Resolution Architecture Limited (issued a New Zealand Business Number of 9429032392463) was started on 04 Mar 2009. 7 addresess are currently in use by the company: 29 Nixon Street, Grey Lynn, Auckland, 1021 (type: registered, service). 24-26 Pollen Street, Ponsonby, Auckland had been their registered address, up until 14 Oct 2022. 1000 shares are issued to 16 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Rowell, Tony (an individual) located at Grey Lynn, Auckland postcode 1021. As far as the second group is concerned, a total of 2 shareholders hold 14.9% of all shares (exactly 149 shares); it includes
Rowell, Dana (an individual) - located at Grey Lynn, Auckland,
Rowell, Tony (an individual) - located at Grey Lynn, Auckland. Next there is the next group of shareholders, share allotment (399 shares, 39.9%) belongs to 3 entities, namely:
Mcleay, Susan Dianne, located at Mount Albert, Auckland (an individual),
Mcleay Independent Trustees Limited, located at Auckland (an entity),
Mcleay, Mark Leslie, located at Mount Albert, Auckland (an individual). "Architectural service" (ANZSIC M692120) is the category the Australian Bureau of Statistics issued to Resolution Architecture Limited. The Businesscheck database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 29 Nixon Street, Grey Lynn, Auckland, 1021 | Delivery & postal & office | 03 Feb 2021 |
| Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 | Registered & physical & service | 14 Oct 2022 |
| 29 Nixon Street, Grey Lynn, Auckland, 1021 | Registered & service | 02 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Leslie Mcleay
Mount Albert, Auckland, 1025
Address used since 01 Sep 2022
Grey Lynn, Auckland, 1021
Address used since 26 Sep 2017
Avondale, Auckland, 1026
Address used since 25 Jan 2010 |
Director | 04 Mar 2009 - current |
|
Skye Antony Mccabe
Hillcrest, Auckland, 0627
Address used since 10 May 2022 |
Director | 10 May 2022 - current |
|
Mark Donald Callander
Waiatarua, Auckland, 0604
Address used since 10 May 2022 |
Director | 10 May 2022 - current |
|
Bo Wang
Mount Eden, Auckland, 1024
Address used since 10 May 2022 |
Director | 10 May 2022 - current |
|
Tony Anthony Rowell
Titirangi, Auckland, 0604
Address used since 26 Feb 2024 |
Director | 26 Feb 2024 - current |
| 33 Sale Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 24-26 Pollen Street, Ponsonby, Auckland | Registered & physical | 04 Mar 2009 - 14 Oct 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rowell, Tony Individual |
Grey Lynn Auckland 1021 |
26 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rowell, Dana Individual |
Grey Lynn Auckland 1021 |
26 Sep 2024 - current |
|
Rowell, Tony Individual |
Grey Lynn Auckland 1021 |
26 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleay, Susan Dianne Individual |
Mount Albert Auckland 1025 |
09 Feb 2017 - current |
|
Mcleay Independent Trustees Limited Shareholder NZBN: 9429035254621 Entity (NZ Limited Company) |
Auckland 1010 |
04 Mar 2009 - current |
|
Mcleay, Mark Leslie Individual |
Mount Albert Auckland 1025 |
04 Mar 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wang, Bo Individual |
Mount Eden Auckland 1024 |
05 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Infusion Trust Limited Shareholder NZBN: 9429048359382 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
12 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Callander, Mark Donald Individual |
Waiatarua Auckland 0604 |
09 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleay, Mark Leslie Individual |
Mount Albert Auckland 1025 |
04 Mar 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccabe, Suzanne Laura Individual |
Hillcrest Auckland 0627 |
05 Feb 2019 - current |
|
Mccabe, Skye Antony Individual |
Hillcrest Auckland 0627 |
05 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Callander, Mark Donald Individual |
Waiatarua Auckland 0604 |
09 Feb 2017 - current |
|
Johnston, Michelle Linda Individual |
Waiatarua Auckland 0604 |
09 Feb 2017 - current |
|
Watts, Jennie Fiona Individual |
Waiatarua Auckland 0604 |
09 Feb 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccabe, Skye Antony Individual |
Hillcrest Auckland 0627 |
05 Feb 2019 - current |
![]() |
St Thomas Parochial Trust Board 31 Sale Street |
![]() |
Lmi Shared Services Limited 22 Centre Street |
![]() |
Les Mills Music Licensing Limited 22 Centre Street |
![]() |
Les Mills Merchandise Limited 22 Centre Street |
![]() |
Les Mills Media Limited 22 Centre Street |
![]() |
Les Mills United States Holdings Limited 22 Centre Street |
|
Maud Limited 92 Franklin Road |
|
Traviss Design Limited Level 4 |
|
Mode Design Corp NZ Limited Level 4, Bdo Centre |
|
Aquamarine Projects Limited Level 4 |
|
Jt Architect Limited 28/148 Howe Street |
|
Woodbury Park Limited Level 4 |