Sustainable Solutions (Nz) Limited was started on 30 May 2003 and issued an NZ business number of 9429035961604. This registered LTD company has been run by 4 directors: Nelson Craig Drown - an active director whose contract started on 30 May 2003,
Juliet Caroline Drown - an active director whose contract started on 30 May 2003,
Gary W. - an active director whose contract started on 01 Jul 2019,
David John Drown - an inactive director whose contract started on 30 May 2003 and was terminated on 01 Jul 2014.
As stated in the BizDb database (updated on 27 Mar 2024), this company registered 4 addresses: Flat 14, 30 Upper Queen Street, Auckland Central, Auckland, 1010 (physical address),
Flat 14, 30 Upper Queen Street, Auckland Central, Auckland, 1010 (service address),
Flat 14, 30 Upper Queen Street, Auckland Central, Auckland, 1010 (registered address),
55 Anzac Avenue, Auckland Central, Auckland, 1010 (office address) among others.
Until 19 Jul 2022, Sustainable Solutions (Nz) Limited had been using 14/30 Upper Queen St, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total).
Another group consists of 2 shareholders, holds 76 per cent shares (exactly 76 shares) and includes
Drown, Nelson Craig - located at Auckland Central, Auckland,
Drown, Juliet Caroline - located at Auckland Central, Auckland. Sustainable Solutions (Nz) Limited was categorised as "Computer programming service" (ANZSIC M700020).
Other active addresses
Address #4: Flat 14, 30 Upper Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & service address used from 19 Jul 2022
Principal place of activity
111 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 14/30 Upper Queen St, Auckland, 1010 New Zealand
Physical address used from 18 Jul 2022 to 19 Jul 2022
Address #2: 14/30 Upper Queen St, Auckland, 1010 New Zealand
Registered address used from 24 May 2022 to 18 Jul 2022
Address #3: 111 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 20 Jul 2017 to 18 Jul 2022
Address #4: 14/30 Upper Queen St, Newton, Auckland, 1010 New Zealand
Registered address used from 12 Jul 2012 to 24 May 2022
Address #5: 14/30 Upper Queen St, Newton, Auckland, 1010 New Zealand
Physical address used from 12 Jul 2012 to 20 Jul 2017
Address #6: 6a Challenger St, St Heliers, Auckland 1005 New Zealand
Registered & physical address used from 30 May 2003 to 12 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Willetts, Gary John | 27 Sep 2018 - | |
Shares Allocation #2 Number of Shares: 76 | |||
Individual | Drown, Nelson Craig |
Auckland Central Auckland 1010 New Zealand |
30 May 2003 - |
Individual | Drown, Juliet Caroline |
Auckland Central Auckland 1010 New Zealand |
30 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drown, David John |
St Heliers Auckland 1005 |
10 Jul 2004 - 08 Sep 2011 |
Nelson Craig Drown - Director
Appointment date: 30 May 2003
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2022
Address: Newton, Auckland, 1010 New Zealand
Address used since 04 Jul 2012
Juliet Caroline Drown - Director
Appointment date: 30 May 2003
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2022
Address: Newton, Auckland, 1010 New Zealand
Address used since 04 Jul 2012
Gary W. - Director
Appointment date: 01 Jul 2019
David John Drown - Director (Inactive)
Appointment date: 30 May 2003
Termination date: 01 Jul 2014
Address: St Heliers, Auckland 1005, 1071 New Zealand
Address used since 30 May 2003
Madina N.z. Limited
105 Karangahape Rd
Cs International Co. Limited
101 Karangahape Road
Persia Barber Limited
542 Queen Street
Drmx Limited
83 Karangahape Road
Cook Business Interests Limited
Level 3 6 Viaduct Harbour Avenue
Luicci Limited
542 Queen Street
Devaldi Limited
Suite 205, Ironbank
Extreme Technology Limited
520 Queen Street
Lksoft Limited
Unit 6f, 363 Queen Street
Production Robots Engineering New Zealand Limited
Unit B6, 1 Beresford Square
Recourse Design Limited
Level 6
Tech Engine Limited
12 Liverpool Street