Shortcuts

Resource Search Limited

Type: NZ Limited Company (Ltd)
9429037659868
NZBN
946283
Company Number
Registered
Company Status
Current address
85 Mangawhai Heads Road
Mangawhai Heads
Mangawhai 0505
New Zealand
Registered & physical & service address used since 21 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4996
Individual Hatton, James Samuel Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hatton, Patricia Anne Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hatton, Daniel James Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hatton, Callum William Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Hatton, Teneale Mangawhai Heads
Mangawhai
0505
New Zealand
Directors

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

Nearby companies

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