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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Resultex Management Limited Shareholder NZBN: 9429038592478 |
44 Victoria Street Wellington 6011 New Zealand |
20 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parry, Jacinta Mary |
Plimmerton Wellington |
07 Apr 2006 - 07 Apr 2006 |
Ultimate Holding Company
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
J Building & Contracting Limited
Level 3
Access-it Software International Limited
44 Victoria Street
Upper Hutt Investments Limited
Level 3
Hudson Taylor Chartered Accountants Limited
Level 3
Gould Services Limited
Level 3
Karena Consulting Limited
Level 3
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