The Research Agency Limited was registered on 04 Sep 2013 and issued a New Zealand Business Number of 9429030098701. This registered LTD company has been run by 7 directors: John Colvin Shanahan - an active director whose contract started on 04 Sep 2013,
Andrew Stephen Lewis - an active director whose contract started on 04 Sep 2013,
Connon Dougal Bray - an active director whose contract started on 04 Sep 2013,
Amber Jayne Laura Coulter - an active director whose contract started on 04 Sep 2013,
Leon Daniel Grandy - an active director whose contract started on 03 Nov 2017.
As stated in the BizDb data (updated on 23 Mar 2024), this company registered 3 addresses: 108 Quay Street, Auckland Central, Auckland, 1010 (office address),
Level 4, 106-108 Quay Street, Britomart, Auckland, 1010 (other address),
Level 4, 106-108 Quay Street, Britomart, Auckland, 1010 (records address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (registered address) among others.
Until 01 Mar 2022, The Research Agency Limited had been using 119B Glendhu Road, Bayview, Auckland as their registered address.
BizDb identified old names for this company: from 14 Aug 2013 to 27 Sep 2013 they were named The Research Agency 2013 Limited.
A total of 1110000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1110000 shares are held by 1 entity, namely:
Tra Group Limited (an entity) located at 15 Customs Street West, Auckland postcode 1010.
Principal place of activity
108 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 119b Glendhu Road, Bayview, Auckland, 0629 New Zealand
Registered & physical address used from 13 Oct 2021 to 01 Mar 2022
Address #2: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 28 Feb 2017 to 13 Oct 2021
Address #3: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jun 2014 to 28 Feb 2017
Address #4: William Buck Christmas Gouwland Limited, Level 4, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Sep 2013 to 09 Jun 2014
Basic Financial info
Total number of Shares: 1110000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1110000 | |||
Entity (NZ Limited Company) | Tra Group Limited Shareholder NZBN: 9429049285635 |
15 Customs Street West Auckland 1010 New Zealand |
01 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, John Francis |
Ponsonby Auckland 1011 New Zealand |
18 Mar 2021 - 01 Nov 2021 |
Individual | Fitzgibbon, Coralee Jane |
Greenhithe Auckland 0632 New Zealand |
17 Oct 2016 - 01 Nov 2021 |
Individual | Jerabek, Tina Marie |
Mount Roskill Auckland 1041 New Zealand |
04 Sep 2013 - 01 Nov 2021 |
Other | The Research Agency Holdings Pty Limited Company Number: A.C.N. 123 270 413 |
Manly Nsw 2095 Australia |
04 Sep 2013 - 01 Nov 2021 |
Entity | Coulter Lewis Trustee Services Limited Shareholder NZBN: 9429030991095 Company Number: 3505731 |
Auckland Central Auckland 1010 New Zealand |
04 Sep 2013 - 01 Nov 2021 |
Entity | C & T Bray Trustees Limited Shareholder NZBN: 9429043408191 Company Number: 6149750 |
Albany Auckland 0632 New Zealand |
13 Jun 2017 - 01 Nov 2021 |
Director | Coulter, Amber Jayne Laura |
Britomart Auckland 1010 New Zealand |
04 Sep 2013 - 01 Nov 2021 |
Entity | Dht (2016) 3 Limited Shareholder NZBN: 9429042313656 Company Number: 5970869 |
Albany Auckland 0632 New Zealand |
17 Oct 2016 - 01 Nov 2021 |
Director | Lewis, Andrew Stephen |
Britomart Auckland 1010 New Zealand |
04 Sep 2013 - 01 Nov 2021 |
Entity | A & C Ede Trustees Limited Shareholder NZBN: 9429041770566 Company Number: 5710048 |
Albany Auckland 0632 New Zealand |
22 Jul 2015 - 01 Nov 2021 |
Individual | Fitzgibbon, Shaun Bradley |
Greenhithe Auckland 0632 New Zealand |
17 Oct 2016 - 01 Nov 2021 |
Entity | A & C Ede Trustees Limited Shareholder NZBN: 9429041770566 Company Number: 5710048 |
Albany Auckland 0632 New Zealand |
22 Jul 2015 - 01 Nov 2021 |
Entity | Coulter Lewis Trustee Services Limited Shareholder NZBN: 9429030991095 Company Number: 3505731 |
Auckland Central Auckland 1010 New Zealand |
04 Sep 2013 - 01 Nov 2021 |
Director | Lewis, Andrew Stephen |
Britomart Auckland 1010 New Zealand |
04 Sep 2013 - 01 Nov 2021 |
Individual | Jerabek, Tina Marie |
Mount Roskill Auckland 1041 New Zealand |
04 Sep 2013 - 01 Nov 2021 |
Other | The Research Agency Holdings Pty Limited Company Number: A.C.N. 123 270 413 |
Manly Nsw 2095 Australia |
04 Sep 2013 - 01 Nov 2021 |
Individual | Fitzgibbon, Shaun Bradley |
