Solar Protect and Safety Limited, a registered company, was registered on 18 Oct 2013. 9429030015203 is the NZBN it was issued. "Motor vehicle washing or cleaning service" (business classification S941240) is how the company was categorised. This company has been run by 2 directors: Rozelle Avelino - an active director whose contract began on 18 Oct 2013,
John Victor Alforte - an active director whose contract began on 18 Oct 2013.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 43A Hania Street, Mount Victoria, Wellington, 6011 (type: physical, service).
Solar Protect and Safety Limited had been using 134 Hutt Road, Kaiwharawhara, Wellington as their physical address up to 21 May 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 43a Hania Street, Mount Victoria, Wellington, 6011 New Zealand
Physical & service address used from 21 May 2020
Principal place of activity
54 Routley Crescent, Elderslea, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 134 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical address used from 06 May 2019 to 21 May 2020
Address #2: 7a Charleston Avenue, Boulcott, Lower Hutt, 5011 New Zealand
Physical & registered address used from 23 Jan 2018 to 06 May 2019
Address #3: 162a Oxford Terrace, Epuni, Lower Hutt, 5011 New Zealand
Physical & registered address used from 16 May 2017 to 23 Jan 2018
Address #4: 54 Routley Crescent, Elderslea, Upper Hutt, 5018 New Zealand
Physical address used from 10 Jul 2014 to 16 May 2017
Address #5: 1/5a Rutherford St., Lower Hutt, 5010 New Zealand
Physical address used from 01 Apr 2014 to 10 Jul 2014
Address #6: 54 Routley Crescent, Elderslea, Upper Hutt, 5018 New Zealand
Physical address used from 18 Oct 2013 to 01 Apr 2014
Address #7: 54 Routley Crescent, Elderslea, Upper Hutt, 5018 New Zealand
Registered address used from 18 Oct 2013 to 16 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Alforte, John Victor |
Boulcott Lower Hutt 5011 New Zealand |
18 Oct 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Avelino, Rozelle |
Boulcott Lower Hutt 5011 New Zealand |
18 Oct 2013 - |
Rozelle Avelino - Director
Appointment date: 18 Oct 2013
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 2019
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 07 May 2018
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 18 Oct 2013
John Victor Alforte - Director
Appointment date: 18 Oct 2013
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 2019
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 18 Oct 2013
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 07 May 2018
Pdp Services Limited
7 Charleston Avenue
Hutt Cleaners 2006 Limited
13a Charleston Avenue
Flying Spinnaker Investments Limited
18 Charleston Avenue
Ishaan Enterprises Limited
833a High Street
Butt Detectives Limited
12 Stellin Street
United Pentecostal Church Wellington Charitable Trust
12 Stellin Street
Faladopal (2022) Limited
44a St Ronans Avenue
Galaxie Limited
7 Rosebank Place
Grinning Kiwi Limited
70 Durham Crescent
N And M Detailing Limited
8 Margaret Street
Sonic Wash Limited
65 Waterloo Road
Valet Pro Limited
9 Bluff Close