Shortcuts

Resolution Architecture Limited

Type: NZ Limited Company (Ltd)
9429032392463
NZBN
2209887
Company Number
Registered
Company Status
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
29 Nixon Street
Grey Lynn
Auckland 1021
New Zealand
Postal & delivery & office address used since 03 Feb 2021
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Oct 2022

Resolution Architecture Limited was started on 04 Mar 2009 and issued a New Zealand Business Number of 9429032392463. This registered LTD company has been managed by 4 directors: Mark Leslie Mcleay - an active director whose contract began on 04 Mar 2009,
Skye Antony Mccabe - an active director whose contract began on 10 May 2022,
Mark Donald Callander - an active director whose contract began on 10 May 2022,
Bo Wang - an active director whose contract began on 10 May 2022.
As stated in our data (updated on 07 Mar 2024), the company registered 1 address: Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (type: registered, physical).
Up until 14 Oct 2022, Resolution Architecture Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address.
A total of 1000 shares are allocated to 8 groups (13 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Wang, Bo (an individual) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 14.9% shares (exactly 149 shares) and includes
Infusion Trust Limited - located at Mount Eden, Auckland.
The next share allotment (549 shares, 54.9%) belongs to 3 entities, namely:
Mcleay, Mark Leslie, located at Mount Albert, Auckland (an individual),
Mcleay, Susan Dianne, located at Mount Albert, Auckland (an individual),
Mcleay Independent Trustees Limited, located at Auckland (an entity). Resolution Architecture Limited has been categorised as "Architectural service" (ANZSIC M692120).

Addresses

Principal place of activity

33 Sale Street, Auckland Central, Auckland, 1010 New Zealand


Previous address

Address #1: 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Registered & physical address used from 04 Mar 2009 to 14 Oct 2022

Contact info
64 9 3096032
11 Feb 2019 Phone
mark@resolutionarch.co.nz
11 Feb 2019 Email
www.resolutionarch.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wang, Bo Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 149
Entity (NZ Limited Company) Infusion Trust Limited
Shareholder NZBN: 9429048359382
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 549
Individual Mcleay, Mark Leslie Mount Albert
Auckland
1025
New Zealand
Individual Mcleay, Susan Dianne Mount Albert
Auckland
1025
New Zealand
Entity (NZ Limited Company) Mcleay Independent Trustees Limited
Shareholder NZBN: 9429035254621
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Callander, Mark Donald Waiatarua
Auckland
0604
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mcleay, Mark Leslie Mount Albert
Auckland
1025
New Zealand
Shares Allocation #6 Number of Shares: 149
Individual Mccabe, Suzanne Laura Hillcrest
Auckland
0627
New Zealand
Individual Mccabe, Skye Antony Hillcrest
Auckland
0627
New Zealand
Shares Allocation #7 Number of Shares: 149
Individual Callander, Mark Donald Waiatarua
Auckland
0604
New Zealand
Individual Johnston, Michelle Linda Waiatarua
Auckland
0604
New Zealand
Individual Watts, Jennie Fiona Waiatarua
Auckland
0604
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Mccabe, Skye Antony Hillcrest
Auckland
0627
New Zealand
Directors

Mark Leslie Mcleay - Director

Appointment date: 04 Mar 2009

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Sep 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Sep 2017

Address: Avondale, Auckland, 1026 New Zealand

Address used since 25 Jan 2010


Skye Antony Mccabe - Director

Appointment date: 10 May 2022

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 10 May 2022


Mark Donald Callander - Director

Appointment date: 10 May 2022

Address: Waiatarua, Auckland, 0604 New Zealand

Address used since 10 May 2022


Bo Wang - Director

Appointment date: 10 May 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 May 2022

Nearby companies
Similar companies

Draper Architects Limited
3 Adelaide Street

Isthmus Group Limited
43 Sale Street

Maud Limited
92 Franklin Road

Studio106 Architect Limited
106 Hepburn Street

Visualines Limited
522/72 Nelson Street

W Asset Management Limited
2/152 Fanshawe Street