Shortcuts

Results Realty Limited

Type: NZ Limited Company (Ltd)
9429037978549
NZBN
880182
Company Number
Registered
Company Status
Current address
Unit 13, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Physical & registered & service address used since 04 Jan 2017

Results Realty Limited, a registered company, was incorporated on 20 Oct 1997. 9429037978549 is the NZ business number it was issued. The company has been managed by 7 directors: Brian Philip Jones - an active director whose contract began on 04 Apr 2002,
Fay Jannice Harley - an inactive director whose contract began on 23 Jun 1999 and was terminated on 04 Apr 2002,
Deborah Anne Tilley - an inactive director whose contract began on 20 Oct 1997 and was terminated on 30 Jun 1999,
Brian Philip Jones - an inactive director whose contract began on 20 Oct 1997 and was terminated on 05 Nov 1997,
Bruce Donald Henry Knapp - an inactive director whose contract began on 20 Oct 1997 and was terminated on 05 Nov 1997.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (category: physical, registered).
Results Realty Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address up until 04 Jan 2017.
A total of 100 shares are issued to 5 shareholders (4 groups). The first group includes 97 shares (97 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the next share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 May 2013 to 04 Jan 2017

Address: 79 Kilmore Street, Christchurch, 8013 New Zealand

Registered & physical address used from 12 Oct 2012 to 02 May 2013

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 20 Feb 2012 to 12 Oct 2012

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 06 Mar 2006 to 20 Feb 2012

Address: 2nd Floor, 137 Victoria St, Christchurch

Physical & registered address used from 14 Sep 2005 to 06 Mar 2006

Address: Paul Duggan & Associates Limited, 236 Clyde Road, Christchurch

Physical address used from 07 Apr 2004 to 14 Sep 2005

Address: 156 Ashworths Road, Rd1, Amberley, North Canterbury

Physical address used from 18 Feb 2003 to 07 Apr 2004

Address: 118 New Brighton Mall, New Brighton, Christchurch

Registered address used from 18 Feb 2003 to 14 Sep 2005

Address: Unit 7, Plaza Mall, New Brighton, Christchurch

Physical & registered address used from 05 Mar 2002 to 18 Feb 2003

Address: 99 Seaview Road, New Brighton, Christchurch

Registered address used from 11 Apr 2000 to 05 Mar 2002

Address: 118 New Brighton Mall, Christhchurch

Registered address used from 06 Apr 2000 to 11 Apr 2000

Address: 127 Armagh Street, Level 4, Christchurch

Physical address used from 06 Apr 2000 to 05 Mar 2002

Address: 99 Seaview Road, New Brighton, Christchurch

Physical address used from 06 Apr 2000 to 06 Apr 2000

Address: 99 Seaview Road, New Brighton, Christchurch

Registered address used from 15 Jul 1999 to 06 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 97
Individual Jones, Brian Philip Burwood
Christchurch
8061
New Zealand
Individual Jones, Maxine Beston St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jones, Holly Myra St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jones, Maxine Beston St Albans
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Jones, Brian Philip Burwood
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Redmond, Philip Ivan St Albans
Christchurch 8052

New Zealand
Other Null - Bogart Trust
Other Bogart Trust
Directors

Brian Philip Jones - Director

Appointment date: 04 Apr 2002

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 29 Feb 2016


Fay Jannice Harley - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 04 Apr 2002

Address: South Shore, Christchurch,

Address used since 23 Jun 1999


Deborah Anne Tilley - Director (Inactive)

Appointment date: 20 Oct 1997

Termination date: 30 Jun 1999

Address: Christchurch,

Address used since 20 Oct 1997


Brian Philip Jones - Director (Inactive)

Appointment date: 20 Oct 1997

Termination date: 05 Nov 1997

Address: Christchurch,

Address used since 20 Oct 1997


Bruce Donald Henry Knapp - Director (Inactive)

Appointment date: 20 Oct 1997

Termination date: 05 Nov 1997

Address: Christchurch,

Address used since 20 Oct 1997


Maxine Beston Jones - Director (Inactive)

Appointment date: 20 Oct 1997

Termination date: 05 Nov 1997

Address: Christchurch,

Address used since 20 Oct 1997


Shelley Grace Knapp - Director (Inactive)

Appointment date: 20 Oct 1997

Termination date: 05 Nov 1997

Address: Christchurch,

Address used since 20 Oct 1997

Nearby companies

Original Foods N.z. Limited
8 Stark Drive

Eeny Meeny Trust Limited
5 Stark Drive

Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive

Longfield Stud Limited
Unit 13, 1 Stark Drive

Cranleigh Fields Limited
Unit 13, 1 Stark Drive

The Globe Supply Company Limited
Unit 13, 1 Stark Drive