Shortcuts

Resultant Group Limited

Type: NZ Limited Company (Ltd)
9429036927289
NZBN
1133552
Company Number
Registered
Company Status
Current address
Flat 6, 169 Jervois Road
Herne Bay
Auckland 1011
New Zealand
Postal & office & delivery address used since 06 May 2020
6/169 Jervois Rd
Herne Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 14 May 2020
139 Bambury Place
Onemana
Waikato 3691
New Zealand
Postal & office & delivery address used since 27 Feb 2023

Resultant Group Limited, a registered company, was registered on 24 Apr 2001. 9429036927289 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Stephanie Zajkowski - an active director whose contract began on 24 Apr 2001,
Richard Zajkowski - an active director whose contract began on 24 Apr 2001.
Updated on 19 Feb 2024, the BizDb database contains detailed information about 1 address: 139 Bambury Place, Onemana, Waikato, 3691 (type: registered, service).
Resultant Group Limited had been using 63 Islington Street, Ponsonby, Auckland as their registered address until 14 May 2020.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Lastly the 3rd share allocation (998 shares 99.8%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 139 Bambury Place, Onemana, Waikato, 3691 New Zealand

Registered & service address used from 07 Mar 2023

Principal place of activity

Flat 6, 169 Jervois Road, Herne Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 63 Islington Street, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 17 Apr 2019 to 14 May 2020

Address #2: 24 Kiri Place, Mairangi Bay, Auckland, 0630 New Zealand

Registered & physical address used from 04 Feb 2010 to 17 Apr 2019

Address #3: 114a East Coast Road, Milford, Auckland

Physical & registered address used from 24 Apr 2001 to 04 Feb 2010

Contact info
64 27 4781300
06 May 2020 Phone
richard@resultant.co.nz
06 May 2020 nzbn-reserved-invoice-email-address-purpose
www.resultant.co.nz
06 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 27 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Zajkowski, Stephanie Onemana
Waikato
3691
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Zajkowski, Richard Onemana
Waikato
3691
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Zajkowski, Stephanie Onemana
Waikato
3691
New Zealand
Individual Zajkowski, Richard Onemana
Waikato
3691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nicholas Corporate Trustee Co. Limited
Shareholder NZBN: 9429038260896
Company Number: 821395
Auckland
1010
New Zealand
Entity Nicholas Corporate Trustee Co. Limited
Shareholder NZBN: 9429038260896
Company Number: 821395
Auckland
1010
New Zealand
Directors

Stephanie Zajkowski - Director

Appointment date: 24 Apr 2001

Address: Onemana, Waikato, 3691 New Zealand

Address used since 27 Feb 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 May 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 09 Apr 2019

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 28 Jan 2010


Richard Zajkowski - Director

Appointment date: 24 Apr 2001

Address: Onemana, Waikato, 3691 New Zealand

Address used since 27 Feb 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 May 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 09 Apr 2019

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 28 Jan 2010

Nearby companies

T & G Property Services Limited
16 Kiri Place

Christian Men's Network New Zealand
16 Kiri Place

Go Go Mexico Limited
321 East Coast Road

Ms And Sons Limited
331 East Coast Road

Pretty World Limited
12 Elizabeth Place

Fortune Land Limited
12 Elizabeth Place