Solomon Smith Holdings Limited, a registered company, was started on 01 Nov 2004. 9429035119524 is the NZ business identifier it was issued. "Other transport equipment leasing" (business classification L661935) is how the company is classified. This company has been managed by 4 directors: Robert Alan Smith - an active director whose contract started on 01 Nov 2004,
Shane Barry Doherty - an inactive director whose contract started on 28 Feb 2007 and was terminated on 07 May 2013,
Peter Munch Pedersen - an inactive director whose contract started on 01 Nov 2004 and was terminated on 28 Feb 2007,
Mark Peter Holmes - an inactive director whose contract started on 01 Nov 2004 and was terminated on 25 May 2005.
Last updated on 23 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: 55 Fitzherbert Street, Petone, Lower Hutt, 5012 (registered address),
55 Fitzherbert Street, Petone, Lower Hutt, 5012 (physical address),
55 Fitzherbert Street, Petone, Lower Hutt, 5012 (service address),
55 Fitzherbert Street, Petone, Lower Hutt, 5012 (other address) among others.
Solomon Smith Holdings Limited had been using 21 Manchester Street, Petone, Lower Hutt as their physical address until 24 Dec 2021.
More names used by the company, as we found at BizDb, included: from 01 Nov 2004 to 07 May 2018 they were called Torc Holdings Limited.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group consists of 298 shares (99.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.33 per cent). Lastly there is the 3rd share allotment (1 share 0.33 per cent) made up of 1 entity.
Principal place of activity
21 Manchester Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 21 Manchester Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 02 Nov 2016 to 24 Dec 2021
Address #2: Dent And Heath, 2nd Floor, 21-23 Andrews Ave, Lower Hutt New Zealand
Physical & registered address used from 21 Jun 2006 to 02 Nov 2016
Address #3: Ingham Mora Limited, Chartered Accountants, 9 Prince Avenue, Mount Maunganui
Registered & physical address used from 01 Nov 2004 to 21 Jun 2006
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 298 | |||
Other (Other) | Rob & Rachel Business Trust |
Petone Lower Hutt 5012 New Zealand |
30 Oct 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Solomon, Rachael Ann |
Petone Lower Hutt 5012 New Zealand |
30 Oct 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Smith, Robert Alan |
Petone Lower Hutt 5012 New Zealand |
01 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pedersen, Peter Munch |
Waiuku |
01 Nov 2004 - 25 May 2005 |
Individual | Doherty, Shane Alan |
Stokes Valley Lower Hutt New Zealand |
28 Feb 2007 - 07 May 2013 |
Other | Robert Alan Smith, Jacqueline Anne Smith And Cms Trustees (2009) Limited As Trustees | 09 Jul 2009 - 06 Jun 2012 | |
Other | Shane Barry Doherty, Amanda Jane Doherty And Cms Trustees (2009) Limited | 09 Jul 2009 - 07 May 2013 | |
Other | Null - Robert Alan Smith, Jacqueline Anne Smith And Cms Trustees (2009) Limited As Trustees | 09 Jul 2009 - 06 Jun 2012 | |
Other | Null - Shane Barry Doherty, Amanda Jane Doherty And Cms Trustees (2009) Limited | 09 Jul 2009 - 07 May 2013 | |
Other | Robert Alan Smith And Cms Trustees (2009) Limited |
Hutt Central Lower Hutt 5010 New Zealand |
06 Jun 2012 - 30 Oct 2019 |
Individual | Holmes, Mark Peter |
Panmure Auckland |
01 Nov 2004 - 27 Jun 2010 |
Robert Alan Smith - Director
Appointment date: 01 Nov 2004
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 26 Jan 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 02 Feb 2015
Shane Barry Doherty - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 07 May 2013
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 17 Mar 2008
Peter Munch Pedersen - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 28 Feb 2007
Address: Waiuku,
Address used since 01 Nov 2004
Mark Peter Holmes - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 25 May 2005
Address: Panmure, Auckland,
Address used since 01 Nov 2004
Abc Pickle Farm (wellington) Limited
21 Manchester Street
Abc Pickle Farm Limited
21 Manchester Street
Oak Development Trust
C/-life Resources
6 S Limited
81 William Street
5 S Limited
81 William Street
Klu Limited
24 Manchester Street
Cars Direct Leasing Limited
3rd Floor
Lilac Holdings Nz Limited
214 Main Road
N & A Reid Holdings Limited
214 Main Road
S S Khan Asset Management Limited
214 Main Road
Swift Transport No. 1 Limited
Level 1, 2-12 Allen Street
Tinakori Flooring Asset Management Limited
214 Main Road