Research First Limited, a registered company, was incorporated on 03 Feb 2006. 9429034343074 is the NZ business number it was issued. "Social science - economics, psychology, sociology research activities" (business classification M691050) is how the company has been categorised. The company has been supervised by 5 directors: Carl Davidson - an active director whose contract began on 03 Feb 2006,
Ann Lesley Thompson - an active director whose contract began on 01 Feb 2020,
Andrew Brendan Milne - an inactive director whose contract began on 04 Oct 2021 and was terminated on 02 Jan 2023,
Simon David Worthington - an inactive director whose contract began on 13 Feb 2013 and was terminated on 21 Dec 2020,
Roger Larkins - an inactive director whose contract began on 03 Feb 2006 and was terminated on 23 Aug 2013.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 94, Christchurch, 8140 (types include: postal, office).
Research First Limited had been using 105 Gasson Street, Sydenham, Christchurch as their physical address until 07 Apr 2017.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 600 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 600 shares (50 per cent).
Principal place of activity
23 Carlyle Street, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 105 Gasson Street, Sydenham, Christchurch, 8011 New Zealand
Physical & registered address used from 16 Aug 2016 to 07 Apr 2017
Address #2: 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Apr 2013 to 16 Aug 2016
Address #3: Unit 4, 15 Washington Way, Sydenham, Christchurch, 8013 New Zealand
Physical & registered address used from 24 Dec 2012 to 12 Apr 2013
Address #4: Level 1/320 Manchester St, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Oct 2011 to 24 Dec 2012
Address #5: David Ward Chartered Accountant Limited, Unit 4, 16 Loftus Street, Papanui, Christchurch 8053 New Zealand
Registered & physical address used from 07 Aug 2007 to 31 Oct 2011
Address #6: C/-philip Wood & Co Ltd, 12 Main Road, Woodend, North Canterbury
Registered & physical address used from 03 Feb 2006 to 07 Aug 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Thompson, Ann Lesley |
Lyttelton Lyttelton 8082 New Zealand |
03 Apr 2020 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Davidson, Carl |
Aidanfield Christchurch 8025 New Zealand |
03 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Worthington, Simon David |
Parklands Christchurch 8083 New Zealand |
14 Feb 2013 - 30 May 2023 |
Individual | Worthington, Simon David |
Parklands Christchurch 8083 New Zealand |
14 Feb 2013 - 30 May 2023 |
Entity | Starshine Limited Shareholder NZBN: 9429034659212 Company Number: 1662723 |
03 Feb 2006 - 24 Oct 2013 | |
Entity | Starshine Limited Shareholder NZBN: 9429034659212 Company Number: 1662723 |
03 Feb 2006 - 24 Oct 2013 |
Carl Davidson - Director
Appointment date: 03 Feb 2006
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 27 May 2015
Ann Lesley Thompson - Director
Appointment date: 01 Feb 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Jun 2023
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 01 Feb 2020
Andrew Brendan Milne - Director (Inactive)
Appointment date: 04 Oct 2021
Termination date: 02 Jan 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 04 Oct 2021
Simon David Worthington - Director (Inactive)
Appointment date: 13 Feb 2013
Termination date: 21 Dec 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 Jun 2017
Roger Larkins - Director (Inactive)
Appointment date: 03 Feb 2006
Termination date: 23 Aug 2013
Address: Rangiora, 7400 New Zealand
Address used since 06 Oct 2009
Life Education Trust, Canterbury
11b Carlyle Street
Progressive Salon Supplies Limited
9 Carlyle Street
Coastguard Lake Brunner Incorporated
102 Buchan Street
Rmf Nutraceuticals Limited
24 Byron Street
Hawdon Motor Limited
87 Hawdon Street
Eastside Canterbury Sport And Culture Club Incorporated
22 Byron Street
Angelwings Limited
155 Huxley Street
Archery Coaching Institute New Zealand Limited
Flat 32, 31 Bordesley Street
Capital Research Limited
Same As Registered Office
Centre For Research On Work, Education And Business Limited
The Registered Office Of The Company
Computer Support Enzed Limited
208-212 Hazeldean Road
Stats Geeks Limited
543 Gloucester Street