Shortcuts

Survey Resources Limited

Type: NZ Limited Company (Ltd)
9429037476304
NZBN
980506
Company Number
Registered
Company Status
Current address
64a Dyers Pass Road
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 25 Mar 2022

Survey Resources Limited, a registered company, was registered on 12 Oct 1999. 9429037476304 is the NZ business number it was issued. The company has been supervised by 6 directors: Brent Richard George - an active director whose contract started on 12 Oct 1999,
Brian Darryl Andersen - an inactive director whose contract started on 12 Oct 1999 and was terminated on 20 Sep 2021,
Michael Patrick Flaherty - an inactive director whose contract started on 12 Oct 1999 and was terminated on 08 Aug 2002,
Kevin Bruce Sewell - an inactive director whose contract started on 12 Oct 1999 and was terminated on 08 Aug 2002,
David Manson - an inactive director whose contract started on 12 Oct 1999 and was terminated on 08 Aug 2002.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 64A Dyers Pass Road, Cashmere, Christchurch, 8022 (types include: registered, physical).
Survey Resources Limited had been using 92 Victoria Street, Rangiora as their physical address until 25 Mar 2022.
A single entity controls all company shares (exactly 6000 shares) - George, Brent Richard - located at 8022, Cashmere, Christchurch.

Addresses

Previous addresses

Address: 92 Victoria Street, Rangiora, 7400 New Zealand

Physical & registered address used from 28 Jun 2019 to 25 Mar 2022

Address: 92 Victoria Street, Rangiora, 7400 New Zealand

Registered & physical address used from 07 Jan 2014 to 28 Jun 2019

Address: Warren Accountants Ltd, 14 Queen Street, Rangiora, 7440 New Zealand

Registered & physical address used from 29 Jul 2011 to 07 Jan 2014

Address: Warren Accountants Ltd, Level 4, 65-67 Worcester Blvd, Christchurch New Zealand

Registered & physical address used from 20 Jun 2008 to 29 Jul 2011

Address: Warren Accountants, 1/311 Manchester Street, Christchurch

Physical & registered address used from 01 Aug 2002 to 20 Jun 2008

Address: 1 The Esplanade, Petone, Wellington

Registered address used from 12 Apr 2000 to 01 Aug 2002

Address: 1 The Esplanade, Petone, Wellington

Physical address used from 13 Oct 1999 to 01 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Individual George, Brent Richard Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andersen, Brian Darryl Rd 1
Rangiora
7471
New Zealand
Directors

Brent Richard George - Director

Appointment date: 12 Oct 1999

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Jun 2016


Brian Darryl Andersen - Director (Inactive)

Appointment date: 12 Oct 1999

Termination date: 20 Sep 2021

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 23 Jun 2010


Michael Patrick Flaherty - Director (Inactive)

Appointment date: 12 Oct 1999

Termination date: 08 Aug 2002

Address: Rotorua,

Address used since 12 Oct 1999


Kevin Bruce Sewell - Director (Inactive)

Appointment date: 12 Oct 1999

Termination date: 08 Aug 2002

Address: Rotorua,

Address used since 12 Oct 1999


David Manson - Director (Inactive)

Appointment date: 12 Oct 1999

Termination date: 08 Aug 2002

Address: Invercargill,

Address used since 12 Oct 1999


Michael John Bazalo - Director (Inactive)

Appointment date: 12 Oct 1999

Termination date: 08 Aug 2002

Address: Wellington,

Address used since 12 Oct 1999

Nearby companies