, office).
Results Management Limited had been using Unit 10 / 6 Omega Street, Rosedale, Auckland as their registered address up to 05 Apr 2016.
Past names for the company, as we identified at BizDb, included: from 14 Dec 2004 to 12 Oct 2011 they were called Legacy (2004) Limited, from 02 Apr 2004 to 14 Dec 2004 they were called Funky Giftboxes (2004) Limited and from 07 Nov 2003 to 02 Apr 2004 they were called Funky Giftboxes Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 90 shares (90 per cent).
Principal place of activity
28 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 10 / 6 Omega Street, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 28 Mar 2014 to 05 Apr 2016
Address #2: 2b William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 28 Mar 2013 to 28 Mar 2014
Address #3: 5 Mulroy Place, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 23 Mar 2012 to 28 Mar 2013
Address #4: 108 Okura River Rd, Rd2, Albany New Zealand
Physical & registered address used from 06 Apr 2010 to 23 Mar 2012
Address #5: 44 Hope Avenue, Lake Hayes Estate, Queenstown
Registered & physical address used from 04 Apr 2008 to 06 Apr 2010
Address #6: 2 St Clair Place, Browns Bay, Auckland
Registered & physical address used from 23 Feb 2005 to 04 Apr 2008
Address #7: 498 Waitoki Rd, Wainui
Physical & registered address used from 05 Apr 2004 to 23 Feb 2005
Address #8: 1 Hawaiian Parade, Arkles Bay, Whangaporaoa
Physical address used from 03 Mar 2003 to 05 Apr 2004
Address #9: 1 Hawaiian Parade, Arkles Bay, Whangporaoa
Registered address used from 03 Mar 2003 to 05 Apr 2004
Address #10: Payn Investments Ltd, 6/71 Fernhill Way, Browns Bay, Auckland
Physical address used from 24 Feb 2002 to 03 Mar 2003
Address #11: Payn Investments Ltd, 6/71 Fernhill Way, Browns Bay, North Shore
Registered address used from 24 Feb 2002 to 03 Mar 2003
Address #12: Adsett & Braddock, Level 2, 90 Symonds Street, Auckland
Registered & physical address used from 21 Dec 2000 to 24 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Payn, Maria Deanne |
Okura Auckland 0973 New Zealand |
22 Jun 2004 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Payn, Dean Cameron Philip |
Okura Auckland 0973 New Zealand |
22 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hare, David |
Wainui |
29 Mar 2004 - 22 Jun 2004 |
Individual | Payn, Dean Cameron Philip |
North Shore Auckland |
29 Mar 2004 - 29 Mar 2004 |
Dean Payn - Director
Appointment date: 30 Jun 2004
Address: Rd 2, Albany, 0792 New Zealand
Address used since 23 Mar 2016
Maria Payn - Director
Appointment date: 30 Jun 2004
Address: Okura, Albany, 0792 New Zealand
Address used since 23 Mar 2016
Maria Deanne Payn - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 29 Mar 2004
Address: Arkles Bay, Whangaporaoa,
Address used since 24 Feb 2003
Dean Cameron Philip Payn - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 29 Mar 2004
Address: Arkles Bay, Whangaporaoa,
Address used since 24 Feb 2003
Elite Brands Distribution Limited
31 Constellation Drive
Air Mark Maintenance Limited
35g Constellation Drive
Air Mark Services Limited
35f Constellation Drive
Air Mark Services International Limited
35f Constellation Drive
Chand 79 Limited
35e Constellation Drive
Shore Automotive Limited
34c Constellation Drive
Ai Media Group Limited
Level 3, 49 Parkway Drive
Capitaux Consulting Limited
Building B, 63 Apollo Drive
Colony Consultants Limited
Unit 2 5 Ceres Court
Digital Hothouse Limited
Unit D4, 59 Apollo Drive
Gogo Technology Limited
Unit C4, 63 Apollo Drive
Property Rockets Group Limited
Suite 2, 43 Apollo Drive