Shortcuts

Resolve Software Group Nz Limited

Type: NZ Limited Company (Ltd)
9429041119730
NZBN
5008460
Company Number
Registered
Company Status
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
Level 7
125-135 Victoria Street
Wellington 6011
New Zealand
Physical & registered & service address used since 01 Nov 2019
Level 4, 234 Wakefield Street
Wellington 6011
New Zealand
Registered & service address used since 14 Nov 2023

Resolve Software Group Nz Limited was incorporated on 12 Mar 2014 and issued a business number of 9429041119730. This registered LTD company has been managed by 8 directors: Jeffrey Ross Mckee - an active director whose contract started on 08 Apr 2016,
Lok-Kei Wong - an active director whose contract started on 03 Aug 2020,
Steven Gary Hoy - an active director whose contract started on 03 Aug 2020,
Michael James Henton - an active director whose contract started on 06 Oct 2023,
Stephen Sean Bate - an inactive director whose contract started on 08 Apr 2016 and was terminated on 03 Aug 2020.
As stated in our information (updated on 31 Mar 2024), the company registered 1 address: Level 4, 234 Wakefield Street, Wellington, 6011 (type: registered, service).
Until 01 Nov 2019, Resolve Software Group Nz Limited had been using 3Rd Floor Outwide House, 61-63 Taranaki Street, Wellington as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Acn 063 320 696 - Resolve Software Group Pty Limited (an other) located at 10 Browning Street, South Brisbane, Queensland postcode 4101. Resolve Software Group Nz Limited is classified as "Computer software retailing (except computer games)" (ANZSIC G422220).

Addresses

Previous addresses

Address #1: 3rd Floor Outwide House, 61-63 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 19 Oct 2018 to 01 Nov 2019

Address #2: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical address used from 12 Mar 2014 to 01 Nov 2019

Address #3: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 12 Mar 2014 to 19 Oct 2018

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Acn 063 320 696 - Resolve Software Group Pty Limited 10 Browning Street
South Brisbane, Queensland
4101
Australia

Ultimate Holding Company

07 Apr 2016
Effective Date
Constellation Software Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
20 Adelaide Street East
Suite 1200
Toronto, Ontario M5C 2T6
Canada
Address
Directors

Jeffrey Ross Mckee - Director

Appointment date: 08 Apr 2016

ASIC Name: Jonas Software Aus Pty Ltd

Address: South Brisbane, Queensland, 4101 Australia

Address: Camp Hill, Queensland, 4152 Australia

Address used since 08 Apr 2016

Address: Fortitude Valley, Queensland, 4066 Australia

Address: Fortitude Valley, Queensland, 4066 Australia


Lok-kei Wong - Director

Appointment date: 03 Aug 2020

Address: Drewvale, Queensland, 4116 Australia

Address used since 03 Aug 2020


Steven Gary Hoy - Director

Appointment date: 03 Aug 2020

ASIC Name: Resolve Software Group Pty. Ltd.

Address: Box Hill, Victoria, 3128 Australia

Address: Wantirna South, Victoria, 3152 Australia

Address used since 03 Aug 2020


Michael James Henton - Director

Appointment date: 06 Oct 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 06 Oct 2023


Stephen Sean Bate - Director (Inactive)

Appointment date: 08 Apr 2016

Termination date: 03 Aug 2020

ASIC Name: Gladstone Mrm (australia) Pty Ltd

Address: Collingwood, Victoria, 3066 Australia

Address used since 08 Apr 2016

Address: Heidelberg, Victoria, 3084 Australia

Address: Heidelberg, Victoria, 3084 Australia

Address: South Brisbane, Queensland, 4101 Australia


Gabrielle Teuntje Van Meurs - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 08 Apr 2016

ASIC Name: Resolve Software Group Pty. Ltd.

Address: Box Hill, Victoria, 3128 Australia

Address: Port Melbourne, Victoria, 3207 Australia

Address used since 12 Mar 2014

Address: Box Hill, Victoria, 3128 Australia


Ross Leonard Allardyce - Director (Inactive)

Appointment date: 12 Mar 2014

Termination date: 08 Apr 2016

ASIC Name: Resolve Software Group Pty. Ltd.

Address: Box Hill, Victoria, 3128 Australia

Address: Camberwell, Victoria, 3124 Australia

Address used since 12 Mar 2014

Address: Box Hill, Victoria, 3128 Australia


Christopher Anthony Morison - Director (Inactive)

Appointment date: 28 Mar 2014

Termination date: 08 Apr 2016

Address: Belgrave Heights, Victoria, 3160 Australia

Address used since 28 Mar 2014

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road

Similar companies

Cad Central Limited
Level 1

Cumove Limited
88a Clyde Road

Firetrust Enterprise Limited
Unit 2 75 Blenheim Road

Inventure Holdings Limited
109 Blenheim Road

Robotron New Zealand Limited
89 Nazareth Avenue

Vistab Limited
335 Lincoln Road