Shortcuts

Results Management Limited

Type: NZ Limited Company (Ltd)
9429037041755
NZBN
1109152
Company Number
Registered
Company Status
077816917
GST Number
No Abn Number
Australian Business Number
M700030
Industry classification code
Internet Consultancy Service
Industry classification description
Current address
28 Constellation Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 05 Apr 2016
Po Box 302196
North Harbour
Auckland 0751
New Zealand
Postal address used since 14 May 2020
28 Constellation Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 14 May 2020

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).

Addresses

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

Contact info
64 21 402406
05 Mar 2019 Phone
dean@thecrate.co.nz
14 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Payn, Maria Deanne Okura
Auckland
0973
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Payn, Dean Cameron Philip Okura
Auckland
0973
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hare, David Wainui
Individual Payn, Dean Cameron Philip North Shore
Auckland
Directors

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

Nearby companies

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

Similar companies

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