Shortcuts

Resource Financial Planning Limited

Type: NZ Limited Company (Ltd)
9429038821851
NZBN
596336
Company Number
Registered
Company Status
Current address
1325c Eruera Street
Rotorua New Zealand
Registered address used since 06 Jun 2007
1325c Eruera Street
Rotorua
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jun 2008
Apartment 4c Endeans
2 Queen Street
Auckland 1010
New Zealand
Physical & service address used since 07 Jul 2020

Resource Financial Planning Limited, a registered company, was started on 28 Jul 1993. 9429038821851 is the New Zealand Business Number it was issued. This company has been run by 14 directors: Okke Hansen - an active director whose contract began on 24 Nov 2011,
Laura Carol Hansen - an inactive director whose contract began on 26 Sep 1995 and was terminated on 21 Mar 2019,
Okke Hansen - an inactive director whose contract began on 26 Sep 1995 and was terminated on 19 Dec 2011,
Ian Royston Brooks - an inactive director whose contract began on 20 Feb 2001 and was terminated on 13 Sep 2001,
Richard Adrian Coon - an inactive director whose contract began on 26 Sep 1995 and was terminated on 03 Jul 2000.
Last updated on 03 May 2025, our data contains detailed information about 3 addresses the company uses, namely: Apartment 4C Endeans, 2 Queen Street, Auckland, 1010 (physical address),
Apartment 4C Endeans, 2 Queen Street, Auckland, 1010 (service address),
1325C Eruera Street, Rotorua (other address),
1325C Eruera Street, Rotorua (shareregister address) among others.
Resource Financial Planning Limited had been using Apartment 3D Endeans, 2 Queen Street, Auckland as their physical address up to 07 Jul 2020.
One entity owns all company shares (exactly 100 shares) - Hansen, Okke - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Apartment 3d Endeans, 2 Queen Street, Auckland, 1010 New Zealand

Physical address used from 16 Apr 2019 to 07 Jul 2020

Address #2: 350 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical address used from 13 Aug 2014 to 16 Apr 2019

Address #3: Sovereign Assurance House, 33-45 Hurstmere Road, Takapuna, Auckland

Registered address used from 14 Sep 2000 to 06 Jun 2007

Address #4: Level 1, 40 Hurstmere Road, Takapuna, Auckland New Zealand

Physical address used from 14 Sep 2000 to 13 Aug 2014

Address #5: Level 3, Sovereign Assurance House, 33-45 Hurstmere Road, Takapuna Auckland

Physical address used from 14 Sep 2000 to 14 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 23 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hansen, Okke Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hansen, Okke 142 Shakespeare Road
Auckland
0622
Niger
Individual Hansen, Laura Takapuna
Auckland
0622
New Zealand
Directors

Okke Hansen - Director

Appointment date: 24 Nov 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Jun 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 28 Jun 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Apr 2019


Laura Carol Hansen - Director (Inactive)

Appointment date: 26 Sep 1995

Termination date: 21 Mar 2019

Address: Shakespeare Road, Auckland, 0622 New Zealand

Address used since 04 Jul 2011


Okke Hansen - Director (Inactive)

Appointment date: 26 Sep 1995

Termination date: 19 Dec 2011

Address: 142 Shakespeare Road, Auckland, 0622 New Zealand

Address used since 04 Jul 2011


Ian Royston Brooks - Director (Inactive)

Appointment date: 20 Feb 2001

Termination date: 13 Sep 2001

Address: Chatswood, Auckland,

Address used since 20 Feb 2001


Richard Adrian Coon - Director (Inactive)

Appointment date: 26 Sep 1995

Termination date: 03 Jul 2000

Address: 71 Riverlea Road, Whenuapai, Auckland,

Address used since 26 Sep 1995


David Minton Anderson - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 01 Dec 1999

Address: Remuera, Auckland,

Address used since 01 Apr 1997


Brett Stephen Wilson - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 01 Dec 1999

Address: Epsom, Auckland,

Address used since 16 Dec 1998


Naomi Eunice Ballantyne - Director (Inactive)

Appointment date: 26 Sep 1995

Termination date: 01 Apr 1997

Address: Glenfield, Auckland,

Address used since 26 Sep 1995


Ian Robert Hendry - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 26 Sep 1995

Address: Greenhithe, Auckland,

Address used since 28 Jul 1993


Christopher Laurence Coon - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 26 Sep 1995

Address: Castor Bay, Auckland,

Address used since 28 Jul 1993


Bruce Bornholdt - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 26 Sep 1995

Address: Thorndon, Wellington,

Address used since 28 Jul 1993


Frederick Nelson Watson - Director (Inactive)

Appointment date: 05 Jan 1994

Termination date: 26 Sep 1995

Address: Okura, R D 2, Albany,

Address used since 05 Jan 1994


Dennis Albert Ferrier - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 11 Apr 1995

Address: R D 6, Warkworth,

Address used since 28 Jul 1993


Frederick Nelson Watson - Director (Inactive)

Appointment date: 28 Jul 1993

Termination date: 18 Oct 1993

Address: Okura, No. 2 Road, Albany,

Address used since 28 Jul 1993

Nearby companies

B & H Yoon Limited
354 Lake Road

Cl Huang Trustee Company Limited
393 Lake Road

Pinehurst Associates Limited
4a Ewen Street

Serenity Publishing Limited
3 Ewen Street

Rrek Brothers Limited
1b Cameron Street

Rrek I.t. Limited
1b Cameron Street