General information

Results Realty Limited

Type: NZ Limited Company (Ltd)
9429037978549
New Zealand Business Number
880182
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
04 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Jones, Holly Myra
Individual
St Albans
Christchurch
8014
06 Jul 2017 - current
Shares Allocation #2 Number of Shares: 97
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
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Jones, Maxine Beston
Individual
St Albans
Christchurch
8014
30 Mar 2004 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Jones, Brian Philip
Individual
Parklands
Christchurch
8083
30 Mar 2004 - current

Historic shareholders

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
Location
Companies nearby
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