Shortcuts

Certa Solutions Limited

Type: NZ Limited Company (Ltd)
9429030503489
NZBN
4026138
Company Number
Registered
Company Status
129934883
GST Number
No Abn Number
Australian Business Number
M692470
Industry classification code
Signwriting
Industry classification description
C161140
Industry classification code
Printing
Industry classification description
Current address
60 Fox Street
Dunedin 9044
New Zealand
Registered & physical & service address used since 02 Sep 2016
58 Glasgow Street
South Dunedin
Dunedin 9012
New Zealand
Delivery address used since 28 Aug 2019
Po Box 2494
South Dunedin
Dunedin 9044
New Zealand
Postal address used since 23 Aug 2021

Certa Solutions Limited was launched on 25 Sep 2012 and issued a New Zealand Business Number of 9429030503489. This registered LTD company has been run by 4 directors: Matthew Lucien Williamson - an active director whose contract started on 16 Aug 2019,
Kay Louise Williamson - an active director whose contract started on 16 Aug 2019,
Stuart Williamson - an inactive director whose contract started on 25 Sep 2012 and was terminated on 10 Mar 2021,
Kathryn Mary Williamson - an inactive director whose contract started on 16 Aug 2019 and was terminated on 10 Mar 2021.
As stated in BizDb's data (updated on 01 Apr 2024), this company registered 1 address: Po Box 2494, South Dunedin, Dunedin, 9044 (category: postal, office).
Up to 02 Sep 2016, Certa Solutions Limited had been using 60 Fox Street, Dunedin as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Williamson, Kay Louise (a director) located at Abbotsford, Dunedin postcode 9018,
Williamson, Matthew Lucien (a director) located at Abbotsford, Dunedin postcode 9018. Certa Solutions Limited is categorised as "Signwriting" (ANZSIC M692470).

Addresses

Other active addresses

Address #4: 60 Fox Street, South Dunedin, Dunedin, 9012 New Zealand

Office address used from 23 Aug 2021

Principal place of activity

60 Fox Street, South Dunedin, Dunedin, 9012 New Zealand


Previous address

Address #1: 60 Fox Street, Dunedin, 9044 New Zealand

Registered & physical address used from 25 Sep 2012 to 02 Sep 2016

Contact info
643 03 7773301
Phone
643 03 4554486
23 Aug 2021 Phone
stuart@certasolutions.nz
Email
admin@certasolutions.nz
23 Aug 2021 administration
engage@certasolutions.nz
23 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
certasolutions.nz
23 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Williamson, Kay Louise Abbotsford
Dunedin
9018
New Zealand
Director Williamson, Matthew Lucien Abbotsford
Dunedin
9018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williamson, Stuart Mosgiel
Mosgiel
9024
New Zealand
Directors

Matthew Lucien Williamson - Director

Appointment date: 16 Aug 2019

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 16 Aug 2019


Kay Louise Williamson - Director

Appointment date: 16 Aug 2019

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 16 Aug 2019


Stuart Williamson - Director (Inactive)

Appointment date: 25 Sep 2012

Termination date: 10 Mar 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Aug 2014


Kathryn Mary Williamson - Director (Inactive)

Appointment date: 16 Aug 2019

Termination date: 10 Mar 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 16 Aug 2019

Nearby companies

Certa Limited
60 Fox Street

Proflow Plumbing And Gas Limited
58 Fox Street

Baci Holdings Limited
58 Fox Street

Genesis Investments Limited
66 Fox Street

Triple Rrr Limited
70a Fox Street

Navcom Properties Limited
50 Fox Street

Similar companies

Clyde Enterprises Limited
24 Solway Street

Igelkott Limited
4 Ward Street

James Buchan Design Limited
'the Grange'

Mark Haughan Limited
Level 6, 7 Bond Street

Pro Signs Limited
44 York Place

Sign It Signs Southland Limited
102 Clyde Street