Shortcuts

Response Limited

Type: NZ Limited Company (Ltd)
9429039633170
NZBN
336520
Company Number
Registered
Company Status
Current address
3 / 65 Sarsfeild Street
Herne Bay
Auckland
Other (Address for Records) & records address (Address for Records) used since 06 Oct 1997
3/65 Sarsfield St
Auckland New Zealand
Physical & registered & service address used since 06 Mar 2006
3/65 Sarsfield St
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 29 Oct 2007

Response Limited, a registered company, was started on 19 Feb 1987. 9429039633170 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Graham Cowley - an active director whose contract began on 22 Dec 1990,
Raymond Magnus Cowley - an inactive director whose contract began on 22 Dec 1990 and was terminated on 28 Nov 1994.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 3/65 Sarsfield St, Auckland, Auckland, 1011 (type: postal, office).
Response Limited had been using 15 Sturdee St, Auckland as their registered address up until 06 Mar 2006.
Previous aliases for the company, as we identified at BizDb, included: from 22 Jan 1997 to 12 Jul 2005 they were called Response Limited, from 19 Feb 1987 to 22 Jan 1997 they were called Zealcorp Holdings Limited.
A single entity controls all company shares (exactly 19229 shares) - Cowley, Graham - located at 1011, Auckland.

Addresses

Other active addresses

Address #4: 3/65 Sarsfield St, Auckland, Auckland, 1011 New Zealand

Postal & office & delivery address used from 09 Oct 2023

Previous addresses

Address #1: 15 Sturdee St, Auckland

Registered & physical address used from 02 Dec 2003 to 06 Mar 2006

Address #2: Level 6, 10-12 Scotia Place, Auckland Central

Registered address used from 09 Oct 2002 to 02 Dec 2003

Address #3: Level 6, 10-12 Scotia Place, Auckland Central

Registered address used from 15 Jul 2002 to 09 Oct 2002

Address #4: Level 6, 10-12 Scotia Place, Auckland Central

Physical address used from 15 Jul 2002 to 02 Dec 2003

Address #5: 3/65 Sarsfeild Street, Herne Bay, Auckland

Registered address used from 19 Aug 2000 to 15 Jul 2002

Address #6: Three Kings Plaza, 536 Mt Albert Rd, Auckland

Physical address used from 19 Aug 2000 to 15 Jul 2002

Address #7: 3 / 65 Sarsfeild Street, Herne Bay, Auckland

Physical address used from 19 Aug 2000 to 19 Aug 2000

Address #8: 1/65 Sarsfeild Street, Herne Bay, Auckland

Registered address used from 04 Nov 1998 to 19 Aug 2000

Address #9: 1/65 Sarsfeild Street, Herne Bay, Auckland

Physical address used from 01 Jul 1997 to 19 Aug 2000

Address #10: 41 Roseneath Terrace, Wellington

Registered address used from 19 May 1994 to 04 Nov 1998

Contact info
64 21 423841
02 Oct 2018 Phone
coupons@couponcompany.co.nz
09 Oct 2023 Email
graham@couponcompany.co.nz
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 19229

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 19229
Individual Cowley, Graham Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kebbell, Tony Herne Bay
Auckland
Entity New Zealand Property Syndications Limited
Shareholder NZBN: 9429038775529
Company Number: 609570
Entity New Zealand Property Syndications Limited
Shareholder NZBN: 9429038775529
Company Number: 609570
Directors

Graham Cowley - Director

Appointment date: 22 Dec 1990

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 26 Oct 2010


Raymond Magnus Cowley - Director (Inactive)

Appointment date: 22 Dec 1990

Termination date: 28 Nov 1994

Address: Invercargill,

Address used since 22 Dec 1990

Nearby companies

The Coupon Company Limited
3/65 Sarsfield St

Iron Hills Vineyards Limited
3/65 Sarsfield St

Staysafe Handling Limited
9/67 Sarsfield St

Greenview Park Village Limited
2/66 Hamilton Road

Quinn Temporaries Limited
61 Sarsfield Street

Mindspring Limited
68 Sarsfield Street