Shortcuts

Resolve Technology Limited

Type: NZ Limited Company (Ltd)
9429033119922
NZBN
1987918
Company Number
Registered
Company Status
97918317
GST Number
J592210
Industry classification code
Information Storage And Retrieval Service - Except Library
Industry classification description
Current address
84-90 Main Street
Level 4
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 01 Sep 2021
Po Box 5214
Wellington 6140
New Zealand
Postal address used since 03 Feb 2022
L4, Cbd Towers, 84-90 Main Street
Upper Hutt 5018
New Zealand
Office & delivery address used since 03 Feb 2022

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.

Addresses

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

Contact info
64 800 765833
04 Feb 2019 Phone
accounts@resolvetechnology.co.nz
04 Feb 2019 Email
www.resolvetechnology.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Falconer, Jessica Otaki
Wellington
5512
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Falconer, Simon James Otaki
Wellington
5512
New Zealand
Shares Allocation #3 Number of Shares: 120
Individual Wilson, Mary Majella Hataitai
Wellington
6021
New Zealand
Individual Wilson, Kenneth James Hataitai
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 1078
Entity (NZ Limited Company) Mk Trustee 2017 Limited
Shareholder NZBN: 9429041117965
Wellington Central
Wellington
6011
New Zealand
Individual Falconer, Simon James Otaki
Wellington
5512
New Zealand
Director Falconer, Jessica Otaki
Wellington
5512
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richardson, Anthony Murray Carterton
Carterton
5713
New Zealand
Individual Mudge, Adam David Newtown
Wellington
6021
New Zealand
Individual Falconer, Simon James Lyall Bay
Wellington
6022
New Zealand
Director Adam David Mudge Newtown
Wellington
6021
New Zealand
Individual Mudge, Kathryn Nola Mornington
Wellington
6021
New Zealand
Directors

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

Nearby companies

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

Similar companies

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