Results Realty Limited (issued an NZ business identifier of 9429037978549) was incorporated on 20 Oct 1997. 2 addresses are currently in use by the company: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: physical, registered). 52 Cashel Street, Christchurch Central, Christchurch had been their registered address, up to 04 Jan 2017. 100 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Jones, Holly Myra (an individual) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 2 shareholders hold 97% of all shares (exactly 97 shares); it includes
Jones, Brian Philip (an individual) - located at Parklands, Christchurch,
Jones, Maxine Beston (an individual) - located at St Albans, Christchurch. The next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Jones, Maxine Beston, located at St Albans, Christchurch (an individual). The Businesscheck information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 | Physical & registered & service | 04 Jan 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian Philip Jones
Parklands, Christchurch, 8083
Address used since 04 Feb 2025
Burwood, Christchurch, 8061
Address used since 29 Feb 2016 |
Director | 04 Apr 2002 - current |
|
Fay Jannice Harley
South Shore, Christchurch,
Address used since 23 Jun 1999 |
Director | 23 Jun 1999 - 04 Apr 2002 |
|
Deborah Anne Tilley
Christchurch,
Address used since 20 Oct 1997 |
Director | 20 Oct 1997 - 30 Jun 1999 |
|
Maxine Beston Jones
Christchurch,
Address used since 20 Oct 1997 |
Director | 20 Oct 1997 - 05 Nov 1997 |
|
Bruce Donald Henry Knapp
Christchurch,
Address used since 20 Oct 1997 |
Director | 20 Oct 1997 - 05 Nov 1997 |
|
Shelley Grace Knapp
Christchurch,
Address used since 20 Oct 1997 |
Director | 20 Oct 1997 - 05 Nov 1997 |
|
Brian Philip Jones
Christchurch,
Address used since 20 Oct 1997 |
Director | 20 Oct 1997 - 05 Nov 1997 |
| Previous address | Type | Period |
|---|---|---|
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 02 May 2013 - 04 Jan 2017 |
| 79 Kilmore Street, Christchurch, 8013 | Registered & physical | 12 Oct 2012 - 02 May 2013 |
| 2nd Floor, 137 Victoria Street, Christchurch, 8013 | Physical & registered | 20 Feb 2012 - 12 Oct 2012 |
| 2nd Floor, 137 Victoria Street, Christchurch | Registered & physical | 06 Mar 2006 - 20 Feb 2012 |
| 2nd Floor, 137 Victoria St, Christchurch | Physical & registered | 14 Sep 2005 - 06 Mar 2006 |
| Paul Duggan & Associates Limited, 236 Clyde Road, Christchurch | Physical | 07 Apr 2004 - 14 Sep 2005 |
| 156 Ashworths Road, Rd1, Amberley, North Canterbury | Physical | 18 Feb 2003 - 07 Apr 2004 |
| 118 New Brighton Mall, New Brighton, Christchurch | Registered | 18 Feb 2003 - 14 Sep 2005 |
| Unit 7, Plaza Mall, New Brighton, Christchurch | Physical & registered | 05 Mar 2002 - 18 Feb 2003 |
| 99 Seaview Road, New Brighton, Christchurch | Registered | 11 Apr 2000 - 05 Mar 2002 |
| 118 New Brighton Mall, Christhchurch | Registered | 06 Apr 2000 - 11 Apr 2000 |
| 127 Armagh Street, Level 4, Christchurch | Physical | 06 Apr 2000 - 05 Mar 2002 |
| 99 Seaview Road, New Brighton, Christchurch | Physical | 06 Apr 2000 - 06 Apr 2000 |
| 99 Seaview Road, New Brighton, Christchurch | Registered | 15 Jul 1999 - 06 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Holly Myra Individual |
St Albans Christchurch 8014 |
06 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Brian Philip Individual |
Parklands Christchurch 8083 |
27 Feb 2006 - current |
|
Jones, Maxine Beston Individual |
St Albans Christchurch 8014 |
30 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Maxine Beston Individual |
St Albans Christchurch 8014 |
30 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Brian Philip Individual |
Parklands Christchurch 8083 |
30 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Redmond, Philip Ivan Individual |
St Albans Christchurch 8052 |
27 Feb 2006 - 10 Feb 2012 |
|
Null - Bogart Trust Other |
07 Feb 2005 - 07 Feb 2005 | |
|
Bogart Trust Other |
07 Feb 2005 - 07 Feb 2005 |
![]() |
Original Foods N.z. Limited 8 Stark Drive |
![]() |
Eeny Meeny Trust Limited 5 Stark Drive |
![]() |
Prestons Rd Landscape Supplies Limited Unit 13, 1 Stark Drive |
![]() |
Longfield Stud Limited Unit 13, 1 Stark Drive |
![]() |
Cranleigh Fields Limited Unit 13, 1 Stark Drive |
![]() |
The Globe Supply Company Limited Unit 13, 1 Stark Drive |