Resolution Audio Visual Consulting Limited, a registered company, was launched on 27 Jul 1998. 9429037798888 is the NZ business identifier it was issued. The company has been run by 4 directors: David John Rees - an active director whose contract started on 27 Jul 1998,
Vivian Douglas Green - an inactive director whose contract started on 27 Jul 1998 and was terminated on 28 Feb 2013,
Timothy Keith Fleming - an inactive director whose contract started on 24 Jul 2012 and was terminated on 28 Feb 2013,
Stephen John Kerr Smith - an inactive director whose contract started on 02 Aug 2012 and was terminated on 27 Feb 2013.
Updated on 03 May 2025, our data contains detailed information about 1 address: 237D Bush Road, Rosedale, Auckland, 0632 (types include: registered, service).
Resolution Audio Visual Consulting Limited had been using Level 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up to 06 May 2021.
A total of 100020 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 20 shares (0.02 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 99980 shares (99.96 per cent). Lastly the third share allocation (20 shares 0.02 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Mar 2013 to 06 May 2021
Address #2: C/-tim Fleming Associates Limited, Level 5, 64 Khyber Pass Road, Grafton, Auckland New Zealand
Physical & registered address used from 13 Jun 2005 to 14 Mar 2013
Address #3: C/-tim Fleming Associates Ltd, Level 2, 6 Arawa Street, Grafton, Auckland
Physical & registered address used from 10 Feb 2005 to 13 Jun 2005
Address #4: 282 Manakau Rd, Epsom, Auckland
Registered & physical address used from 15 Jun 2002 to 10 Feb 2005
Address #5: 161 Pah Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 15 Jun 2002
Address #6: 161 Pah Road, Epsom, Auckland
Registered address used from 13 Aug 1999 to 12 Apr 2000
Address #7: 161 Pah Road, Epsom, Auckland
Physical address used from 13 Aug 1999 to 13 Aug 1999
Address #8: 6 Mcilroy Avenue, Hillsborough, Auckland
Physical address used from 13 Aug 1999 to 15 Jun 2002
Basic Financial info
Total number of Shares: 100020
Annual return filing month: April
Annual return last filed: 22 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Rees, Janine Karyn |
Rothesay Bay Auckland 0630 New Zealand |
21 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 99980 | |||
| Individual | Rees, Janine Karyn |
Rothesay Bay Auckland 0630 New Zealand |
21 Oct 2024 - |
| Director | Rees, David John |
Rothesay Bay Auckland 0630 New Zealand |
13 Mar 2013 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Rees, David John |
Rothesay Bay Auckland 0630 New Zealand |
27 Jul 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lloyd, Janine Karyn |
Rothesay Bay Auckland 0630 New Zealand |
13 Mar 2013 - 21 Oct 2024 |
| Individual | Lloyd, Janine Karyn |
Rothesay Bay Auckland 0630 New Zealand |
13 Mar 2013 - 21 Oct 2024 |
| Individual | Rees, Sandra |
Point Chevalier Auckland |
27 Jul 1998 - 19 Apr 2005 |
| Entity | Tim Fleming Associates Trustee Company Limited Shareholder NZBN: 9429035493808 Company Number: 1491089 |
24 Nov 2005 - 22 Mar 2013 | |
| Individual | Rees, David John |
Schnapper Rock Auckland 0632 New Zealand |
24 Nov 2005 - 22 Mar 2013 |
| Individual | Green, Carolyn Patricia |
Henderson Waitakere 0612 New Zealand |
24 Nov 2005 - 13 Mar 2013 |
| Entity | Tim Fleming Associates Trustee Company Limited Shareholder NZBN: 9429035493808 Company Number: 1491089 |
24 Nov 2005 - 22 Mar 2013 | |
| Individual | Green, Vivian Douglas |
Henderson Waitakere 0612 New Zealand |
24 Nov 2005 - 04 Mar 2013 |
| Individual | Green, Carolyn Patricia |
Henderson Auckland |
27 Jul 1998 - 10 Aug 2005 |
| Individual | Green, Vivian Douglas |
Henderson Waitakere 0612 New Zealand |
27 Jul 1998 - 13 Mar 2013 |
David John Rees - Director
Appointment date: 27 Jul 1998
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 22 Apr 2024
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 May 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 15 May 2015
Vivian Douglas Green - Director (Inactive)
Appointment date: 27 Jul 1998
Termination date: 28 Feb 2013
Address: Henderson, Waitakere 0612,
Address used since 06 May 2010
Timothy Keith Fleming - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 28 Feb 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Jul 2012
Stephen John Kerr Smith - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 27 Feb 2013
Address: Albany, Auckland, 0632 New Zealand
Address used since 02 Aug 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway