Soltians Limited, a registered company, was started on 15 Feb 2012. 9429030797192 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. This company has been supervised by 15 directors: Benjamin Mark Morgan - an active director whose contract started on 05 Oct 2020,
Jane Elizabeth Peters - an inactive director whose contract started on 05 Oct 2020 and was terminated on 19 May 2023,
Nicholas Paul Mulcahy - an inactive director whose contract started on 15 Feb 2012 and was terminated on 05 Oct 2020,
Bruce Campbell Roy Millar - an inactive director whose contract started on 04 Jul 2013 and was terminated on 05 Oct 2020,
Craig William Bennett - an inactive director whose contract started on 01 Feb 2015 and was terminated on 05 Oct 2020.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Soltians Limited had been using Level 3, Harbour Tower, 2 Hunter Street, Wellington Central, Wellington as their registered address until 13 Nov 2020.
A single entity owns all company shares (exactly 174644 shares) - Accenture Nz Limited - located at 1010, Level 27, 88 Shortland Street, Auckland.
Previous addresses
Address: Level 3, Harbour Tower, 2 Hunter Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 Mar 2019 to 13 Nov 2020
Address: Level 1 3 Queens Wharf, Wellington, 6011 New Zealand
Registered & physical address used from 02 Jul 2012 to 13 Mar 2019
Address: Level 1 49 Main Highway Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 15 Feb 2012 to 02 Jul 2012
Basic Financial info
Total number of Shares: 174644
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 174644 | |||
Entity (NZ Limited Company) | Accenture Nz Limited Shareholder NZBN: 9429036900138 |
Level 27, 88 Shortland Street Auckland New Zealand |
05 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Masterson, Patrick Shane Kennedy |
Torbay Auckland 0630 New Zealand |
03 May 2012 - 17 Jun 2019 |
Entity | Ballarat Investments Limited Shareholder NZBN: 9429036008582 Company Number: 1296623 |
17 Jun 2019 - 05 Nov 2020 | |
Entity | Warstoneholder Limited Shareholder NZBN: 9429046732101 Company Number: 6801942 |
03 Jul 2018 - 05 Nov 2020 | |
Entity | Millar Investment Holdings Limited Shareholder NZBN: 9429041815847 Company Number: 5733171 |
2 Hunter Street Wellington 6011 New Zealand |
02 Mar 2016 - 05 Nov 2020 |
Entity | Lewis Corporate Trustee Co Limited Shareholder NZBN: 9429030766099 Company Number: 3741595 |
St Heliers Auckland 1071 New Zealand |
09 May 2012 - 31 Jan 2018 |
Entity | J & S Auckland Trustees Limited Shareholder NZBN: 9429046716088 Company Number: 6802594 |
11 May 2018 - 05 Nov 2020 | |
Entity | Zara Ess Trustee Limited Shareholder NZBN: 9429047331938 Company Number: 7330481 |
27 Sep 2019 - 05 Nov 2020 | |
Individual | Thompson, Jillian Gay |
Glendowie Auckland 1071 New Zealand |
17 Jun 2019 - 05 Nov 2020 |
Individual | Bennett, Julie |
Riverstone Terraces Upper Hutt 5018 New Zealand |
09 May 2012 - 05 Nov 2020 |
Individual | Godfrey, Glenda Marie |
Grey Lynn Auckland 1021 New Zealand |
11 Mar 2017 - 05 Nov 2020 |
Other | Cj & Cj Mcgowan Super Pty Ltd |
Nsw 2112 Australia |
03 Jul 2020 - 05 Nov 2020 |
Individual | Mcminn, Stuart William |
Northcross Auckland 0632 New Zealand |
11 May 2018 - 05 Nov 2020 |
