Solution Architects Limited was launched on 06 Aug 2008 and issued a business number of 9429032620054. The registered LTD company has been supervised by 3 directors: Stephen Andrew Lowery - an active director whose contract started on 06 Aug 2008,
Jamie Christopher Unsted - an active director whose contract started on 11 Aug 2023,
Gregory Dean Adams - an inactive director whose contract started on 06 Aug 2008 and was terminated on 11 Aug 2023.
According to BizDb's information (last updated on 13 Mar 2024), this company filed 1 address: Po Box 80085, Riccarton, Christchurch, 8440 (category: postal, office).
Up until 07 Jul 2021, Solution Architects Limited had been using 3/88 Division Street Christchurch, Riccarton, Christchurch as their physical address.
BizDb identified former names for this company: from 06 Aug 2008 to 11 Aug 2008 they were named Solution Architects (2008) Limited.
A total of 100 shares are issued to 4 groups (7 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Standfast Trustee (2011) Limited (an entity) located at Central Christchurch, Christchurch postcode 8011,
Lowery, Stephen Andrew (an individual) located at Yaldhurst, Prebbleton postcode 7676.
The second group consists of 3 shareholders, holds 49% shares (exactly 49 shares) and includes
Castle Rock Trustees (2022) Limited - located at Ferrymead, Christchurch,
Unsted, Mersey Margaret - located at Ilam, Christchurch,
Unsted, Jamie Christopher - located at Ilam, Christchurch.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Unsted, Jamie Christopher, located at Ilam, Christchurch (an individual). Solution Architects Limited is classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
L1 350 Lincoln Rd, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 3/88 Division Street Christchurch, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 06 Jul 2016 to 07 Jul 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 11 Jul 2011 to 06 Jul 2016
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch 8144 New Zealand
Physical & registered address used from 06 Aug 2008 to 11 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Standfast Trustee (2011) Limited Shareholder NZBN: 9429031081252 |
Central Christchurch Christchurch 8011 New Zealand |
02 Nov 2015 - |
Individual | Lowery, Stephen Andrew |
Yaldhurst Prebbleton 7676 New Zealand |
06 Aug 2008 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Castle Rock Trustees (2022) Limited Shareholder NZBN: 9429050257812 |
Ferrymead Christchurch 8023 New Zealand |
05 Sep 2023 - |
Individual | Unsted, Mersey Margaret |
Ilam Christchurch 8041 New Zealand |
05 Sep 2023 - |
Individual | Unsted, Jamie Christopher |
Ilam Christchurch 8041 New Zealand |
05 Sep 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Unsted, Jamie Christopher |
Ilam Christchurch 8041 New Zealand |
05 Sep 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Lowery, Stephen Andrew |
Yaldhurst Prebbleton 7676 New Zealand |
06 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Castle Rock Trustees (2022) | 05 Sep 2023 - 05 Sep 2023 | |
Entity | Oxford Street Trustees Limited Shareholder NZBN: 9429035941750 Company Number: 1326982 |
Christchurch Central Christchurch 8011 New Zealand |
06 Aug 2008 - 05 Sep 2023 |
Entity | Oxford Street Trustees Limited Shareholder NZBN: 9429035941750 Company Number: 1326982 |
Christchurch Central Christchurch 8011 New Zealand |
06 Aug 2008 - 05 Sep 2023 |
Individual | Adams, Gregory Dean |
Halswell Christchurch 8025 New Zealand |
06 Aug 2008 - 05 Sep 2023 |
Individual | Adams, Gregory Dean |
Halswell Christchurch 8025 New Zealand |
06 Aug 2008 - 05 Sep 2023 |
Individual | Adams, Gregory Dean |
Halswell Christchurch 8025 New Zealand |
06 Aug 2008 - 05 Sep 2023 |
Individual | Adams, Gregory Dean |
Halswell Christchurch 8025 New Zealand |
06 Aug 2008 - 05 Sep 2023 |
Individual | Adams, Gregory Dean |
Halswell Christchurch 8025 New Zealand |
06 Aug 2008 - 05 Sep 2023 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
06 Aug 2008 - 02 Nov 2015 | |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
06 Aug 2008 - 02 Nov 2015 |
Stephen Andrew Lowery - Director
Appointment date: 06 Aug 2008
Address: Yaldhurst, Christchurch, 7676 New Zealand
Address used since 01 Jun 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 30 Oct 2012
Jamie Christopher Unsted - Director
Appointment date: 11 Aug 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 11 Aug 2023
Gregory Dean Adams - Director (Inactive)
Appointment date: 06 Aug 2008
Termination date: 11 Aug 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Oct 2011
Pw Hk Holdings Limited
133 Blenheim Road
Party Warehouse Limited
133 Blenheim Rd
Hire King Limited
133 Blenheim Road
Cmrt Holdings Limited
133 Blenheim Road
Kneedown Limited
Unit 1, 123 Blenheim Rd
Currie Property Holdings Limited
119 Blenheim Road
Beyond Zebra Limited
119 Blenheim Road
Caster Media Solutions Limited
119 Blenheim Road
Ipc Computer Solutions North Canterbury Limited
119 Blenheim Road
Kneedown Limited
Unit 1, 123 Blenheim Rd
Southern Trophy Limited
109 Blenheim Road
Total Business Services Limited
119 Blenheim Road