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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wang, Bo |
Mount Eden Auckland 1024 New Zealand |
05 Feb 2019 - |
Shares Allocation #2 Number of Shares: 149 | |||
Entity (NZ Limited Company) | Infusion Trust Limited Shareholder NZBN: 9429048359382 |
Mount Eden Auckland 1024 New Zealand |
12 May 2021 - |
Shares Allocation #3 Number of Shares: 549 | |||
Individual | Mcleay, Mark Leslie |
Mount Albert Auckland 1025 New Zealand |
04 Mar 2009 - |
Individual | Mcleay, Susan Dianne |
Mount Albert Auckland 1025 New Zealand |
09 Feb 2017 - |
Entity (NZ Limited Company) | Mcleay Independent Trustees Limited Shareholder NZBN: 9429035254621 |
Auckland 1010 New Zealand |
04 Mar 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Callander, Mark Donald |
Waiatarua Auckland 0604 New Zealand |
09 Feb 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mcleay, Mark Leslie |
Mount Albert Auckland 1025 New Zealand |
04 Mar 2009 - |
Shares Allocation #6 Number of Shares: 149 | |||
Individual | Mccabe, Suzanne Laura |
Hillcrest Auckland 0627 New Zealand |
05 Feb 2019 - |
Individual | Mccabe, Skye Antony |
Hillcrest Auckland 0627 New Zealand |
05 Feb 2019 - |
Shares Allocation #7 Number of Shares: 149 | |||
Individual | Callander, Mark Donald |
Waiatarua Auckland 0604 New Zealand |
09 Feb 2017 - |
Individual | Johnston, Michelle Linda |
Waiatarua Auckland 0604 New Zealand |
09 Feb 2017 - |
Individual | Watts, Jennie Fiona |
Waiatarua Auckland 0604 New Zealand |
09 Feb 2017 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Mccabe, Skye Antony |
Hillcrest Auckland 0627 New Zealand |
05 Feb 2019 - |
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
St Thomas Parochial Trust Board
31 Sale Street
Lmi Shared Services Limited
22 Centre Street
Les Mills Music Licensing Limited
22 Centre Street
Les Mills Merchandise Limited
22 Centre Street
Les Mills Media Limited
22 Centre Street
Les Mills United States Holdings Limited
22 Centre Street
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