Shortcuts

Resource Mapping Limited

Type: NZ Limited Company (Ltd)
9429039549099
NZBN
362419
Company Number
Registered
Company Status
B101210
Industry classification code
Mineral Exploration - Own Account
Industry classification description
Current address
96 B Shakespeare Road
Milford
Auckland 0620
New Zealand
Registered & physical & service address used since 13 Apr 2022

Resource Mapping Limited was started on 07 Oct 1987 and issued a New Zealand Business Number of 9429039549099. The registered LTD company has been run by 4 directors: Roger Barry - an active director whose contract started on 05 Aug 1988,
Luis Farac - an active director whose contract started on 17 Feb 2017,
Warwick Filleul - an inactive director whose contract started on 05 Aug 1988 and was terminated on 28 Oct 2003,
Russell Shaw - an inactive director whose contract started on 05 Sep 1988 and was terminated on 26 Jun 1994.
According to our data (last updated on 27 Apr 2024), the company uses 1 address: 96 B Shakespeare Road, Milford, Auckland, 0620 (types include: registered, physical).
Until 13 Apr 2022, Resource Mapping Limited had been using 19 Apollo Drive, Rosedale, Auckland as their registered address.
BizDb identified more names for the company: from 12 Feb 1999 to 07 Feb 2017 they were called El-Jay Quarry and Mining Co Limited, from 24 Jul 1990 to 12 Feb 1999 they were called El-Jay Union Limited and from 07 Oct 1987 to 24 Jul 1990 they were called Geonex Holdings Limited.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Barry, Roger (an individual) located at Rosedale, Auckland postcode 0630,
Farac, Luis (an individual) located at Greenhithe, Auckland postcode 0632. Resource Mapping Limited is categorised as "Mineral exploration - own account" (business classification B101210).

Addresses

Previous addresses

Address: 19 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 04 May 2020 to 13 Apr 2022

Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 06 May 2015 to 04 May 2020

Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 22 Sep 2014 to 04 May 2020

Address: 49b Apollo Drive, Albnay, North Shore City, 0632 New Zealand

Registered address used from 19 Apr 2012 to 22 Sep 2014

Address: 49b Apollo Drive, Albnay, North Shore City, 0632 New Zealand

Physical address used from 19 Apr 2012 to 06 May 2015

Address: 5a Piermark Drive, Rosedale, North Shore City, 0632 New Zealand

Physical & registered address used from 11 Apr 2011 to 19 Apr 2012

Address: Don Mckinnon Drive, Albany New Zealand

Registered address used from 23 Nov 2009 to 11 Apr 2011

Address: 3 Broadway, Newmarket, Auckland

Registered address used from 01 May 2003 to 23 Nov 2009

Address: 3 Broadway, Newmarket, Auckland New Zealand

Physical address used from 01 May 2003 to 11 Apr 2011

Address: 177 Parnell Road, Parnell, Auckland

Physical address used from 21 Jul 1999 to 01 May 2003

Address: Level 4, 149 Parnell Rd, Parnell, Auckland

Physical address used from 21 Jul 1999 to 21 Jul 1999

Address: Level 4/149 Parnell Road, Parnell, Auckland

Registered address used from 01 Oct 1998 to 01 May 2003

Address: 6/15 Wootton Avenue, Remuera, Auckland

Registered address used from 25 Jul 1994 to 01 Oct 1998

Address: -

Physical address used from 20 Feb 1992 to 21 Jul 1999

Address: 4/746 Remuera Road, Auckland

Registered address used from 09 Dec 1991 to 25 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Barry, Roger Rosedale
Auckland
0630
New Zealand
Individual Farac, Luis Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Filleul, Warwick 177 Parnell Road
Parnell
Directors

Roger Barry - Director

Appointment date: 05 Aug 1988

Address: Auckland, Auckland, 0620 New Zealand

Address used since 29 Apr 2021

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 13 Apr 2020

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 28 Apr 2015


Luis Farac - Director

Appointment date: 17 Feb 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 17 Feb 2017


Warwick Filleul - Director (Inactive)

Appointment date: 05 Aug 1988

Termination date: 28 Oct 2003

Address: Newmarket,

Address used since 23 Apr 2003


Russell Shaw - Director (Inactive)

Appointment date: 05 Sep 1988

Termination date: 26 Jun 1994

Address: Parnell,

Address used since 05 Sep 1988

Nearby companies

Serjet Holdings Limited
11 Apollo Drive

Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale

Yin-yang Foundations Limited
25 Apollo Drive

Iq Pilates Limited
25 Apollo Drive

Drugsite Limited
Suite A, 25 Apollo Drive

Podium Physiotherapy Limited
25 Apollo Drive

Similar companies