Individual | Godfrey, Glenda Marie |
Grey Lynn Auckland 1021 New Zealand |
11 Mar 2017 - 05 Nov 2020 |
Individual | Zust, Gemma Ursula |
Kilbirnie Wellington 6022 New Zealand |
17 Jun 2019 - 05 Nov 2020 |
Entity | Firstprotrust1 Limited Shareholder NZBN: 9429030794191 Company Number: 3724137 |
Porirua Wellington 5022 New Zealand |
09 May 2012 - 05 Nov 2020 |
Individual | Bennett, Craig William |
Riverstone Terraces Upper Hutt 5018 New Zealand |
03 May 2012 - 05 Nov 2020 |
Entity | Talbot Trustee Limited Shareholder NZBN: 9429030735354 Company Number: 3760139 |
Devonport Auckland 0624 New Zealand |
09 May 2012 - 17 Jun 2019 |
Entity | Masterson Shareholdings Limited Shareholder NZBN: 9429030791336 Company Number: 3726595 |
Freemans Bay Auckland 1011 New Zealand |
09 May 2012 - 17 Jun 2019 |
Individual | Talbot, Brent Peter |
Devonport Auckland 0624 New Zealand |
03 May 2012 - 17 Jun 2019 |
Individual | Millar, Bruce Campbell Roy |
Johnsonville Wellington 6037 New Zealand |
03 May 2012 - 05 Nov 2020 |
Entity | Warstoneholder Limited Shareholder NZBN: 9429046732101 Company Number: 6801942 |
Parnell Auckland 1052 New Zealand |
03 Jul 2018 - 05 Nov 2020 |
Entity | Talbot Trustee Limited Shareholder NZBN: 9429030735354 Company Number: 3760139 |
Devonport Auckland 0624 New Zealand |
09 May 2012 - 17 Jun 2019 |
Individual | Roberts, Carol Margaret |
Fairview Heights Auckland 0632 New Zealand |
17 Jun 2019 - 05 Nov 2020 |
Entity | Zara Ess Trustee Limited Shareholder NZBN: 9429047331938 Company Number: 7330481 |
Wellington 6011 New Zealand |
27 Sep 2019 - 05 Nov 2020 |
Individual | Johnston, Warrick Ian |
Parnell Auckland 1052 New Zealand |
03 Jul 2018 - 05 Nov 2020 |
Individual | Mcminn, Jane Alison |
Northcross Auckland 0632 New Zealand |
11 May 2018 - 05 Nov 2020 |
Individual | Mcminn, Stuart William |
Northcross Auckland 0632 New Zealand |
11 May 2018 - 05 Nov 2020 |
Other | Robert Ian Mcgowan |
Springvale Whanganui 4501 New Zealand |
16 Mar 2018 - 05 Nov 2020 |
Entity | Masterson Shareholdings Limited Shareholder NZBN: 9429030791336 Company Number: 3726595 |
Freemans Bay Auckland 1011 New Zealand |
09 May 2012 - 17 Jun 2019 |
Entity | Lewis Corporate Trustee Co Limited Shareholder NZBN: 9429030766099 Company Number: 3741595 |
St Heliers Auckland 1071 New Zealand |
09 May 2012 - 31 Jan 2018 |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
11 Mar 2017 - 24 Oct 2017 | |
Entity | J & S Auckland Trustees Limited Shareholder NZBN: 9429046716088 Company Number: 6802594 |
Northcross Auckland 0632 New Zealand |
11 May 2018 - 05 Nov 2020 |
Individual | Blair, Nigel Alexander |
Rd 1 Porirua 5381 New Zealand |
11 Mar 2017 - 05 Nov 2020 |
Individual | Mulcahy, Helen Cheryl |
St Heliers Auckland 1071 New Zealand |
09 May 2012 - 05 Nov 2020 |
Individual | Ritchie, Christopher Elliot |
22-28 Willeston Street Wellington 6011 New Zealand |
11 May 2018 - 05 Nov 2020 |
Individual | Mccaul, Catherine Frances |
Trentham Upper Hutt 5018 New Zealand |
02 Oct 2020 - 05 Nov 2020 |
Individual | Mulcahy, Nicholas Paul |
St Heliers Auckland 1071 New Zealand |
15 Feb 2012 - 05 Nov 2020 |
Individual | Mccaul, Kieran Gerald |
Maroubra Sydney, Nsw 2035 Australia |
11 May 2018 - 05 Nov 2020 |
Director | Nicholas Paul Mulcahy |
