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).
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
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 | Period |
---|---|---|---|
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 |
12 Mar 2014 - |
Ultimate Holding Company
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
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
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