Results Advertising & Marketing Limited was registered on 17 Dec 1986 and issued an NZ business number of 9429039670458. The registered LTD company has been managed by 4 directors: Anthony Martin Andrew - an active director whose contract began on 01 Sep 2002,
Dorothy Christine Davies - an inactive director whose contract began on 23 Aug 1999 and was terminated on 20 Jan 2003,
Christopher John Severne - an inactive director whose contract began on 30 Nov 1990 and was terminated on 04 Sep 2002,
Anthony William Milne - an inactive director whose contract began on 30 Nov 1990 and was terminated on 01 Nov 1994.
According to the BizDb database (last updated on 16 Apr 2024), this company uses 6 addresess: 816 North Road, Rd 2, Clevedon, 2582 (registered address),
816 North Road, Rd 2, Clevedon, 2582 (physical address),
816 North Road, Rd 2, Clevedon, 2582 (service address),
816 North Road, Clevedon, Clevedon, 2582 (postal address) among others.
Up until 23 Nov 2020, Results Advertising & Marketing Limited had been using 63 Ridge Road, Howick, Auckland as their registered address.
BizDb identified former names used by this company: from 17 Dec 1986 to 21 Mar 1989 they were named Results Marketing (Auckland) Limited.
A total of 60000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 59999 shares are held by 1 entity, namely:
Andrew, Anthony Martin (a director) located at Clevedon, Auckland postcode 2582.
The second group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Davies, Dorothy Christine - located at Rd 2, Clevedon. Results Advertising & Marketing Limited has been classified as "Advertising agency operation" (ANZSIC M694010).
Other active addresses
Address #4: 816 North Road, Clevedon, Clevedon, 2582 New Zealand
Postal & delivery address used from 03 Nov 2020
Address #5: 816 North Road, Rd 2, Clevedon, 2582 New Zealand
Office address used from 03 Nov 2020
Address #6: 816 North Road, Rd 2, Clevedon, 2582 New Zealand
Registered & physical & service address used from 23 Nov 2020
Principal place of activity
816 North Road, Rd 2, Clevedon, 2582 New Zealand
Previous addresses
Address #1: 63 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered address used from 14 Nov 2018 to 23 Nov 2020
Address #2: Pjmca, 642 Great South Road, Auckland, 1051 New Zealand
Registered address used from 10 Nov 2011 to 14 Nov 2018
Address #3: 816 North Road, Clevedon, 2582 New Zealand
Physical address used from 19 Dec 2006 to 23 Nov 2020
Address #4: Level 1, 77 Ponsonby Road, Auckland
Physical address used from 08 Jun 2005 to 19 Dec 2006
Address #5: Level 2, 5 High Street, Auckland
Physical address used from 18 Nov 2003 to 08 Jun 2005
Address #6: P O Box 37555, Parnell, Auckland
Physical address used from 23 Jan 2003 to 23 Jan 2003
Address #7: Paul Harrop And Co, Level 12, 126 Vincent St, Auckland New Zealand
Registered address used from 23 Jan 2003 to 23 Jan 2003
Address #8: Level 2, Gifford's Building, Cnr Vulcan Lane And High St, Auckland
Physical address used from 23 Jan 2003 to 23 Jan 2003
Address #9: Suite 3, 532 Parnell Road, Newmarket, Auckland
Physical address used from 25 Nov 1998 to 23 Jan 2003
Address #10: First Floor, Visionhire House, 149-155 Parnell Rd, Auckland
Physical address used from 25 Nov 1998 to 25 Nov 1998
Address #11: First Floor, Visionhire House, 149-155 Parnell Rd, Auckland
Registered address used from 04 Dec 1997 to 23 Jan 2003
Basic Financial info
Total number of Shares: 60000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59999 | |||
Director | Andrew, Anthony Martin |
Clevedon Auckland 2582 New Zealand |
02 Jun 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Davies, Dorothy Christine |
Rd 2 Clevedon 2582 New Zealand |
24 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Dorothy Christine |
Clevedon Auckland 2582 New Zealand |
11 Nov 2003 - 02 Jun 2020 |
Other | The Bfh Trust |
Parnell Auckland New Zealand |
11 Nov 2003 - 02 Jun 2020 |
Individual | Davies, Dorothy Christine |
Clevedon Auckland |
11 Nov 2003 - 02 Jun 2020 |
Anthony Martin Andrew - Director
Appointment date: 01 Sep 2002
Address: Clevedon, Auckland, 2582 New Zealand
Address used since 03 Nov 2015
Dorothy Christine Davies - Director (Inactive)
Appointment date: 23 Aug 1999
Termination date: 20 Jan 2003
Address: Newmarket, Auckland,
Address used since 23 Aug 1999
Christopher John Severne - Director (Inactive)
Appointment date: 30 Nov 1990
Termination date: 04 Sep 2002
Address: Herne Bay, Auckland,
Address used since 30 Nov 1990
Anthony William Milne - Director (Inactive)
Appointment date: 30 Nov 1990
Termination date: 01 Nov 1994
Address: Clevedon,
Address used since 30 Nov 1990
Hurley Holdings Limited
Peat Johnson Murray
Lockwood Commercial Properties Limited
Peat Johnson Murray
Graham Holdings Limited
Peat Johnson Murray
Auckland Cross Country And Road Runners Trust Board
Campbell & Associates
Polymers International Limited
1/640 Great South Road
Shun Tai Limited
640 Great South Road
Contagion Limited
642 Great South Road
Critical Mass Communications Limited
698 Great South Road
Fanaticals Limited
49b Main Highway
Happy Communications Limited
166 Main Highway
Haydon & Co Limited
15a Wallath Road
One Agency Limited
Tower 2, 646 Great South Road