St Heliers Auckland 1071 New Zealand |
15 Feb 2012 - 05 Nov 2020 |
Entity | Warstoneholder Limited Shareholder NZBN: 9429046732101 Company Number: 6801942 |
Parnell Auckland 1052 New Zealand |
03 Jul 2018 - 05 Nov 2020 |
Individual | Johnston, Warrick Ian |
Parnell Auckland 1052 New Zealand |
03 Jul 2018 - 05 Nov 2020 |
Individual | Millard, Sarah Joy |
Birkdale Auckland 0626 New Zealand |
03 Jul 2018 - 05 Nov 2020 |
Individual | Blair, Nigel Alexander |
Rd 1 Porirua 5381 New Zealand |
11 Mar 2017 - 05 Nov 2020 |
Individual | Blair, Nigel Alexander |
Rd 1 Porirua 5381 New Zealand |
11 Mar 2017 - 05 Nov 2020 |
Individual | Blair, Nigel Alexander |
Rd 1 Porirua 5381 New Zealand |
11 Mar 2017 - 05 Nov 2020 |
Director | Nicholas Paul Mulcahy |
St Heliers Auckland 1071 New Zealand |
15 Feb 2012 - 05 Nov 2020 |
Entity | Millar Investment Holdings Limited Shareholder NZBN: 9429041815847 Company Number: 5733171 |
Fendalton Christchurch 8014 New Zealand |
02 Mar 2016 - 05 Nov 2020 |
Individual | Mccaul, Kieran Gerald |
Maroubra Sydney, Nsw 2035 Australia |
11 May 2018 - 05 Nov 2020 |
Individual | Bennett, Julie |
Riverstone Terraces Upper Hutt 5018 New Zealand |
09 May 2012 - 05 Nov 2020 |
Individual | Mcgowan, Jacqui |
Springvale Whanganui 4501 New Zealand |
16 Mar 2018 - 05 Nov 2020 |
Individual | Godfrey, Glenda Marie |
Grey Lynn Auckland 1021 New Zealand |
11 Mar 2017 - 05 Nov 2020 |
Entity | Firstprotrust1 Limited Shareholder NZBN: 9429030794191 Company Number: 3724137 |
Porirua Wellington 5022 New Zealand |
09 May 2012 - 05 Nov 2020 |
Individual | Bennett, Craig William |
Riverstone Terraces Upper Hutt 5018 New Zealand |
03 May 2012 - 05 Nov 2020 |
Individual | Ritchie, Christopher Elliot |
22-28 Willeston Street Wellington 6011 New Zealand |
11 May 2018 - 05 Nov 2020 |
Individual | O'kane, Catherine Frances |
Rd 1 Porirua 5381 New Zealand |
11 Mar 2017 - 05 Nov 2020 |
Individual | O'kane, Catherine Frances |
Rd 1 Porirua 5381 New Zealand |
11 Mar 2017 - 05 Nov 2020 |
Individual | Mcgowan, Carl James |
Putney Sydney, Nsw 2112 Australia |
27 Mar 2018 - 05 Nov 2020 |
Individual | Mcgowan, Carl James |
Putney Sydney, Nsw 2112 Australia |
27 Mar 2018 - 05 Nov 2020 |
Individual | Mcgowan, Carl James |
Putney Sydney, Nsw 2112 Australia |
27 Mar 2018 - 05 Nov 2020 |
Entity | Ballarat Investments Limited Shareholder NZBN: 9429036008582 Company Number: 1296623 |
Ponsonby Auckland 1021 New Zealand |
17 Jun 2019 - 05 Nov 2020 |
Individual | Jones, Anna Victoria |
St Heliers Auckland 1071 New Zealand |
09 May 2012 - 05 Nov 2020 |
Individual | Roberts, Andrew |
Fairview Heights Auckland 0632 New Zealand |
17 Jun 2019 - 05 Nov 2020 |
Individual | Robson, Siobhan |
Avalon Lower Hutt 5011 New Zealand |
11 May 2018 - 02 Oct 2020 |
Individual | Mcgowan, Carlee Jean |
Putney Sydney. Nsw 2112 Australia |
11 May 2018 - 03 Jul 2020 |
Individual | Lewis, Ryan Mark |
Rd 4 Albany 0794 New Zealand |
03 May 2012 - 31 Jan 2018 |
Individual | Lewis, Ryan Mark |
Rd 4 Albany 0794 New Zealand |
03 May 2012 - 31 Jan 2018 |
Individual | Catt, Peter Maurice |
Epsom Auckland 1023 New Zealand |
03 May 2012 - 17 Jun 2017 |
Individual | Lewis, Ryan Mark |
Rd 4 Albany 0794 New Zealand |
