Shortcuts

Administration Resources Limited

Type: NZ Limited Company (Ltd)
9429038218071
NZBN
830465
Company Number
Registered
Company Status
Current address
225 Twyford Road
Rd 5
Hastings 4175
New Zealand
Registered & physical & service address used since 03 Dec 2021

Administration Resources Limited, a registered company, was started on 08 Oct 1996. 9429038218071 is the NZ business identifier it was issued. This company has been managed by 3 directors: Nigel Allan Friis - an active director whose contract began on 29 Sep 1997,
Theresa Joy Friis - an inactive director whose contract began on 29 Sep 1997 and was terminated on 01 Mar 2016,
Alan Douglas Pierce - an inactive director whose contract began on 08 Oct 1996 and was terminated on 29 Sep 1997.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: 225 Twyford Road, Rd 5, Hastings, 4175 (type: registered, physical).
Administration Resources Limited had been using Level 3, 6 Albion Street, Napier as their registered address up until 03 Dec 2021.
Previous names used by this company, as we identified at BizDb, included: from 08 Oct 1996 to 30 Sep 1997 they were named Fenestra Investments Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5100 shares (51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 4900 shares (49 per cent).

Addresses

Previous addresses

Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Registered & physical address used from 19 Apr 2018 to 03 Dec 2021

Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 08 May 2009 to 19 Apr 2018

Address: Pricewaterhousewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Registered & physical address used from 03 May 2007 to 08 May 2009

Address: The Offices Of Pricewaterhousecoopers, Chartered Accountants, Corner Raffles & Bower Streets, Napier

Registered & physical address used from 05 Jun 2003 to 03 May 2007

Address: Bannister & Von Dadelszen, Barristers & Solicitors, 208 Warren Street North, Hastings

Registered address used from 11 Apr 2000 to 05 Jun 2003

Address: Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier

Registered address used from 17 May 1999 to 11 Apr 2000

Address: Bannister & Von Dadelszen, Barristers & Solicitors, 208 Warren Street North, Hastings

Registered address used from 10 Oct 1997 to 17 May 1999

Address: Coopers & Lybrand, Cnr Raffles & Bower Streets, Napier

Physical address used from 10 Oct 1997 to 10 Oct 1997

Address: Bannister & Von Dadelszen, Barristers & Solicitors, 208 Warren Street North, Hastings

Physical address used from 10 Oct 1997 to 10 Oct 1997

Address: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier

Physical address used from 10 Oct 1997 to 05 Jun 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5100
Individual Friis, Nigel Allan R D 5
Hastings 4175

New Zealand
Shares Allocation #2 Number of Shares: 4900
Individual Friis, Nigel Allan R D 5
Hastings 4175

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Friis, Theresa Joy R D 5
Hastings 4175

New Zealand
Directors

Nigel Allan Friis - Director

Appointment date: 29 Sep 1997

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 28 May 2003


Theresa Joy Friis - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 01 Mar 2016

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 28 May 2003


Alan Douglas Pierce - Director (Inactive)

Appointment date: 08 Oct 1996

Termination date: 29 Sep 1997

Address: Havelock North,

Address used since 08 Oct 1996