Shortcuts

Resultex Limited

Type: NZ Limited Company (Ltd)
9429036835065
NZBN
1150825
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Level 4
44 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 18 May 2017
44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 04 May 2021
Po Box 10366
Wellington 6140
New Zealand
Postal address used since 03 May 2022

Resultex Limited, a registered company, was started on 20 Jul 2001. 9429036835065 is the New Zealand Business Number it was issued. "Computer consultancy service" (business classification M700010) is how the company was categorised. This company has been supervised by 6 directors: Ross Alexander Barr - an active director whose contract started on 20 Jul 2001,
Sharon Woodley - an active director whose contract started on 18 Dec 2002,
Robert H D'ath - an inactive director whose contract started on 20 Jul 2001 and was terminated on 31 Mar 2021,
Patrick John Ryan - an inactive director whose contract started on 17 Mar 2008 and was terminated on 19 Feb 2016,
David Huggins - an inactive director whose contract started on 20 Jul 2001 and was terminated on 24 Nov 2007.
Last updated on 26 Feb 2024, BizDb's database contains detailed information about 1 address: Po Box 10366, Wellington, 6140 (type: postal, office).
Resultex Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address until 18 May 2017.
One entity owns all company shares (exactly 100000 shares) - Resultex Management Limited - located at 6140, 44 Victoria Street, Wellington.

Addresses

Principal place of activity

44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2016 to 18 May 2017

Address #2: Level 4, 44 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 14 Sep 2015 to 07 Mar 2016

Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 13 Dec 2013 to 14 Sep 2015

Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 12 Sep 2013 to 07 Mar 2016

Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 07 Jun 2011 to 12 Sep 2013

Address #6: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 07 Jun 2011 to 13 Dec 2013

Address #7: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Registered & physical address used from 01 Mar 2010 to 07 Jun 2011

Address #8: Level 1, 23 Kent Terrace, Wellington

Registered & physical address used from 15 May 2005 to 01 Mar 2010

Address #9: Level 8, 35 Victoria Street, Wellington

Physical & registered address used from 20 Jul 2001 to 15 May 2005

Contact info
64 04 4712471
13 May 2019 Phone
info@resultex.co.nz
13 May 2019 nzbn-reserved-invoice-email-address-purpose
www.resultex.co.nz
13 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Resultex Management Limited
Shareholder NZBN: 9429038592478
44 Victoria Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parry, Jacinta Mary Plimmerton
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Resultex Management Limited
Name
Ltd
Type
651366
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ross Alexander Barr - Director

Appointment date: 20 Jul 2001

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 16 May 2013


Sharon Woodley - Director

Appointment date: 18 Dec 2002

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 13 May 2019

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 23 May 2014


Robert H D'ath - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 31 Mar 2021

Address: Upper Hutt, Wellington, 5018 New Zealand

Address used since 06 Dec 2005


Patrick John Ryan - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 19 Feb 2016

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 Jul 2009


David Huggins - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 24 Nov 2007

Address: Khandallah,

Address used since 20 Jul 2001


Jacinta Mary Parry - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 24 Apr 2007

Address: Plimmerton, Wellington,

Address used since 13 Dec 2005

Similar companies

Fronde Systems Group Limited
Level 8

Gladstone Trading Limited
Level 5

Inov 8 Limited
Level 4

Mero Limited
Level 8, 49 Boulcott Street

Sellwood Consulting Limited
Level 8

Sunspots Consulting Limited
Pocock Hudson Limited