Greenhithe Auckland 0632 New Zealand |
17 Oct 2016 - 01 Nov 2021 |
Individual | Glucina, Karin Stephanie |
Ponsonby Auckland 1011 New Zealand |
18 Mar 2021 - 01 Nov 2021 |
Entity | Dht (2016) 3 Limited Shareholder NZBN: 9429042313656 Company Number: 5970869 |
Albany Auckland 0632 New Zealand |
17 Oct 2016 - 01 Nov 2021 |
Individual | Fitzgibbon, Coralee Jane |
Greenhithe Auckland 0632 New Zealand |
17 Oct 2016 - 01 Nov 2021 |
Director | Bray, Connon Dougal |
Mount Roskill Auckland 1041 New Zealand |
04 Sep 2013 - 01 Nov 2021 |
Director | Bray, Connon Dougal |
Mount Roskill Auckland 1041 New Zealand |
04 Sep 2013 - 01 Nov 2021 |
Individual | Travaglia, Clare Louise |
Bayview Auckland 0629 New Zealand |
08 Mar 2021 - 01 Nov 2021 |
Entity | C & T Bray Trustees Limited Shareholder NZBN: 9429043408191 Company Number: 6149750 |
Albany Auckland 0632 New Zealand |
13 Jun 2017 - 01 Nov 2021 |
Director | Ede, Antony Nicholas |
Bayview Auckland 0629 New Zealand |
26 Jun 2018 - 01 Nov 2021 |
Director | Ede, Antony Nicholas |
Bayview Auckland 0629 New Zealand |
26 Jun 2018 - 01 Nov 2021 |
Director | Coulter, Amber Jayne Laura |
Britomart Auckland 1010 New Zealand |
04 Sep 2013 - 01 Nov 2021 |
Entity | A & C Ede Trustees Limited Shareholder NZBN: 9429041770566 Company Number: 5710048 |
Albany Auckland 0632 New Zealand |
22 Jul 2015 - 01 Nov 2021 |
Entity | A & C Ede Trustees Limited Shareholder NZBN: 9429041770566 Company Number: 5710048 |
Albany Auckland 0632 New Zealand |
22 Jul 2015 - 01 Nov 2021 |
Individual | Travaglia-ede, Clare |
Bayview Auckland 0629 New Zealand |
22 Jul 2015 - 08 Mar 2021 |
Individual | Travaglia-ede, Clare |
Forrest Hill Auckland 0620 New Zealand |
22 Jul 2015 - 08 Mar 2021 |
Individual | Travaglia-ede, Clare |
Bayview Auckland 0629 New Zealand |
22 Jul 2015 - 08 Mar 2021 |
Entity | C & T Bray Trustees Limited Shareholder NZBN: 9429043408191 Company Number: 6149750 |
07 Feb 2017 - 20 Feb 2017 | |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
04 Sep 2013 - 07 Feb 2017 | |
Individual | Ede, Antony |
Bayview Auckland 0629 New Zealand |
22 Jul 2015 - 26 Jun 2018 |
Director | Shanahan, John Colvin |
Drummoyne Sydney, Nsw 2047 Australia |
04 Sep 2013 - 04 Sep 2013 |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
04 Sep 2013 - 07 Feb 2017 | |
Entity | C & T Bray Trustees Limited Shareholder NZBN: 9429043408191 Company Number: 6149750 |
07 Feb 2017 - 20 Feb 2017 | |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
20 Feb 2017 - 13 Jun 2017 | |
Entity | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Company Number: 1114468 |
20 Feb 2017 - 13 Jun 2017 | |
Individual | Ede, Antony |
Forrest Hill Auckland 0620 New Zealand |
22 Jul 2015 - 26 Jun 2018 |
Ultimate Holding Company
John Colvin Shanahan - Director
Appointment date: 04 Sep 2013
ASIC Name: Colmar Brunton Pty Limited
Address: St Leonards, Nsw, 2065 Australia
Address: Manly, Nsw, 2095 Australia
Address used since 17 Mar 2020
Address: St Leonards, Nsw, 2065 Australia
Address: Drummoyne, Sydney, Nsw, 2047 Australia
Address used since 04 Sep 2013
Andrew Stephen Lewis - Director
Appointment date: 04 Sep 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 22 Sep 2023
Address: Britomart, Auckland, 1010 New Zealand
Address used since 05 Dec 2016
Connon Dougal Bray - Director
Appointment date: 04 Sep 2013
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 04 Sep 2013
Amber Jayne Laura Coulter - Director
Appointment date: 04 Sep 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 22 Sep 2023
Address: Britomart, Auckland, 1010 New Zealand
Address used since 05 Dec 2016
Leon Daniel Grandy - Director
Appointment date: 03 Nov 2017
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 03 Nov 2017
Antony Nicholas Ede - Director
Appointment date: 03 Nov 2017
Address: Bayview, Auckland, 0629 New Zealand
Address used since 22 May 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 03 Nov 2017
Roger Lindsay Macdonnell - Director (Inactive)
Appointment date: 11 Nov 2016
Termination date: 05 Oct 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Nov 2016
Ey Business Solutions (new Zealand) Limited
L9, Ey Building, 2 Takutai Square
Peddle Thorp Aitken Limited
Level 2
Semi-professional Pictures Limited
Level 2 20 Customs St East
Kitchen Sink Films Limited
Level 2, 20 Customs St East
Bunker Media Limited
Level 2, 20 Customs St East
Patton Limited
Level 3, 37 Galway Street