Software Resolutions Limited was registered on 22 Dec 2004 and issued an NZ business identifier of 9429035036401. The registered LTD company has been run by 1 director, named Barry John Ward - an active director whose contract began on 22 Dec 2004.
As stated in BizDb's data (last updated on 10 Apr 2024), this company registered 1 address: 4 Saffron Street, Cambridge, 3434 (types include: registered, service).
Until 16 Aug 2023, Software Resolutions Limited had been using 4 Saffron Street, Cambridge, Cambridge as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 99 shares are held by 3 entities, namely:
Aitken Accounting (Ward) Limited (an entity) located at Rosedale, Auckland postcode 0632,
O'brien, Julie Therese (an individual) located at Cambridge postcode 3434,
Ward, Barry John (an individual) located at Cambridge postcode 3434.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Ward, Barry John - located at Cambridge. Software Resolutions Limited has been classified as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: 4 Saffron Street, Cambridge, 3434 New Zealand
Shareregister address used from 08 Aug 2023
Address #5: 4 Saffron Street, Cambridge, 3434 New Zealand
Registered & service address used from 16 Aug 2023
Principal place of activity
71 Riddell Road, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: 4 Saffron Street, Cambridge, Cambridge, 3434 New Zealand
Registered & service address used from 14 Aug 2023 to 16 Aug 2023
Address #2: 71 Riddell Road, Kerikeri, Kerikeri, 0230 New Zealand
Service & registered address used from 05 Aug 2014 to 14 Aug 2023
Address #3: 7 Titiwai Place, Birkenhead, North Shore City, 0626 New Zealand
Registered & physical address used from 19 Dec 2008 to 05 Aug 2014
Address #4: 27 Parr Terrace, Castor Bay, North Shore
Registered & physical address used from 08 Aug 2006 to 19 Dec 2008
Address #5: 10 Alma Road, Milford, Auckland
Registered & physical address used from 28 Jun 2005 to 08 Aug 2006
Address #6: 13a Calgary Street, Sandringham, Auckland
Physical address used from 22 Dec 2004 to 28 Jun 2005
Address #7: 13a Calgary Streey, Sandringham, Auckland
Registered address used from 22 Dec 2004 to 28 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Aitken Accounting (ward) Limited Shareholder NZBN: 9429034513446 |
Rosedale Auckland 0632 New Zealand |
31 Aug 2009 - |
Individual | O'brien, Julie Therese |
Cambridge 3434 New Zealand |
31 Aug 2009 - |
Individual | Ward, Barry John |
Cambridge 3434 New Zealand |
31 Aug 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ward, Barry John |
Cambridge 3434 New Zealand |
01 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Ward Family Trust | 01 Oct 2006 - 24 Aug 2009 | |
Individual | Ward, Barry John |
Castor Bay North Shore |
22 Dec 2004 - 01 Aug 2006 |
Other | Ward Family Trust | 01 Oct 2006 - 24 Aug 2009 |
Barry John Ward - Director
Appointment date: 22 Dec 2004
Address: Cambridge, 3434 New Zealand
Address used since 08 Aug 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 28 Jul 2014
Casaranda Trustee Company Limited
52 Riddell Road
Hardwood Construction Limited
59d Riddell Road
Mg & Mf Urlich Trustee Limited
27c Riddell Road
Claremont Properties (2004) Limited
24a Riddell Road
Gos Builders Limited
16 Urutawa Drive
New Zealand Human Resources Limited
14 Urutawa Drive
Aerial Vision Limited
15 Hawkings Crescent
Gohamster Limited
34 Mission Road
Intuit International Consulting Limited
164 Wharau Road
It Orchards Limited
10 Fairway Drive
Msdh Consultants Limited
Whitelaw Weber & Co
Ultra It Limited
2/12 Klinac Lane,