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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5100 | |||
Individual | Friis, Nigel Allan |
R D 5 Hastings 4175 New Zealand |
08 Oct 1996 - |
Shares Allocation #2 Number of Shares: 4900 | |||
Individual | Friis, Nigel Allan |
R D 5 Hastings 4175 New Zealand |
08 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Friis, Theresa Joy |
R D 5 Hastings 4175 New Zealand |
08 Oct 1996 - 25 May 2017 |
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
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3