Shortcuts

Research Outlook Limited

Type: NZ Limited Company (Ltd)
9429038231773
NZBN
827472
Company Number
Registered
Company Status
Current address
3 Bradshaw Terrace
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 May 2014

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Sunde, Lorraine June Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Miller, Andrew Peter Riccarton
Christchurch
8011
New Zealand
Directors

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

Nearby companies

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