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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 666 | |||
| Individual | Bagley, Stephen Anthony |
Spring Farm Sydney NSW 2570 Australia |
17 May 2004 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Individual | Wind, Louise |
Glen Eden Auckland 0602 New Zealand |
17 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Keevil, Toni |
Christchurch. |
17 May 2004 - 17 May 2004 |
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
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