Resultex Limited (New Zealand Business Number 9429036835065) was incorporated on 20 Jul 2001. 5 addresess are in use by the company: Po Box 10366, Wellington, 6140 (type: postal, office). Level 1, Crowe Horwath House, 57 Willis Street, Wellington had been their registered address, until 18 May 2017. 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100 per cent of shares), namely:
Resultex Management Limited (an entity) located at 44 Victoria Street, Wellington postcode 6011. "Computer consultancy service" (ANZSIC M700010) is the classification the ABS issued Resultex Limited. Businesscheck's data was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 44 Victoria Street, Wellington, 6011 | Registered & physical & service | 18 May 2017 |
44 Victoria Street, Wellington Central, Wellington, 6011 | Office & delivery | 04 May 2021 |
Po Box 10366, Wellington, 6140 | Postal | 03 May 2022 |
Name and Address | Role | Period |
---|---|---|
Ross Alexander Barr
Khandallah, Wellington, 6035
Address used since 16 May 2013 |
Director | 20 Jul 2001 - current |
Sharon Woodley
Hutt Central, Lower Hutt, 5010
Address used since 13 May 2019
Trentham, Upper Hutt, 5018
Address used since 23 May 2014 |
Director | 18 Dec 2002 - current |
Robert H D'ath
Upper Hutt, Wellington, 5018
Address used since 06 Dec 2005 |
Director | 20 Jul 2001 - 31 Mar 2021 |
Patrick John Ryan
Wilton, Wellington, 6012
Address used since 01 Jul 2009 |
Director | 17 Mar 2008 - 19 Feb 2016 |
David Huggins
Khandallah,
Address used since 20 Jul 2001 |
Director | 20 Jul 2001 - 24 Nov 2007 |
Jacinta Mary Parry
Plimmerton, Wellington,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 24 Apr 2007 |
44 Victoria Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered & physical | 07 Mar 2016 - 18 May 2017 |
Level 4, 44 Victoria Street, Wellington, 6011 | Physical | 14 Sep 2015 - 07 Mar 2016 |
Level 5, 56 Victoria Street, Wellington, 6011 | Physical | 13 Dec 2013 - 14 Sep 2015 |
Level 5, 56 Victoria Street, Wellington, 6011 | Registered | 12 Sep 2013 - 07 Mar 2016 |
Level 5, 56 Victoria Street, Wellington, 6011 | Registered | 07 Jun 2011 - 12 Sep 2013 |
Level 5, 56 Victoria Street, Wellington, 6011 | Physical | 07 Jun 2011 - 13 Dec 2013 |
Level 5, 56 Victoria Street, Wellington 6011 | Registered & physical | 01 Mar 2010 - 07 Jun 2011 |
Level 1, 23 Kent Terrace, Wellington | Registered & physical | 15 May 2005 - 01 Mar 2010 |
Level 8, 35 Victoria Street, Wellington | Physical & registered | 20 Jul 2001 - 15 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Resultex Management Limited Shareholder NZBN: 9429038592478 Entity (NZ Limited Company) |
44 Victoria Street Wellington 6011 |
20 Jul 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Parry, Jacinta Mary Individual |
Plimmerton Wellington |
07 Apr 2006 - 07 Apr 2006 |
Effective Date | 21 Jul 1991 |
Name | Resultex Management Limited |
Type | Ltd |
Ultimate Holding Company Number | 651366 |
Country of origin | NZ |
J Building & Contracting Limited Level 3 |
|
Access-it Software International Limited 44 Victoria Street |
|
Upper Hutt Investments Limited Level 3 |
|
Hudson Taylor Chartered Accountants Limited Level 3 |
|
Gould Services Limited Level 3 |
|
Karena Consulting Limited Level 3 |
Inov 8 Limited Level 4 |
Lausanne Office Services Limited Level 4, Willbank House |
Agilyx NZ Limited Level 10, 99 Customhouse Quay |
Getcorporate Limited 111 Customhouse Quay |
Blue Pegasus Limited 6/80 Victoria Street |
Techtonics Group Limited Level 11 Jackson Stone House |