Resource3 Limited, a registered company, was started on 07 Jan 1986. 9429039807533 is the number it was issued. "Telecommunication equipment mfg" (ANZSIC C242230) is how the company is classified. The company has been managed by 1 director, named Hilton Wayne Roberts - an active director whose contract started on 04 Dec 1987.
Updated on 09 Mar 2024, our data contains detailed information about 5 addresses this company registered, specifically: 51 Voyager Drive, Whangaporoa, Auckland, 0930 (physical address),
51 Voyager Drive, Whangaporoa, Auckland, 0930 (service address),
51 Voyager Drive, Whangaporoa, Auckland, 0930 (postal address),
51 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 (office address) among others.
Resource3 Limited had been using 10 Frank Nobilo Drive, Golflands, Manukau as their registered address up until 08 Mar 2022.
Past names used by this company, as we identified at BizDb, included: from 28 Feb 2012 to 11 Sep 2017 they were named Hire Power & Light Limited, from 07 Jan 1986 to 28 Feb 2012 they were named Printz Charming Photoprints Limited.
A single entity controls all company shares (exactly 500 shares) - Roberts, Hilton Wayne - located at 0930, Whangaparaoa, Auckland.
Other active addresses
Address #4: 51 Voyager Drive, Whangaporoa, Auckland, 0930 New Zealand
Postal address used from 16 Mar 2022
Address #5: 51 Voyager Drive, Whangaporoa, Auckland, 0930 New Zealand
Physical & service address used from 24 Mar 2022
Principal place of activity
10 Frank Nobilo Drive, Golflands, Manukau, 2013 New Zealand
Previous addresses
Address #1: 10 Frank Nobilo Drive, Golflands, Manukau, 2013 New Zealand
Registered address used from 05 Apr 2011 to 08 Mar 2022
Address #2: 10 Frank Nobilo Drive, Golflands, Manukau, 2013 New Zealand
Physical address used from 05 Apr 2011 to 24 Mar 2022
Address #3: 90 Pah Road, Cockle Bay, Manukau City, Auckland New Zealand
Physical & registered address used from 12 Sep 2008 to 05 Apr 2011
Address #4: 1/52 East Coast Road, Milford, Auckland
Physical address used from 26 Nov 2007 to 12 Sep 2008
Address #5: 160 Aberdeen Road, Castor Bay, Auckland
Physical address used from 09 Oct 2006 to 26 Nov 2007
Address #6: 160 Aberdeen Road, Castor Bay, Auckland
Registered address used from 09 Oct 2006 to 12 Sep 2008
Address #7: 54 Kilamanjaro Drive, Howick, Auckland
Registered address used from 12 Aug 1996 to 09 Oct 2006
Address #8: 1/385 Gt South Rd, Papatoetoe, Auckland
Registered address used from 03 May 1993 to 12 Aug 1996
Address #9: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #10: 46 Kilkenny Drive, Howick, Auckland
Physical address used from 19 Feb 1992 to 09 Oct 2006
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Roberts, Hilton Wayne |
Whangaparaoa Auckland 0930 New Zealand |
07 Jan 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Sandra Kay |
Howick Auckland |
07 Jan 1986 - 07 Sep 2008 |
Hilton Wayne Roberts - Director
Appointment date: 04 Dec 1987
Address: Whangaporoa, Auckland, 0930 New Zealand
Address used since 16 Mar 2022
Address: Golflands, Manukau, 2013 New Zealand
Address used since 28 Mar 2011
Detailed Solutions Limited
166 Aberdeen Road
Carillion Construction Limited
166a Aberdeen Road
Platform Management Consulting Limited
154 Aberdeen Road
Astra Bridal Limited
148a Beach Road
Centennial Park Bush Society Incorporated
144 Aberdeen Road
Arcade Communications Limited
138a Aberdeen Road
Cable Ways Limited
80 Delta Ave
Corecom Limited
3 Huntington Park Drive
Etellicom Nz Limited
1/26c Quadrant Road
Ignition Networks Limited
C/-lock & Partners Ltd
Netcomm Wireless (nz) Limited
12c Te Kea Place
Telstrom Limited
Level 1, 198 Federal Street