Resource Search Limited, a registered company, was started on 04 Mar 1999. 9429037659868 is the New Zealand Business Number it was issued. This company has been run by 1 director, named James Samuel Hatton - an active director whose contract began on 04 Mar 1999.
Updated on 04 May 2025, the BizDb database contains detailed information about 1 address: 85 Mangawhai Heads Road, Mangawhai Heads, Mangawhai, 0505 (type: registered, physical).
Resource Search Limited had been using 996A Beach Road, Torbay, Auckland as their physical address up to 21 Mar 2019.
Other names used by the company, as we identified at BizDb, included: from 04 Mar 1999 to 01 Apr 2003 they were called Re-Source Search Limited.
A total of 5000 shares are issued to 5 shareholders (5 groups). The first group consists of 4996 shares (99.92 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.02 per cent). Finally the 3rd share allotment (1 share 0.02 per cent) made up of 1 entity.
Previous addresses
Address: 996a Beach Road, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 24 Mar 2017 to 21 Mar 2019
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 07 Apr 2014 to 24 Mar 2017
Address: C/-hayes Knight, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 07 May 2012 to 07 Apr 2014
Address: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 06 May 2008 to 07 May 2012
Address: Level One, A C Nielsen House, 129-155 Hurstmere Road, Takapuna, Auckland
Registered address used from 12 Apr 2000 to 06 May 2008
Address: 100 Bush Road, Albany, Auckland
Physical address used from 17 Feb 2000 to 06 May 2008
Address: Level One, A C Nielsen House, 129-155 Hurstmere Road, Takapuna, Auckland
Registered address used from 17 Feb 2000 to 12 Apr 2000
Address: Level One, A C Nielsen House, 129-155 Hurstmere Road, Takapuna, Auckland
Physical address used from 17 Feb 2000 to 17 Feb 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 14 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4996 | |||
| Individual | Hatton, James Samuel |
Mangawhai Heads Mangawhai 0505 New Zealand |
04 Mar 1999 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hatton, Patricia Anne |
Mangawhai Heads Mangawhai 0505 New Zealand |
04 Mar 1999 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Hatton, Daniel James |
Mangawhai Heads Mangawhai 0505 New Zealand |
06 Apr 2004 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Hatton, Callum William |
Mangawhai Heads Mangawhai 0505 New Zealand |
04 Apr 2008 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Hatton, Teneale |
Mangawhai Heads Mangawhai 0505 New Zealand |
03 Apr 2012 - |
James Samuel Hatton - Director
Appointment date: 04 Mar 1999
Address: Torbay, Auckland, 0630 New Zealand
Address used since 12 Jul 2013
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2018
Fall Pac (nz) Limited
1/1 Long Street
Rhodes Limited
5 Long Street
North Shore Financial Services 2004 Limited
3 Rock Isle Road
Nsfs Property Development Limited
3 Rock Isle Road
Geebee Consultants Limited
6 Rock Isle Road
Cameronz Enterprises Limited
2/165 Deep Creek Road