Research New Zealand Limited, a registered company, was started on 11 Jul 1983. 9429040285900 is the NZ business number it was issued. This company has been run by 9 directors: Emanuel Kalafatelis - an active director whose contract started on 15 Apr 1993,
Corrine De Bonnaire - an active director whose contract started on 01 Apr 2007,
Mark Johnson - an inactive director whose contract started on 01 Apr 2007 and was terminated on 29 Jun 2018,
Kenneth Fink-Jensen - an inactive director whose contract started on 15 Apr 1993 and was terminated on 25 Jul 2014,
Anne Dowden - an inactive director whose contract started on 01 Apr 2007 and was terminated on 30 Sep 2011.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 6, Panama House, 22 Panama Street, Wellington, 6011 (registered address),
Level 6, Panama House, 22 Panama Street, Wellington, 6011 (physical address),
Level 6, Panama House, 22 Panama Street, Wellington, 6011 (service address),
Po Box 10617, The Terrace, Wellington, 6143 (postal address) among others.
Research New Zealand Limited had been using Level 5, Bayleys Building, 36 Brandon Street, Wellington as their registered address up to 04 May 2022.
Previous names used by the company, as we established at BizDb, included: from 28 Feb 2006 to 03 Mar 2006 they were named Brc Marketing & Social Research Limited, from 27 Feb 2006 to 28 Feb 2006 they were named Ek & Kfj Holdings Limited and from 03 Aug 1998 to 27 Feb 2006 they were named Brc Marketing and Social Research Limited.
A total of 75006 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15000 shares (20 per cent). Lastly we have the third share allotment (60000 shares 79.99 per cent) made up of 1 entity.
Principal place of activity
Level 5, Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5, Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 04 Feb 2019 to 04 May 2022
Address #2: Level 4, Midland Chambers, 45 Johnston Street, Wellington, 6011 New Zealand
Registered & physical address used from 15 Oct 2018 to 04 Feb 2019
Address #3: Level 7, Resimac House, 45 Johnston Street, Wellington, 6011 New Zealand
Registered address used from 09 Apr 2014 to 15 Oct 2018
Address #4: Level 7, 45 Johnston Street, Wellington New Zealand
Physical address used from 09 Apr 2009 to 15 Oct 2018
Address #5: Level 7, Forsyth Barr House, 45 Johnston Street, Wellington New Zealand
Registered address used from 21 Mar 2006 to 09 Apr 2014
Address #6: Level 7, 234 Wakefield Street, Wellington
Physical address used from 01 Jul 1997 to 09 Apr 2009
Address #7: Cnr Clark And High Streets,, Dunedin.
Registered address used from 15 Apr 1994 to 21 Mar 2006
Address #8: Level 20 Marac House, 105-109 The Terrace, Wellington
Registered address used from 01 May 1992 to 15 Apr 1994
Basic Financial info
Total number of Shares: 75006
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Corrine Anne De Bonnaire And De Bonnaire Trustee Limited |
Rd 1 Waikanae 5391 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Other (Other) | Corrine Anne De Bonnaire And De Bonnaire Trustee Limited |
Rd 1 Waikanae 5391 New Zealand |
03 May 2023 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Other (Other) | Emanuel Kalafatelis And Treadwells Trustees 16 Limited |
Rd 1 Waikanae 5391 New Zealand |
23 Mar 2006 - |
Shares Allocation #4 Number of Shares: 5 | |||
Other (Other) | Emanuel Kalafatelis And Treadwells Trustees 16 Limited |
Rd 1 Waikanae 5391 New Zealand |
23 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kenneth Fink-jensen, Molly Kristiane Fink-jensen And John David Hanning | 16 Jun 2006 - 28 Jul 2014 | |
Entity | Carter Chung Law Limited Shareholder NZBN: 9429041610114 Company Number: 5596325 |
Wellington Central Wellington 6011 New Zealand |
01 May 2023 - 08 Jun 2023 |
Individual | De Bonnaire, Corrine |
Rd 1 Waikanae 5391 New Zealand |
12 Feb 2008 - 03 May 2023 |
