Resolve Software Group Nz Limited (NZBN 9429041119730) was registered on 12 Mar 2014. 4 addresses are currently in use by the company: Level 4, 234 Wakefield Street, Wellington, 6011 (type: registered, service). 3Rd Floor Outwide House, 61-63 Taranaki Street, Wellington had been their registered address, up until 01 Nov 2019. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Acn 063 320 696 - Resolve Software Group Pty Limited (an other) located at 348 Edward Street, Brisbane City, Queensland postcode 4000. "Computer software retailing (except computer games)" (business classification G422220) is the category the ABS issued Resolve Software Group Nz Limited. Our data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, 125-135 Victoria Street, Wellington, 6011 | Physical & registered & service | 01 Nov 2019 |
| Level 4, 234 Wakefield Street, Wellington, 6011 | Registered & service | 14 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeffrey Ross Mckee
South Brisbane, Queensland, 4101
Address used since 01 Jan 1970
Camp Hill, Queensland, 4152
Address used since 08 Apr 2016
Fortitude Valley, Queensland, 4066
Address used since 01 Jan 1970
Fortitude Valley, Queensland, 4066
Address used since 01 Jan 1970 |
Director | 08 Apr 2016 - current |
|
Lok-kei Wong
Drewvale, Queensland, 4116
Address used since 03 Aug 2020 |
Director | 03 Aug 2020 - current |
|
Steven Gary Hoy
Box Hill, Victoria, 3128
Address used since 01 Jan 1970
Wantirna South, Victoria, 3152
Address used since 03 Aug 2020 |
Director | 03 Aug 2020 - current |
|
Michael James Henton
Wanaka, Wanaka, 9305
Address used since 06 Oct 2023 |
Director | 06 Oct 2023 - current |
|
Stephen Sean Bate
Collingwood, Victoria, 3066
Address used since 08 Apr 2016
Heidelberg, Victoria, 3084
Address used since 01 Jan 1970
Heidelberg, Victoria, 3084
Address used since 01 Jan 1970
South Brisbane, Queensland, 4101
Address used since 01 Jan 1970 |
Director | 08 Apr 2016 - 03 Aug 2020 |
|
Gabrielle Teuntje Van Meurs
Box Hill, Victoria, 3128
Address used since 01 Jan 1970
Port Melbourne, Victoria, 3207
Address used since 12 Mar 2014
Box Hill, Victoria, 3128
Address used since 01 Jan 1970 |
Director | 12 Mar 2014 - 08 Apr 2016 |
|
Ross Leonard Allardyce
Box Hill, Victoria, 3128
Address used since 01 Jan 1970
Camberwell, Victoria, 3124
Address used since 12 Mar 2014
Box Hill, Victoria, 3128
Address used since 01 Jan 1970 |
Director | 12 Mar 2014 - 08 Apr 2016 |
|
Christopher Anthony Morison
Belgrave Heights, Victoria, 3160
Address used since 28 Mar 2014 |
Director | 28 Mar 2014 - 08 Apr 2016 |
| Previous address | Type | Period |
|---|---|---|
| 3rd Floor Outwide House, 61-63 Taranaki Street, Wellington, 6011 | Registered | 19 Oct 2018 - 01 Nov 2019 |
| 109 Blenheim Road, Riccarton, Christchurch, 8041 | Physical | 12 Mar 2014 - 01 Nov 2019 |
| 109 Blenheim Road, Riccarton, Christchurch, 8041 | Registered | 12 Mar 2014 - 19 Oct 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acn 063 320 696 - Resolve Software Group Pty Limited Other (Other) |
348 Edward Street Brisbane City, Queensland 4000 |
12 Mar 2014 - current |
| Effective Date | 07 Apr 2016 |
| Name | Constellation Software Inc |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CA |
| Address |
20 Adelaide Street East Suite 1200 Toronto, Ontario M5C 2T6 |
![]() |
Transolve Global (nz) Limited 109 Blenheim Road |
![]() |
The Boundary Limited 109 Blenheim Road |
![]() |
Trevethick Trustees Limited 109 Blenheim Road |
![]() |
Property4rent Limited 109 Blenheim Road |
![]() |
Meds NZ Limited 109 Blenheim Road |
![]() |
Burford Dental Group Limited 109 Blenheim Road |
|
Cumove Limited 88a Clyde Road |
|
Hail.im Limited 230c Clyde Road |
|
Tradietech Limited 351 Gardiners Road |
|
Novacount Limited 39 Hussey Road |
|
Core Schedule NZ Limited 36 Owen Street |
|
Automotive Computer Services Limited 57 Courtenay Place |