Solartherm Industries Limited, a registered company, was registered on 31 May 1974. 9429032007800 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Maurice James Surgenor - an active director whose contract started on 01 Jul 1988,
Kaye Jeanette Surgenor - an active director whose contract started on 06 Mar 2017,
Gael Karen Surgenor - an active director whose contract started on 06 Mar 2017,
Jeannie Surgenor - an inactive director whose contract started on 01 Jul 1988 and was terminated on 01 Mar 2014.
Updated on 03 May 2025, the BizDb database contains detailed information about 1 address: 59 High Street, Blenheim, 7201 (types include: physical, registered).
Solartherm Industries Limited had been using 59 High Street, Blenheim as their physical address up to 09 Jun 2021.
A total of 225 shares are allocated to 8 shareholders (6 groups). The first group is comprised of 95 shares (42.22%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 30 shares (13.33%). Lastly the third share allocation (25 shares 11.11%) made up of 1 entity.
Previous address
Address: 59 High Street, Blenheim, 7201 New Zealand
Physical & registered address used from 01 Jul 1997 to 09 Jun 2021
Basic Financial info
Total number of Shares: 225
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 95 | |||
| Individual | Surgenor, Mauirce |
69 Murrays Road Rd3 Blenheim 7273 New Zealand |
06 Apr 2022 - |
| Individual | Surgenor, Kaye |
69 Murrays Road Rd3 Blenheim 7273 New Zealand |
06 Apr 2022 - |
| Individual | Surgenor, Gael |
69 Murrays Road Rd3 Blenheim 7273 New Zealand |
06 Apr 2022 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Surgenor, Maurice James |
Rd 3 Spring Creek 7273 New Zealand |
31 May 1974 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Surgenor, Kaye Jeanette |
Rd 3 Spring Creek 7273 New Zealand |
12 Mar 2024 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Individual | Surgenor, Brent James |
Rd 3 Spring Creek 7273 New Zealand |
12 Mar 2024 - |
| Shares Allocation #5 Number of Shares: 25 | |||
| Individual | Surgenor, Gael Karen |
Rd 3 Spring Creek 7273 New Zealand |
12 Mar 2024 - |
| Shares Allocation #6 Number of Shares: 25 | |||
| Individual | Surgenor, Gregory Maurice |
Rd 3 Spring Creek 7273 New Zealand |
12 Mar 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Surgenor, Gael |
Murrays Road R D 3, Blenheim New Zealand |
31 Jul 2009 - 06 Apr 2022 |
| Entity | Surgenor Products Limited Shareholder NZBN: 9429032017359 Company Number: 119096 |
Blenheim |
31 May 1974 - 06 Apr 2022 |
| Individual | Surgenor, Jeannie |
Rd 3 Spring Creek 7273 New Zealand |
31 May 1974 - 12 Mar 2024 |
| Other | Jeannie Surgenor |
Murray's Road R D 3 Blenheim |
31 May 1974 - 06 Apr 2022 |
| Individual | Surgenor, Gael |
Murrays Road R D 3, Blenheim New Zealand |
31 Jul 2009 - 06 Apr 2022 |
| Entity | Surgenor Products Limited Shareholder NZBN: 9429032017359 Company Number: 119096 |
Blenheim Blenheim 7201 New Zealand |
31 May 1974 - 06 Apr 2022 |
Maurice James Surgenor - Director
Appointment date: 01 Jul 1988
Address: Rd 3, Spring Creek, 7273 New Zealand
Address used since 01 Jul 2020
Address: Rd3, Blenheim, 7273 New Zealand
Address used since 31 Jul 2015
Kaye Jeanette Surgenor - Director
Appointment date: 06 Mar 2017
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 06 Mar 2017
Gael Karen Surgenor - Director
Appointment date: 06 Mar 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 17 Jul 2019
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 06 Mar 2017
Jeannie Surgenor - Director (Inactive)
Appointment date: 01 Jul 1988
Termination date: 01 Mar 2014
Address: Rd3, Blenheim, 7273 New Zealand
Address used since 01 Aug 2013
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street