General information

Resolve Technology Limited

Type: NZ Limited Company (Ltd)
9429033119922
New Zealand Business Number
1987918
Company Number
Registered
Company Status
97918317
GST Number
J592210 - Information Storage And Retrieval Service - Except Library
Industry classification codes with description

Resolve Technology Limited (issued a New Zealand Business Number of 9429033119922) was started on 24 Sep 2007. 6 addresess are in use by the company: 84-90 Main Street, Level 4, Upper Hutt, 5018 (type: postal, postal). 396 Jackson Street, Petone, Lower Hutt had been their registered address, up to 01 Sep 2021. Resolve Technology Limited used other aliases, namely: Canard Technology Limited from 24 Sep 2007 to 27 Jul 2009. 1200 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0.08 per cent of shares), namely:
Falconer, Jessica (a director) located at Otaki, Wellington postcode 5512. When considering the second group, a total of 1 shareholder holds 0.08 per cent of all shares (1 share); it includes
Falconer, Simon James (an individual) - located at Otaki, Wellington. Moving on to the 3rd group of shareholders, share allotment (120 shares, 10%) belongs to 2 entities, namely:
Wilson, Mary Majella, located at Hataitai, Wellington (an individual),
Wilson, Kenneth James, located at Hataitai, Wellington (an individual). "Information storage and retrieval service - except library" (ANZSIC J592210) is the classification the ABS issued Resolve Technology Limited. Our information was last updated on 22 Apr 2024.

Current address Type Used since
84-90 Main Street, Level 4, Upper Hutt, 5018 Physical & registered & service 01 Sep 2021
Po Box 5214, Wellington, 6140 Postal 03 Feb 2022
L4, Cbd Towers, 84-90 Main Street, Upper Hutt, 5018 Office & delivery 03 Feb 2022
84-90 Main Street, Level 4, Upper Hutt, 5018 Postal 02 Feb 2024
Contact info
64 800 765833
Phone (Phone)
accounts@resolvetechnology.co.nz
Email
www.resolvetechnology.co.nz
Website
Directors
Name and Address Role Period
Jessica Falconer
Trentham, Upper Hutt, 5018
Address used since 02 Feb 2024
Otaki, Otaki, 5512
Address used since 12 Feb 2021
Otaki, Otaki, 5512
Address used since 20 Feb 2020
Waterloo, Lower Hutt, 5011
Address used since 01 Jul 2014
Waterloo, Lower Hutt, 5011
Address used since 04 Feb 2019
Director 17 Jun 2008 - current
Simon James Falconer
Trentham, Upper Hutt, 5018
Address used since 02 Feb 2024
Otaki, Otaki, 5512
Address used since 20 Feb 2020
Waterloo, Lower Hutt, 5011
Address used since 01 Jul 2014
Waterloo, Lower Hutt, 5011
Address used since 04 Feb 2019
Director 08 Sep 2011 - current
Kenneth James Wilson
Hataitai, Wellington, 6021
Address used since 15 Feb 2016
Director 15 Feb 2016 - current
Mary Majella Wilson
Hataitai, Wellington, 6021
Address used since 01 Jul 2019
Director 01 Jul 2019 - current
Gregory Joseph Taylor
Alicetown, Lower Hutt, 5010
Address used since 24 Jul 2014
Director 24 Jul 2014 - 24 Jul 2014
Adam David Mudge
Newtown, Wellington, 6021
Address used since 06 Feb 2011
Director 06 Feb 2011 - 14 Jul 2014
Simon James Falconer
Lyall Bay, Wellington, 6022
Address used since 10 Oct 2010
Director 24 Sep 2007 - 15 Mar 2011
Addresses
Other active addresses
Type Used since
84-90 Main Street, Level 4, Upper Hutt, 5018 Postal 02 Feb 2024
Principal place of activity
L4, Cbd Towers, 84-90 Main Street , Upper Hutt , 5018
Previous address Type Period
396 Jackson Street, Petone, Lower Hutt, 5012 Registered & physical 08 Dec 2020 - 01 Sep 2021
1 Downer Street, Hutt Central, Lower Hutt, 5010 Registered & physical 28 Feb 2020 - 08 Dec 2020
1 Downer Street, Hutt Central, Wellington, 5011 Physical & registered 26 Feb 2020 - 28 Feb 2020
85 The Terrace, Wellington Central, Wellington, 6011 Physical & registered 22 Jul 2013 - 26 Feb 2020
14 Westview Grove, Miramar, Wellington, 6022 Physical & registered 13 Jun 2012 - 22 Jul 2013
6 Toru Street, Lyall Bay, Wellington, 6022 Physical & registered 18 Oct 2010 - 13 Jun 2012
89 Otaki St, Miramar, Wellington Physical & registered 21 Jan 2008 - 18 Oct 2010
51 Rintoul St, Newtown, Wellington Physical & registered 24 Sep 2007 - 21 Jan 2008
Financial Data
Financial info
1200
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Falconer, Jessica
Director
Otaki
Wellington
5512
16 Mar 2011 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Falconer, Simon James
Individual
Otaki
Wellington
5512
01 Oct 2011 - current
Shares Allocation #3 Number of Shares: 120
Shareholder Name Address Period
Wilson, Mary Majella
Individual
Hataitai
Wellington
6021
18 Jan 2016 - current
Wilson, Kenneth James
Individual
Hataitai
Wellington
6021
18 Jan 2016 - current
Shares Allocation #4 Number of Shares: 1078
Shareholder Name Address Period
Mk Trustee 2017 Limited
Shareholder NZBN: 9429041117965
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
20 Feb 2017 - current
Falconer, Simon James
Individual
Otaki
Wellington
5512
01 Oct 2011 - current
Falconer, Jessica
Director
Otaki
Wellington
5512
16 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Richardson, Anthony Murray
Individual
Carterton
Carterton
5713
01 Oct 2011 - 20 Feb 2017
Mudge, Adam David
Individual
Newtown
Wellington
6021
01 Oct 2011 - 24 Jul 2014
Falconer, Simon James
Individual
Lyall Bay
Wellington
6022
24 Sep 2007 - 16 Mar 2011
Adam David Mudge
Director
Newtown
Wellington
6021
01 Oct 2011 - 24 Jul 2014
Mudge, Kathryn Nola
Individual
Mornington
Wellington
6021
01 Oct 2011 - 24 Jul 2014
Location
Companies nearby
Dc Makara Limited
3rd Floor, 85 The Terrace
Samdog Design Limited
85 The Terrace
Oakgem Nominees NZ Limited
Level 3
Queen Margaret College Foundation (incorporated)
C/o Martin Jarvie Pkf
Wellington Hospital Chaplaincy Trust
C/o Cunningham & Clere, Solicitors
Phytos Incorporated
93 The Terrace
Similar companies
Salient Networks Limited
28 Burrows Avenue
Microdata 2014 Limited
223 Mill Road
Happy Charting Limited
99 Dittmer Drive
Litmap Limited
7 Chamberlain Street
Registree Management Limited
33 Cropp Place
NZ Cellphone Directory Limited
76 Polson Street