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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Individual | George, Brent Richard |
Cashmere Christchurch 8022 New Zealand |
12 Oct 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andersen, Brian Darryl |
Rd 1 Rangiora 7471 New Zealand |
12 Oct 1999 - 20 Sep 2021 |
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
Southern Network Services Limited
92 Victoria Street
Ward & Brown Enterprises Limited
92 Victoria Street
A Pocket Full Of Spices Limited
92 Victoria Street
Te Awatapu Downs Limited
92 Victoria Street
Brick & Blocklaying Nz Limited
77 High Street
Troy Clark Painters & Decorators Limited
77 - 83 High Street