Results Management Group (Nz) Limited, a registered company, was started on 20 Aug 1997. 9429038018626 is the NZ business identifier it was issued. "Management consultancy service" (ANZSIC M696245) is how the company was categorised. The company has been supervised by 1 director, named Stephen Brent Grounds - an active director whose contract started on 20 Aug 1997.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Bath Street, Cambridge, 3434 (category: postal, physical).
Results Management Group (Nz) Limited had been using 5 Bath Street, Cambridge, Cambridge as their registered address until 14 Jul 2014.
One entity controls all company shares (exactly 50 shares) - Kim Sarah Grounds - located at 3434, Cambridge, Cambridge.
Principal place of activity
5 Bath Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 5 Bath Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 27 Jul 2012 to 14 Jul 2014
Address #2: 13 Mclaren Place, Chedworth, Hamilton, 3210 New Zealand
Registered & physical address used from 27 Apr 2012 to 27 Jul 2012
Address #3: 2 Church Road, Fencourt, Cambridge 3493 New Zealand
Physical & registered address used from 25 Jun 2009 to 27 Apr 2012
Address #4: 2 Church Road, Fencourt, Cambridge
Registered address used from 05 Jul 2007 to 25 Jun 2009
Address #5: 2 Church Rd, Fencourt, Cambridge
Physical address used from 05 Jul 2007 to 25 Jun 2009
Address #6: Level 8, 120 Albert Street, Auckland
Physical & registered address used from 27 Jun 2005 to 05 Jul 2007
Address #7: 360 Tristram Street, Hamilton
Registered & physical address used from 22 Jun 2005 to 27 Jun 2005
Address #8: Level 8, 120 Albert Street, Auckland
Physical & registered address used from 28 Jul 2003 to 22 Jun 2005
Address #9: Lvel 8, Westpactrust Tower, 120 Albert Street, Auckland
Physical address used from 13 Aug 2002 to 28 Jul 2003
Address #10: 360 Trisman Street, Hamilton
Physical address used from 20 Sep 2001 to 13 Aug 2002
Address #11: 360 Trismam Street, Hamilton
Physical address used from 20 Sep 2001 to 20 Sep 2001
Address #12: 2 Mountain Rd, Newmarket, Auckland
Physical address used from 11 Aug 2001 to 20 Sep 2001
Address #13: Spicer & Oppenheim, 2 Mountain Road, Newmarket, Auckland
Physical address used from 22 Sep 2000 to 11 Aug 2001
Address #14: Spicer & Oppenheim, Level 8, Westpactrust Tower, 120 Albert Street, Auckland
Registered address used from 22 Sep 2000 to 28 Jul 2003
Address #15: Spicer & Oppenheim, 1st Floor, Hugh, Monckton Trust Bldg, Cnr. Rostrevor &, Harwood Streets, Hamilton
Registered & physical address used from 14 Sep 2000 to 22 Sep 2000
Address #16: Spicer & Oppenheim, 1st Floor, Hugh, Monckton Trust Bldg, Cnr. Rostrevor &, Harwood Streets, Hamilton
Registered address used from 11 Apr 2000 to 14 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Other (Other) | Kim Sarah Grounds |
Cambridge Cambridge 3434 New Zealand |
28 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Norris Ward Trustee Company Limited Shareholder NZBN: 9429038112348 Company Number: 852178 |
20 Aug 1997 - 28 Jun 2007 | |
Individual | Grounds, Stephen Brent |
Hamilton |
20 Aug 1997 - 28 Jun 2007 |
Individual | Grounds, Stephen Brent |
Cambridge Cambridge 3434 New Zealand |
20 Aug 1997 - 28 Jun 2007 |
Entity | Norris Ward Trustee Company Limited Shareholder NZBN: 9429038112348 Company Number: 852178 |
20 Aug 1997 - 28 Jun 2007 | |
Individual | Grounds, Stephen Brent |
Hamilton |
20 Aug 1997 - 28 Jun 2007 |
Individual | Grounds, Stephen Brent |
Cambridge Cambridge 3434 New Zealand |
20 Aug 1997 - 28 Jun 2007 |
Individual | Grounds, Stephen Brent |
Hamilton |
20 Aug 1997 - 28 Jun 2007 |
Stephen Brent Grounds - Director
Appointment date: 20 Aug 1997
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Aug 2015
Karinian Plumbing Limited
9 Mclaren Place
Hutton Trustees Limited
6 Mcmeekan Avenue
Brown Penny Pictures Limited
10 Mcmeekan Avenue
Fieldway Holdings Limited
48 Chedworth Avenue
Athletics Waikato-bay Of Plenty Incorporated
18 Mcmeekan Avenue
Timson Properties Limited
20 Mcmeekan Avenue
Delytics Limited
40 Crosby Road
Jezreel Consultants Limited
11 Egmont St
Lisa Mitchell Limited
54 Ellerslie Avenue
Mark Bunting Communications Coaching Limited
15 Heritage Avenue
Newlink Group Limited
35 Crosby Road
Sheath Agricultural Systems Limited
8 Ellerslie Avenue