03 May 2012 - 31 Jan 2018 |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City New Zealand |
11 Mar 2017 - 24 Oct 2017 |
Other | Cj&cj Mcgowan Super Fund |
Putney Sydney NSW2112 Australia |
16 Mar 2018 - 11 May 2018 |
Director | Peter Maurice Catt |
Epsom Auckland 1023 New Zealand |
03 May 2012 - 17 Jun 2017 |
Individual | Mcgowan, Carl John |
Putney Sydney NSW 2112 Australia |
16 Mar 2018 - 27 Mar 2018 |
Ultimate Holding Company
Benjamin Mark Morgan - Director
Appointment date: 05 Oct 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Oct 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Oct 2020
Jane Elizabeth Peters - Director (Inactive)
Appointment date: 05 Oct 2020
Termination date: 19 May 2023
Address: Chatswood, Nsw, 2067 Australia
Address used since 05 Oct 2020
Nicholas Paul Mulcahy - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 05 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Nov 2016
Bruce Campbell Roy Millar - Director (Inactive)
Appointment date: 04 Jul 2013
Termination date: 05 Oct 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 03 Jul 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 04 Jul 2013
Craig William Bennett - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 05 Oct 2020
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Feb 2015
Paul Cook - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 05 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2015
Glenda Marie Godfrey - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 05 Oct 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Mar 2017
Carl James Mcgowan - Director (Inactive)
Appointment date: 03 Aug 2018
Termination date: 05 Oct 2020
Address: Putney, Sydney, New South Wales, 2112 Australia
Address used since 03 Aug 2018
Suzanne Helen Suckling - Director (Inactive)
Appointment date: 04 Nov 2019
Termination date: 05 Oct 2020
Address: Mangawhai Heads, 0505 New Zealand
Address used since 13 Mar 2020
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 04 Nov 2019
Brent Peter Talbot - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 28 Mar 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 May 2012
Patrick Shane Kennedy Masterson - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 28 Mar 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 19 Feb 2014
Lorraine Mary Witten - Director (Inactive)
Appointment date: 17 Nov 2015
Termination date: 24 Dec 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Nov 2015
Ryan Mark Lewis - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 31 Jan 2018
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Feb 2015
Peter Maurice Catt - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 02 Jun 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 May 2012
Craig William Bennett - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 04 Jul 2013
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 May 2012
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Aspiring Resources Limited
Level 3, 50 Manners Street
Brenntag New Zealand Limited
Level 7, 36 Brandon Street
Mckay Nominees Limited
Level 9, 111 The Terrace
Myob New Zealand Group Limited
Level 7, 36 Brandon Street
Todd Minerals Limited
Level 15, 95 Customhouse Quay
Trade Me Group Limited
Level 5, 2 Market Lane