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 2 entities and holds 97 shares (97% of shares), namely:
Jones, Brian Philip (an individual) located at Burwood, Christchurch postcode 8061,
Jones, Maxine Beston (an individual) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Jones, Holly Myra (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 20 Apr 2024.

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
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
Brian Philip 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
Maxine Beston Jones
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
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 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 97
Shareholder Name Address Period
Jones, Brian Philip
Individual
Burwood
Christchurch
8061
27 Feb 2006 - current
Jones, Maxine Beston
Individual
St Albans
Christchurch
8014
30 Mar 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Jones, Holly Myra
Individual
St Albans
Christchurch
8014
06 Jul 2017 - 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
Burwood
Christchurch
8061
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