Resolve It Dispute Resolution Professionals Limited, a registered company, was launched on 16 Mar 2005. 9429034881392 is the NZ business number it was issued. "Alternative dispute resolution service" (ANZSIC M699915) is how the company was categorised. The company has been supervised by 7 directors: Judith Ann Fanselow - an active director whose contract began on 14 Sep 2017,
William Hugh Crosse - an active director whose contract began on 01 Jun 2024,
Sarah Gillian Brown - an active director whose contract began on 07 Apr 2025,
Michael Vincent Brennan - an inactive director whose contract began on 14 Sep 2017 and was terminated on 07 Apr 2025,
Christopher John Lewis - an inactive director whose contract began on 16 Mar 2005 and was terminated on 01 Jun 2024.
Updated on 06 Jun 2025, BizDb's database contains detailed information about 1 address: 2 Cambria Street, The Wood, Nelson, 7010 (category: registered, service).
Resolve It Dispute Resolution Professionals Limited had been using 369 Hardy Street, Nelson as their physical address until 26 Sep 2017.
Old names used by the company, as we established at BizDb, included: from 16 Mar 2005 to 06 Sep 2017 they were called Energy Associates Limited.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group includes 1000 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (33.33 per cent). Lastly we have the 3rd share allotment (1000 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 2 Cambria Street, The Wood, Nelson, 7010 New Zealand
Records & shareregister address used from 04 Apr 2025
Address #5: 2 Cambria Street, The Wood, Nelson, 7010 New Zealand
Registered & service address used from 14 Apr 2025
Principal place of activity
369 Hardy Street, Nelson, 7010 New Zealand
Previous addresses
Address #1: 369 Hardy Street, Nelson, 7010 New Zealand
Physical address used from 16 Mar 2005 to 26 Sep 2017
Address #2: 369 Hardy Street, Nelson, 7010 New Zealand
Registered address used from 16 Mar 2005 to 29 Sep 2017
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 23 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Individual | Brown, Sarah Gillian |
Rd 1 Richmond 7081 New Zealand |
07 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Fanselow, Judith Ann |
The Wood Nelson 7010 New Zealand |
07 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Director | Crosse, William Hugh |
Blenheim 7273 New Zealand |
24 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Fanselow Consulting Limited Shareholder NZBN: 9429030194144 Company Number: 4471918 |
47 Bridge Street Nelson 7010 New Zealand |
15 Sep 2017 - 07 Apr 2025 |
| Entity | Breson Management Limited Shareholder NZBN: 9429035591535 Company Number: 1473831 |
Ilam Christchurch 8041 New Zealand |
15 Sep 2017 - 07 Apr 2025 |
| Individual | Lewis, Christopher John |
Nelson Nelson 7071 New Zealand |
18 Jan 2023 - 24 Mar 2025 |
| Entity | Energy Tactics Limited Shareholder NZBN: 9429037370718 Company Number: 1014238 |
16 Dec 2009 - 12 Sep 2011 | |
| Entity | Peak Energy Limited Shareholder NZBN: 9429039420336 Company Number: 402941 |
Rd 1 Hira 7071 New Zealand |
16 Mar 2005 - 18 Jan 2023 |
| Entity | Eco$en$e Limited Shareholder NZBN: 9429037852719 Company Number: 906466 |
16 Mar 2005 - 27 Jun 2010 | |
| Entity | Eco$en$e Limited Shareholder NZBN: 9429037852719 Company Number: 906466 |
16 Mar 2005 - 27 Jun 2010 | |
| Entity | Energy Tactics Limited Shareholder NZBN: 9429037370718 Company Number: 1014238 |
16 Dec 2009 - 12 Sep 2011 |
Judith Ann Fanselow - Director
Appointment date: 14 Sep 2017
Address: The Wood, Nelson, 7010 New Zealand
Address used since 01 Feb 2023
Address: Nelson, Nelson, 7010 New Zealand
Address used since 14 Sep 2017
William Hugh Crosse - Director
Appointment date: 01 Jun 2024
Address: Blenheim, 7273 New Zealand
Address used since 01 Jun 2024
Sarah Gillian Brown - Director
Appointment date: 07 Apr 2025
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 07 Apr 2025
Michael Vincent Brennan - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 07 Apr 2025
Address: Nelson, Nelson, 7010 New Zealand
Address used since 14 Sep 2017
Christopher John Lewis - Director (Inactive)
Appointment date: 16 Mar 2005
Termination date: 01 Jun 2024
Address: Nelson, Nelson, 7071 New Zealand
Address used since 01 Mar 2021
Address: Rd 1, Hira, 7071 New Zealand
Address used since 15 Sep 2017
Address: Nelson, 7010 New Zealand
Address used since 05 Apr 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Mar 2018
Stephen Ward - Director (Inactive)
Appointment date: 12 Aug 2009
Termination date: 01 Sep 2011
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 12 Aug 2009
Gregory Iain Brown - Director (Inactive)
Appointment date: 16 Mar 2005
Termination date: 14 Apr 2009
Address: Wakefield Rd1, 7181,
Address used since 16 Mar 2005
Hands Held Limited
14 Avon Terrace
Hands Up 2015 Limited
14 Avon Terrace
Golden Bay Holdings Limited
366 Hardy Street
Nelson Motorcycles Limited
381 Hardy Street
Baywick's Wine Cellars Limited
52 Domett Street
Astral Nelson Limited
353 Hardy Street
Communicaid Publishing Limited
C/o Tania Roberts Limited
Fairway Resolution Limited
142 Lambton Quay
Noel Jellyman Building Consultants Limited
113 Highbrook Way
Orange Umbrella Limited
75 Homebush Road
Rachel Reese Consulting Limited
205 Collingwood Street
Simply Resolution Limited
81 Cashmere Road