Resolve Group Limited, a registered company, was registered on 19 Jul 2002. 9429036413737 is the business number it was issued. "Civil engineering service" (ANZSIC M692320) is how the company is classified. This company has been run by 5 directors: Philippa Helen Walker - an active director whose contract started on 19 Jul 2002,
Martin James Leak - an active director whose contract started on 19 Jul 2002,
John Charles Brockies - an active director whose contract started on 16 May 2017,
Stephen Reindler - an inactive director whose contract started on 01 Jun 2014 and was terminated on 29 May 2017,
Alistair John Ward - an inactive director whose contract started on 17 Mar 2008 and was terminated on 31 Oct 2014.
Updated on 25 Feb 2024, our data contains detailed information about 1 address: 9 Marmion Street, Auckland Central, Auckland, 1010 (type: office, postal).
Resolve Group Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their registered address up to 07 Mar 2022.
A total of 100000 shares are allotted to 19 shareholders (18 groups). The first group consists of 23000 shares (23 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 51000 shares (51 per cent). Lastly there is the next share allocation (750 shares 0.75 per cent) made up of 1 entity.
Other active addresses
Address #4: P O Box 7226, Victoria Street, Auckland, 1142 New Zealand
Postal address used from 05 Apr 2022
Principal place of activity
9 Marmion Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 02 Mar 2022 to 07 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 27 Mar 2008 to 02 Mar 2022
Address #3: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 27 Mar 2008 to 07 Mar 2022
Address #4: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 07 May 2007 to 27 Mar 2008
Address #5: Level 8, 53 Fort Street, Auckland City
Physical & registered address used from 05 Aug 2003 to 07 May 2007
Address #6: 137 Vincent Street, Auckland
Physical & registered address used from 19 Jul 2002 to 05 Aug 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23000 | |||
Entity (NZ Limited Company) | Phw Sapphire Trustee Company Limited Shareholder NZBN: 9429047401105 |
Auckland Central Auckland 1010 New Zealand |
09 Sep 2019 - |
Individual | Walker, Philippa Helen |
Greenlane Auckland 1061 New Zealand |
01 May 2009 - |
Shares Allocation #2 Number of Shares: 51000 | |||
Entity (NZ Limited Company) | Mjl Futures Limited Shareholder NZBN: 9429032802276 |
Auckland Central Auckland 1010 New Zealand |
01 May 2009 - |
Shares Allocation #3 Number of Shares: 750 | |||
Entity (NZ Limited Company) | Resolve Group Limited Shareholder NZBN: 9429036413737 |
Central Auckland 1010 New Zealand |
31 Oct 2022 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Saywell, Joanna Mary |
Feilding Feilding 4702 New Zealand |
06 Apr 2021 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Other (Other) | Anguillid Investment Trust |
Beach Haven Auckland 0626 New Zealand |
06 Apr 2021 - |
Shares Allocation #6 Number of Shares: 2500 | |||
Individual | Griffith, Stephen |
Silverdale Silverdale 0932 New Zealand |
05 Apr 2019 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Individual | Bailey, Peter Arnold |
Raumati Beach Paraparaumu 5032 New Zealand |
05 Apr 2019 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Mcduff, Andrew Jamie |
Raumati Beach Paraparaumu 5032 New Zealand |
05 Apr 2019 - |
Shares Allocation #9 Number of Shares: 3000 | |||
Individual | Fehl, Karen Elizabeth Paulin |
Meadowbank Auckland 1072 New Zealand |
19 Feb 2018 - |
Shares Allocation #10 Number of Shares: 750 | |||
Individual | Hart, Kathleen Ann |
Bayswater Auckland 0622 New Zealand |
08 Mar 2022 - |
Shares Allocation #11 Number of Shares: 4000 | |||
Individual | Sherriff, Ben |
Ellerslie Auckland 1051 New Zealand |
19 Feb 2018 - |
Shares Allocation #12 Number of Shares: 4000 | |||
Individual | Johnson, Lauren Elizabeth |
Titirangi Auckland 0604 New Zealand |
19 Feb 2018 - |
Shares Allocation #13 Number of Shares: 3750 | |||
Individual | Collyns, Dawn Fiona |
Epsom Auckland 1051 New Zealand |
27 Mar 2017 - |
Shares Allocation #14 Number of Shares: 1000 | |||
Individual | Walker, Philippa Helen |
Greenlane Auckland 1061 New Zealand |
19 Jul 2002 - |
Shares Allocation #15 Number of Shares: 1000 | |||
Individual | Leak, Martin James |
Greenlane Auckland 1061 New Zealand |
19 Jul 2002 - |
Shares Allocation #16 Number of Shares: 250 | |||
Individual | Lim, Daryl Shane |
Epsom Auckland 1023 New Zealand |
06 Apr 2021 - |
Shares Allocation #17 Number of Shares: 1000 | |||
Individual | Rassol, Hussam Abdul |
Te Atatu South Auckland 0610 New Zealand |
05 Apr 2019 - |
Shares Allocation #18 Number of Shares: 500 | |||
Individual | Van Barneveld, Johan Hendrik |
Rd 6 Omaha 0986 New Zealand |
27 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Alistair John |
St Heliers Auckland 1071 New Zealand |
01 May 2009 - 09 Sep 2019 |
Individual | Vorster, Francois Nikolaas |
Pyes Pa Tauranga 3112 New Zealand |
08 Mar 2022 - 15 Nov 2023 |
Entity | Resolve Group Limited Shareholder NZBN: 9429036413737 Company Number: 1225144 |
24 Sep 2021 - 10 Feb 2022 | |
Individual | Chesterman, Linda Gail |
Mount Eden Auckland 1024 New Zealand |
06 Apr 2021 - 24 Sep 2021 |
Other | Anthony Fong Family Trust |
Onehunga Auckland 1061 New Zealand |
08 Mar 2022 - 31 Oct 2022 |
Entity | Resolve Group Limited Shareholder NZBN: 9429036413737 Company Number: 1225144 |
Auckland 1010 New Zealand |
24 Sep 2021 - 10 Feb 2022 |
Individual | Everett, Brian Robert |
Whenuapai Auckland 0618 New Zealand |
01 May 2009 - 09 Sep 2019 |
Individual | Everett, Brian Robert |
Whenuapai Auckland 0618 New Zealand |
01 May 2009 - 09 Sep 2019 |
Individual | Everett, Brian Robert |
Whenuapai Auckland 0618 New Zealand |
01 May 2009 - 09 Sep 2019 |
Individual | Ward, Alistair John |
St Heliers Auckland 1071 New Zealand |
01 May 2009 - 09 Sep 2019 |
Individual | Ward, Alistair John |
St Heliers Auckland 1071 New Zealand |
01 May 2009 - 09 Sep 2019 |
Philippa Helen Walker - Director
Appointment date: 19 Jul 2002
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 28 Apr 2010
Martin James Leak - Director
Appointment date: 19 Jul 2002
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 28 Apr 2010
John Charles Brockies - Director
Appointment date: 16 May 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 13 Jan 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 16 May 2017
Stephen Reindler - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 29 May 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2014
Alistair John Ward - Director (Inactive)
Appointment date: 17 Mar 2008
Termination date: 31 Oct 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Apr 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Apex Design Engineers Limited
Level 4, 52 Symond Street
Envivo Limited
203 Queen Street
Gray Consulting Engineers Limited
Level 6, 51 Shortland Street
Marais Laying Nz Limited
Level 14, 41 Shortland Street
Qi Solutions Limited
Level 4, Bdo Centre, 4 Graham Street
Seamless Engineering Installations Limited
Level 5, 68 Shortland Street