Simply Resolution Limited, a registered company, was incorporated on 04 Nov 2010. 9429031322232 is the NZBN it was issued. "Alternative dispute resolution service" (ANZSIC M699915) is how the company is classified. This company has been supervised by 3 directors: Duncan Rhys Forster - an active director whose contract began on 07 Feb 2024,
Warren Ashley Forster - an inactive director whose contract began on 24 Jan 2019 and was terminated on 08 Feb 2024,
Matthew Clayton - an inactive director whose contract began on 04 Nov 2010 and was terminated on 07 Dec 2022.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Simply Resolution Limited had been using 97A Hackthorne Road, Cashmere, Christchurch as their physical address until 21 Jan 2021.
A single entity owns all company shares (exactly 100 shares) - Consensus Holdings Limited - located at 9016, Dunedin Central, Dunedin.
Previous addresses
Address #1: 97a Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 21 May 2014 to 21 Jan 2021
Address #2: 81 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 30 May 2011 to 21 May 2014
Address #3: 20 Hapua Street, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 04 Nov 2010 to 30 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Consensus Holdings Limited Shareholder NZBN: 9429051864217 |
Dunedin Central Dunedin 9016 New Zealand |
08 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forster, Duncan Rhys |
Lyall Bay Wellington 6022 New Zealand |
07 Feb 2024 - 08 Feb 2024 |
Individual | Forster, Warren Ashley |
Hataitai Wellington 6021 New Zealand |
13 Jan 2021 - 07 Feb 2024 |
Individual | Clayton, Matthew |
Cashmere Christchurch 8022 New Zealand |
04 Nov 2010 - 11 Dec 2022 |
Duncan Rhys Forster - Director
Appointment date: 07 Feb 2024
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 07 Feb 2024
Warren Ashley Forster - Director (Inactive)
Appointment date: 24 Jan 2019
Termination date: 08 Feb 2024
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 08 Dec 2022
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 10 Jun 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 Jan 2019
Matthew Clayton - Director (Inactive)
Appointment date: 04 Nov 2010
Termination date: 07 Dec 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 May 2012
Ejg Limited
97a Hackthorne Road
A2 Investments Limited
91b Hackthorne Road
Henshaw Trust Limited
35 Macmillan Ave
Strong Limited
39 Macmillan Avenue
Crombie Projects Limited
81 Hackthorne Road
Cp3 Properties Limited
81 Hackthorne Road
Communicaid Publishing Limited
C/- Horrocks Mcnab
Fairway Resolution Limited
Level 9, 109 Featherston St
Gbf Consultants Limited
6 Everad Avenue
Noel Jellyman Building Consultants Limited
113 Highbrook Way
Rachel Reese Consulting Limited
4a Allan Street
Resolve It Dispute Resolution Professionals Limited
363 Hardy Street