Resolve Services Limited, a registered company, was incorporated on 02 May 2017. 9429046104588 is the number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. This company has been supervised by 5 directors: Kathleen Frances Lyne Webber - an active director whose contract started on 02 May 2017,
Kathleen Frances Lyne - an active director whose contract started on 02 May 2017,
Kathleen Frances Webber - an active director whose contract started on 02 May 2017,
Jonathan Morgan - an active director whose contract started on 13 Jul 2019,
Sophie Vadon - an inactive director whose contract started on 13 Jul 2019 and was terminated on 03 Mar 2023.
Updated on 25 Mar 2024, our database contains detailed information about 5 addresses the company uses, specifically: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Po Box 23, Whangaparaoa, Whangaparaoa, 0949 (postal address),
Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (office address) among others.
Resolve Services Limited had been using 2 Tennyson Street, Northcote Point, Auckland as their registered address up until 27 Apr 2021.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 98 shares (98%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally there is the next share allotment (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: Po Box 23, Whangaparaoa, Whangaparaoa, 0949 New Zealand
Postal address used from 03 Nov 2023
Address #5: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 13 Nov 2023
Principal place of activity
Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2 Tennyson Street, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 22 Jan 2020 to 27 Apr 2021
Address #2: 2 Tennyson Street, Northcote Point, Auckland, 0627 New Zealand
Physical address used from 21 Jan 2020 to 27 Apr 2021
Address #3: Flat 1a, 28 Market Place, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 19 Dec 2018 to 21 Jan 2020
Address #4: Flat 1a, 28 Market Place, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 19 Dec 2018 to 22 Jan 2020
Address #5: Unit 4e, 36 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 24 Apr 2018 to 19 Dec 2018
Address #6: 35c Marsden Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 02 May 2017 to 24 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Resolve Services Holdings Limited Shareholder NZBN: 9429047432000 |
55 Shortland Street Auckland 1010 New Zealand |
04 Dec 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Morgan, Jonathan |
Stanmore Bay Whangaparaoa 0932 New Zealand |
04 Dec 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Webber, Kathleen Frances Lyne |
Matakana 0985 New Zealand |
20 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vadon, Sophie Helene |
Wai-o-taiki Auckland 1072 New Zealand |
30 Mar 2020 - 03 Mar 2023 |
Director | Lyne, Kathleen Frances |
Freemans Bay Auckland 1011 New Zealand |
02 May 2017 - 20 Jul 2018 |
Ultimate Holding Company
Kathleen Frances Lyne Webber - Director
Appointment date: 02 May 2017
Address: Matakana, 0985 New Zealand
Address used since 14 Aug 2023
Address: Warkworth, 0910 New Zealand
Address used since 16 Apr 2021
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 23 Jan 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Oct 2018
Kathleen Frances Lyne - Director
Appointment date: 02 May 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 May 2017
Kathleen Frances Webber - Director
Appointment date: 02 May 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 13 Oct 2017
Jonathan Morgan - Director
Appointment date: 13 Jul 2019
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 13 Jul 2019
Sophie Vadon - Director (Inactive)
Appointment date: 13 Jul 2019
Termination date: 03 Mar 2023
Address: Wai-o-taiki, Auckland, 1072 New Zealand
Address used since 29 Nov 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jul 2019
Nbf Enterprise Limited
26 College Hill
Sapphire Admin Management Limited
26 College Hill
Springdom Limited
508/28 College Hill
Pietra Brettkelly Films Limited
Apartment 514
Lanac Trust Limited
28 College Hill Road
Sapphire Limited
26 College Hill
324 Limited
608/28 College Hill
Allscots Associates Limited
C/-webster & Co Limited
Catermart Equipment Limited
25 College Hill
M A E Services Limited
58 College Hill
Spring Acceleration Limited
Flat 508, 28 College Hill
Spring Limited
Flat 508, 28 College Hill