Solve Chartered Accountants Limited was started on 04 Nov 2011 and issued a business number of 9429030892606. This registered LTD company has been run by 6 directors: Thomas Andrew Johnstone - an active director whose contract began on 15 Nov 2011,
Catherine Joan Booth - an active director whose contract began on 01 Apr 2014,
Paul Alexander Johnston - an active director whose contract began on 03 Sep 2018,
Nicola Jean Coleman - an active director whose contract began on 03 Sep 2018,
Nigel James Gormack - an inactive director whose contract began on 14 Dec 2011 and was terminated on 20 Apr 2017.
As stated in our information (updated on 22 May 2025), the company uses 2 addresses: 4C Sefton Street East, Timaru, 7910 (registered address),
4C Sefton Street East, Timaru, 7910 (service address),
4C Sefton Street East, Timaru, Timaru, 7910 (physical address).
Up to 27 Sep 2024, Solve Chartered Accountants Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address.
BizDb found previous aliases for the company: from 04 Nov 2011 to 20 Oct 2017 they were called Quantum Advantage Limited.
A total of 2000 shares are allocated to 8 groups (12 shareholders in total). In the first group, 495 shares are held by 3 entities, namely:
Coleman, Nicola Jean (a director) located at Geraldine, Geraldine postcode 7930,
Coleman, Bradley Luke (an individual) located at Geraldine, Geraldine postcode 7930,
Njc Accounting Limited (an entity) located at Timaru postcode 7910.
Then there is a group that consists of 1 shareholder, holds 24.75 per cent shares (exactly 495 shares) and includes
Cjb Accounting Limited - located at Timaru, Timaru.
The third share allocation (495 shares, 24.75%) belongs to 1 entity, namely:
Bluestone Trustee Services Limited, located at Timaru (an entity). Solve Chartered Accountants Limited has been categorised as "Business consultant service" (business classification M696205).
Previous addresses
Address #1: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & service address used from 23 Nov 2017 to 27 Sep 2024
Address #2: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical address used from 25 Nov 2014 to 23 Nov 2017
Address #3: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical address used from 31 Mar 2014 to 25 Nov 2014
Address #4: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered address used from 31 Mar 2014 to 23 Nov 2017
Address #5: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 02 Apr 2013 to 31 Mar 2014
Address #6: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 15 Dec 2011 to 02 Apr 2013
Address #7: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 15 Dec 2011 to 31 Mar 2014
Address #8: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 04 Nov 2011 to 15 Dec 2011
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 11 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 495 | |||
| Director | Coleman, Nicola Jean |
Geraldine Geraldine 7930 New Zealand |
11 Sep 2018 - |
| Individual | Coleman, Bradley Luke |
Geraldine Geraldine 7930 New Zealand |
11 Sep 2018 - |
| Entity (NZ Limited Company) | Njc Accounting Limited Shareholder NZBN: 9429047007567 |
Timaru 7910 New Zealand |
11 Sep 2018 - |
| Shares Allocation #2 Number of Shares: 495 | |||
| Entity (NZ Limited Company) | Cjb Accounting Limited Shareholder NZBN: 9429041199848 |
Timaru Timaru 7910 New Zealand |
11 Sep 2018 - |
| Shares Allocation #3 Number of Shares: 495 | |||
| Entity (NZ Limited Company) | Bluestone Trustee Services Limited Shareholder NZBN: 9429041199909 |
Timaru 7910 New Zealand |
11 Sep 2018 - |
| Shares Allocation #4 Number of Shares: 495 | |||
| Individual | Johnston, Karen Mary |
Gleniti Timaru 7910 New Zealand |
20 Sep 2018 - |
| Individual | Walton, Richard Bertram |
Gleniti Timaru 7910 New Zealand |
20 Sep 2018 - |
| Director | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
11 Sep 2018 - |
| Shares Allocation #5 Number of Shares: 5 | |||
| Director | Johnston, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
11 Sep 2018 - |
| Shares Allocation #6 Number of Shares: 5 | |||
| Director | Coleman, Nicola Jean |
Geraldine Geraldine 7930 New Zealand |
11 Sep 2018 - |
| Shares Allocation #7 Number of Shares: 5 | |||
| Director | Johnstone, Thomas Andrew |
Rd 21 Geraldine 7991 New Zealand |
14 Dec 2011 - |
| Shares Allocation #8 Number of Shares: 5 | |||
| Individual | Booth, Catherine Joan |
Rd 1 Timaru 7971 New Zealand |
16 Apr 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
14 Dec 2011 - 15 Oct 2012 |
| Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
15 Oct 2012 - 31 Aug 2017 |
| Individual | Davenport, Nigel James |
Gleniti Timaru 7910 New Zealand |
04 Nov 2011 - 03 Feb 2017 |
| Director | Nigel James Davenport |
Gleniti Timaru 7910 New Zealand |
04 Nov 2011 - 03 Feb 2017 |
| Director | Nigel James Gormack |
Highfield Timaru 7910 New Zealand |
15 Oct 2012 - 31 Aug 2017 |
Thomas Andrew Johnstone - Director
Appointment date: 15 Nov 2011
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 15 Nov 2011
Catherine Joan Booth - Director
Appointment date: 01 Apr 2014
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 01 Apr 2014
Paul Alexander Johnston - Director
Appointment date: 03 Sep 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 03 Sep 2018
Nicola Jean Coleman - Director
Appointment date: 03 Sep 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 03 Sep 2018
Nigel James Gormack - Director (Inactive)
Appointment date: 14 Dec 2011
Termination date: 20 Apr 2017
Address: Highfield, Timaru, 7910 New Zealand
Address used since 14 Dec 2011
Nigel James Davenport - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 14 Dec 2011
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 04 Nov 2011
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
Agfirst Otago Limited
100-104 Sophia Street
Education Enterprises Limited
24 The Terrace
I. D. Consulting Limited
104 Sophia Street
Qa Trustees 2012 Limited
4c Sefton Street East
Trounce Ventures Limited
Silver Birches
Vetlife Scientific Limited
82 Sophia Street