Shortcuts

Resolution Security Limited

Type: NZ Limited Company (Ltd)
9429036324422
NZBN
1240505
Company Number
Registered
Company Status
Current address
5 Goulding Avenue
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 12 Feb 2021

Resolution Security Limited, a registered company, was launched on 10 Oct 2002. 9429036324422 is the business number it was issued. This company has been managed by 4 directors: Stephen Anthony Bagley - an active director whose contract started on 10 Oct 2002,
Sally Ann Bagley - an active director whose contract started on 28 Oct 2015,
Toni Keevil - an inactive director whose contract started on 10 Oct 2002 and was terminated on 24 Oct 2005,
Louise Wind - an inactive director whose contract started on 10 Oct 2002 and was terminated on 10 Oct 2002.
Updated on 10 May 2025, our database contains detailed information about 1 address: 5 Goulding Avenue, Hornby, Christchurch, 8042 (type: registered, physical).
Resolution Security Limited had been using 7 Goulding Avenue, Hornby, Christchurch as their physical address up until 12 Feb 2021.
A total of 999 shares are issued to 2 shareholders (2 groups). The first group consists of 666 shares (66.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 333 shares (33.33 per cent).

Addresses

Previous addresses

Address: 7 Goulding Avenue, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 26 Mar 2020 to 12 Feb 2021

Address: 11 Cunningham Place, Halswell, Christchurch, 8025 New Zealand

Physical address used from 27 Jun 2014 to 26 Mar 2020

Address: 11 Cunningham Place, Halswell, Christchurch, 8025 New Zealand

Registered address used from 18 Jul 2011 to 26 Mar 2020

Address: 17 Orinda Close, Botany Downs, Auckland New Zealand

Registered address used from 01 Jul 2010 to 18 Jul 2011

Address: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand

Registered address used from 22 Sep 2009 to 01 Jul 2010

Address: 17 Orinda Close, Botany Downs, Auckland New Zealand

Physical address used from 03 Sep 2008 to 27 Jun 2014

Address: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch

Registered address used from 24 May 2007 to 22 Sep 2009

Address: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch

Physical address used from 24 May 2007 to 03 Sep 2008

Address: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch

Registered & physical address used from 24 May 2004 to 24 May 2007

Address: Wood Rivers Hawes Accountants,, 79 Hereford Street, Christchurch

Physical & registered address used from 10 Oct 2002 to 24 May 2004

Financial Data

Basic Financial info

Total number of Shares: 999

Annual return filing month: May

Annual return last filed: 22 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 666
Individual Bagley, Stephen Anthony Spring Farm
Sydney
NSW 2570
Australia
Shares Allocation #2 Number of Shares: 333
Individual Wind, Louise Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keevil, Toni Christchurch.
Directors

Stephen Anthony Bagley - Director

Appointment date: 10 Oct 2002

Address: Spring Farm, Sydney, NSW 2570 Australia

Address used since 03 Aug 2018

Address: Belmore, Sydney, NSW 2192 Australia

Address used since 08 Jul 2011


Sally Ann Bagley - Director

Appointment date: 28 Oct 2015

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Jun 2019

Address: Northcote, Christchurch, 8052 New Zealand

Address used since 28 Oct 2015


Toni Keevil - Director (Inactive)

Appointment date: 10 Oct 2002

Termination date: 24 Oct 2005

Address: 79-83 Hereford Street, Christchurch,

Address used since 17 May 2004


Louise Wind - Director (Inactive)

Appointment date: 10 Oct 2002

Termination date: 10 Oct 2002

Address: Christchurch.,

Address used since 10 Oct 2002

Nearby companies

Aceso Limited
11 Cunningham Place

Kh Trading Limited
51 Ensign Street

Japanese Cars Limited
18 Cunningham Place

Yellow Pencil Limited
46 Ensign Street

Adapted Yoga And Pilates Limited
11 Rosamund Place

Jr Chiropractic Limited
10 Cobra Street