Resolve Technology Limited, a registered company, was registered on 24 Sep 2007. 9429033119922 is the NZBN it was issued. "Information storage and retrieval service - except library" (business classification J592210) is how the company has been categorised. This company has been supervised by 7 directors: Jessica Falconer - an active director whose contract started on 17 Jun 2008,
Simon James Falconer - an active director whose contract started on 08 Sep 2011,
Kenneth James Wilson - an active director whose contract started on 15 Feb 2016,
Mary Majella Wilson - an inactive director whose contract started on 01 Jul 2019 and was terminated on 12 Dec 2024,
Gregory Joseph Taylor - an inactive director whose contract started on 24 Jul 2014 and was terminated on 24 Jul 2014.
Last updated on 27 May 2025, the BizDb database contains detailed information about 1 address: 84-90 Main Street, Level 4, Upper Hutt, 5018 (type: postal, postal).
Resolve Technology Limited had been using 396 Jackson Street, Petone, Lower Hutt as their registered address until 01 Sep 2021.
Other names for this company, as we found at BizDb, included: from 24 Sep 2007 to 27 Jul 2009 they were called Canard Technology Limited.
A total of 1200 shares are allotted to 7 shareholders (4 groups). The first group consists of 1 share (0.08 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.08 per cent). Lastly there is the 3rd share allotment (120 shares 10 per cent) made up of 2 entities.
Other active addresses
Address #4: 84-90 Main Street, Level 4, Upper Hutt, 5018 New Zealand
Postal address used from 02 Feb 2024
Principal place of activity
L4, Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 396 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 08 Dec 2020 to 01 Sep 2021
Address #2: 1 Downer Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 28 Feb 2020 to 08 Dec 2020
Address #3: 1 Downer Street, Hutt Central, Wellington, 5011 New Zealand
Physical & registered address used from 26 Feb 2020 to 28 Feb 2020
Address #4: 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 22 Jul 2013 to 26 Feb 2020
Address #5: 14 Westview Grove, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 13 Jun 2012 to 22 Jul 2013
Address #6: 6 Toru Street, Lyall Bay, Wellington, 6022 New Zealand
Physical & registered address used from 18 Oct 2010 to 13 Jun 2012
Address #7: 89 Otaki St, Miramar, Wellington New Zealand
Physical & registered address used from 21 Jan 2008 to 18 Oct 2010
Address #8: 51 Rintoul St, Newtown, Wellington
Physical & registered address used from 24 Sep 2007 to 21 Jan 2008
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Falconer, Jessica |
Otaki Wellington 5512 New Zealand |
16 Mar 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Falconer, Simon James |
Otaki Wellington 5512 New Zealand |
01 Oct 2011 - |
| Shares Allocation #3 Number of Shares: 120 | |||
| Individual | Wilson, Mary Majella |
Hataitai Wellington 6021 New Zealand |
18 Jan 2016 - |
| Individual | Wilson, Kenneth James |
Hataitai Wellington 6021 New Zealand |
18 Jan 2016 - |
| Shares Allocation #4 Number of Shares: 1078 | |||
| Entity (NZ Limited Company) | Mk Trustee 2017 Limited Shareholder NZBN: 9429041117965 |
Wellington Central Wellington 6011 New Zealand |
20 Feb 2017 - |
| Individual | Falconer, Simon James |
Otaki Wellington 5512 New Zealand |
01 Oct 2011 - |
| Director | Falconer, Jessica |
Otaki Wellington 5512 New Zealand |
16 Mar 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Richardson, Anthony Murray |
Carterton Carterton 5713 New Zealand |
01 Oct 2011 - 20 Feb 2017 |
| Individual | Mudge, Adam David |
Newtown Wellington 6021 New Zealand |
01 Oct 2011 - 24 Jul 2014 |
| Individual | Falconer, Simon James |
Lyall Bay Wellington 6022 New Zealand |
24 Sep 2007 - 16 Mar 2011 |
| Director | Adam David Mudge |
Newtown Wellington 6021 New Zealand |
01 Oct 2011 - 24 Jul 2014 |
| Individual | Mudge, Kathryn Nola |
Mornington Wellington 6021 New Zealand |
01 Oct 2011 - 24 Jul 2014 |
Jessica Falconer - Director
Appointment date: 17 Jun 2008
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 23 Jan 2025
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 02 Feb 2024
Address: Otaki, Otaki, 5512 New Zealand
Address used since 12 Feb 2021
Address: Otaki, Otaki, 5512 New Zealand
Address used since 20 Feb 2020
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2014
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 04 Feb 2019
Simon James Falconer - Director
Appointment date: 08 Sep 2011
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 23 Jan 2025
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 02 Feb 2024
Address: Otaki, Otaki, 5512 New Zealand
Address used since 20 Feb 2020
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2014
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 04 Feb 2019
Kenneth James Wilson - Director
Appointment date: 15 Feb 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 15 Feb 2016
Mary Majella Wilson - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 12 Dec 2024
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Jul 2019
Gregory Joseph Taylor - Director (Inactive)
Appointment date: 24 Jul 2014
Termination date: 24 Jul 2014
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 24 Jul 2014
Adam David Mudge - Director (Inactive)
Appointment date: 06 Feb 2011
Termination date: 14 Jul 2014
Address: Newtown, Wellington, 6021 New Zealand
Address used since 06 Feb 2011
Simon James Falconer - Director (Inactive)
Appointment date: 24 Sep 2007
Termination date: 15 Mar 2011
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 10 Oct 2010
Dc Makara Limited
3rd Floor, 85 The Terrace
Samdog Design Limited
85 The Terrace
Oakgem Nominees Nz Limited
Level 3
Queen Margaret College Foundation (incorporated)
C/o Martin Jarvie Pkf
Wellington Hospital Chaplaincy Trust
C/o Cunningham & Clere, Solicitors
Phytos Incorporated
93 The Terrace
Brandkit Limited
Level 10
Catherd Limited
815/8 Church Street
Cogito Group Pty Limited
114 The Terrace
Microdata 2014 Limited
Office Of G. John Bryce
Pantry Guru Limited
77 Mantell Street
Salient Networks Limited
28 Burrows Avenue