Research Outlook Limited, a registered company, was incorporated on 03 Oct 1996. 9429038231773 is the number it was issued. This company has been run by 5 directors: Lorraine June Sunde - an active director whose contract started on 13 Nov 1996,
Andrew Peter Miller - an active director whose contract started on 10 Apr 2003,
Christina Kwai Choi Lee - an inactive director whose contract started on 13 Nov 1996 and was terminated on 09 Aug 1997,
Graeme David Quigley - an inactive director whose contract started on 03 Oct 1996 and was terminated on 13 Nov 1996,
Simon Michael Horner - an inactive director whose contract started on 03 Oct 1996 and was terminated on 13 Nov 1996.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 3 Bradshaw Terrace, Riccarton, Christchurch, 8011 (category: registered, physical).
Research Outlook Limited had been using 70 Straven Road, Fendalton, Christchurch as their registered address up to 05 May 2014.
Old names for this company, as we managed to find at BizDb, included: from 03 Oct 1996 to 07 Nov 1996 they were named Stormont Investments Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Previous addresses
Address: 70 Straven Road, Fendalton, Christchurch, 8014 New Zealand
Registered & physical address used from 08 Mar 2013 to 05 May 2014
Address: 11 Lister Street, Pt Chevalier, Auckland
Physical & registered address used from 26 Jun 1999 to 26 Jun 1999
Address: Level 6, Tower 1, The Shortland Centre, 51 - 53 Shortland Street, Auckland
Registered address used from 26 Jun 1999 to 26 Jun 1999
Address: 59 Horotane Valley Rd, Christchurch New Zealand
Physical & registered address used from 26 Jun 1999 to 08 Mar 2013
Address: 15a Gardner Road, Epsom, Auckland
Physical & registered address used from 11 Aug 1997 to 26 Jun 1999
Address: Level 6, Tower 1, The Shortland Centre, 51 - 53 Shortland Street, Auckland
Registered address used from 18 Nov 1996 to 11 Aug 1997
Address: Level 6, Tower 1, The Shortland Centre, 51 - 53 Shortland Street, Auckland
Physical address used from 04 Oct 1996 to 11 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sunde, Lorraine June |
Riccarton Christchurch 8011 New Zealand |
03 Oct 1996 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Miller, Andrew Peter |
Riccarton Christchurch 8011 New Zealand |
26 Feb 2004 - |
Lorraine June Sunde - Director
Appointment date: 13 Nov 1996
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 24 Apr 2014
Andrew Peter Miller - Director
Appointment date: 10 Apr 2003
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 24 Apr 2014
Christina Kwai Choi Lee - Director (Inactive)
Appointment date: 13 Nov 1996
Termination date: 09 Aug 1997
Address: Epsom, Auckland,
Address used since 13 Nov 1996
Graeme David Quigley - Director (Inactive)
Appointment date: 03 Oct 1996
Termination date: 13 Nov 1996
Address: Herne Bay, Auckland,
Address used since 03 Oct 1996
Simon Michael Horner - Director (Inactive)
Appointment date: 03 Oct 1996
Termination date: 13 Nov 1996
Address: Devonport, Auckland,
Address used since 03 Oct 1996
Punky Brewster Limited
60 Kilmarnock Street
Southern Insight Meditation
17a Harakeke Street
Akaroa Winery Limited
23 Straven Road
Mbyte Limited
6 Straven Road
Yeung & Yee Enterprises Limited
88 Riccarton Road
Riccarton Thai Massage Limited
88a Riccarton Road