Resource Associates Limited, a registered company, was started on 17 Dec 1985. 9429039795465 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company was classified. The company has been managed by 2 directors: Margaret Lynne Brownlie - an active director whose contract started on 02 Jul 1991,
Allen John Calvert - an inactive director whose contract started on 02 Jul 1991 and was terminated on 30 Sep 2005.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 3 Irwin Logan Drive, Mosgiel, Mosgiel, 9024 (delivery address),
3 Irwin Logan Drive, Mosgiel, Mosgiel, 9024 (invoice address),
3 Irwin Logan Drive, Mosgiel, Mosgiel, 9024 (postal address),
3 Irwin Logan Drive, Mosgiel, Mosgiel, 9024 (office address) among others.
Resource Associates Limited had been using 16B West Tamaki Road, St Heliers, Auckland as their physical address until 28 Sep 2018.
One entity controls all company shares (exactly 5000 shares) - Brownlie-Calvert, Margaret Lynne - located at 9024, Mosgiel, Mosgiel.
Other active addresses
Address #4: 3 Irwin Logan Drive, Mosgiel, Mosgiel, 9024 New Zealand
Delivery & invoice & postal & office address used from 27 Sep 2019
Principal place of activity
16b West Tamaki Road, Saint Heliers, Auckland, 1072 New Zealand
Previous addresses
Address #1: 16b West Tamaki Road, St Heliers, Auckland, 1072 New Zealand
Physical & registered address used from 20 Aug 2004 to 28 Sep 2018
Address #2: 4 High Trees Place, Ellerslie, Auckland
Registered address used from 18 Dec 2000 to 20 Aug 2004
Address #3: 61a Koraha Street, Remuera, Auckland
Registered address used from 06 Mar 2000 to 18 Dec 2000
Address #4: 1/101 St Johns Road, Meadowbank, Auckland
Registered address used from 23 Jun 1999 to 06 Mar 2000
Address #5: Same As Registered Office
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #6: 4 High Trees Place, Ellerslie
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #7: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #8: 107a Allum Street, Kohimaramara, Auckland
Physical address used from 19 Feb 1992 to 20 Aug 2004
Address #9: 16b Trafalgar St, Johnsonville, Wellington
Registered address used from 09 Jul 1991 to 23 Jun 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Brownlie-calvert, Margaret Lynne |
Mosgiel Mosgiel 9024 New Zealand |
17 Dec 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calvert, Cara Lynne |
St Heliers Auckland |
17 Dec 1985 - 06 Nov 2005 |
Individual | Calvert, Allen John |
Ellerslie Auckland |
17 Dec 1985 - 06 Nov 2005 |
Individual | Calvert, Kim Douglas |
St Heliers Auckland |
17 Dec 1985 - 06 Nov 2005 |
Margaret Lynne Brownlie - Director
Appointment date: 02 Jul 1991
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2015
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 20 Sep 2018
Allen John Calvert - Director (Inactive)
Appointment date: 02 Jul 1991
Termination date: 30 Sep 2005
Address: Ellerslie, Auckland,
Address used since 02 Jul 1991
Square Tomato Limited
97 St Johns Road
Sl N Hh Enterprises Limited
4 Dorchester Road
Arbil Limited
107 St Johns Road
D & S Enterprises Limited
4 Dorchester Road
Gospel & Cultures Charitable Trust
8a Peart View
Cho Dental Limited
93 St Johns Road
Eitelberg Consulting Limited
Flat 2, 132 St Johns Road
J Ellis Trustee Company Limited
35 Norman Lesser Drive
Kaitiaki Endurance Sports Limited
Flat 2, 132 St Johns Road
Mac Management Limited
22 Rutherford Terrace
Map Your Direction Limited
11a Archdall Street
Seriously Unlimited Limited
15c Temple Street