Individual | De Bonnaire, Corrine |
Rd 1 Waikanae 5391 New Zealand |
12 Feb 2008 - 03 May 2023 |
Individual | James, Kathryn Dawn |
Panama House 22 Panama Street 6011 New Zealand |
12 Feb 2008 - 01 May 2023 |
Individual | James, Kathryn Dawn |
Panama House 22 Panama Street 6011 New Zealand |
12 Feb 2008 - 01 May 2023 |
Other | Treadwells Trustees 14 Limited |
45 Johnston Street Wellington 6011 New Zealand |
12 Feb 2008 - 29 Jun 2018 |
Other | Treadwells Trustees 14 Limited |
45 Johnston Street Wellington 6011 New Zealand |
12 Feb 2008 - 29 Jun 2018 |
Individual | Johnson, Mark |
45 Johnston Street Wellington New Zealand |
12 Feb 2008 - 29 Jun 2018 |
Individual | Brown, Daniel Kupfer |
45 Johnson Street Wellington New Zealand |
12 Feb 2008 - 29 Jun 2018 |
Individual | Kalafatelis, Emanuel |
Waikanae |
11 Jul 1983 - 23 Mar 2006 |
Individual | Nightingale, Stephen Dries |
45 Johnston Street Wellington New Zealand |
12 Feb 2008 - 03 Oct 2011 |
Individual | Brown, Daniel Kupfer |
45 Johnson Street Wellington New Zealand |
12 Feb 2008 - 29 Jun 2018 |
Individual | Johnson, Mark |
45 Johnston Street Wellington New Zealand |
12 Feb 2008 - 29 Jun 2018 |
Individual | Brown, Daniel Kupfer |
45 Johnson Street Wellington New Zealand |
12 Feb 2008 - 29 Jun 2018 |
Individual | Fink-jensen, Kenneth |
45 Johnston Street Wellingotn New Zealand |
27 Mar 2009 - 28 Jul 2014 |
Other | Null - Kenneth Fink-jensen, Molly Kristiane Fink-jensen And John David Hanning | 16 Jun 2006 - 28 Jul 2014 | |
Individual | Dowden, Anne |
45 Johnston Street Wellington New Zealand |
12 Feb 2008 - 03 Oct 2011 |
Individual | Fink-jensen, Kenneth |
Khandallah Wellington |
11 Jul 1983 - 23 Mar 2006 |
Individual | Crang, Nick |
45 Johnston Street Wellington New Zealand |
12 Feb 2008 - 03 Oct 2011 |
Individual | Brown, Daniel Kupfer |
45 Johnson Street Wellington New Zealand |
12 Feb 2008 - 29 Jun 2018 |
Individual | Johnson, Mark |
45 Johnston Street Wellington New Zealand |
12 Feb 2008 - 29 Jun 2018 |
Individual | Johnson, Mark |
45 Johnston Street Wellington New Zealand |
12 Feb 2008 - 29 Jun 2018 |
Emanuel Kalafatelis - Director
Appointment date: 15 Apr 1993
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 13 May 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 16 Mar 2010
Corrine De Bonnaire - Director
Appointment date: 01 Apr 2007
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 13 May 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 16 Mar 2010
Mark Johnson - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 29 Jun 2018
Address: 17/80 Victoria Street, Wellington, 6011 New Zealand
Address used since 08 Apr 2013
Kenneth Fink-jensen - Director (Inactive)
Appointment date: 15 Apr 1993
Termination date: 25 Jul 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Apr 2003
Anne Dowden - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 30 Sep 2011
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 16 Mar 2010
John Charles Sullivan - Director (Inactive)
Appointment date: 15 Apr 1993
Termination date: 31 Dec 2000
Address: Wellington,
Address used since 15 Apr 1993
Graeme Newton - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 28 Nov 1994
Address: Browns Bay, Auckland,
Address used since 10 Aug 1992
Knud Fink-jensen - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 15 Apr 1993
Address: Karori, Wellington,
Address used since 10 Aug 1992
Molly Kristiane Fink-jensen - Director (Inactive)
Appointment date: 10 Aug 1992
Termination date: 15 Apr 1993
Address: Karori, Wellington,
Address used since 10 Aug 1992
Tirohanga Northern Limited
Level 12, Resimac House
Eleanor May Pharazyn Charitable Trust
C/o Treadwells
William Noel Pharazyn Charitable Trust
C/o Treadwells
Rjh Wellington Services Limited
Level 12, Resimac House
Smalda Investements Limited
Level 14
Treadwells Trustee Services Limited
Level 14