Shortcuts

Solarzero Limited

Type: NZ Limited Company (Ltd)
9429032676327
NZBN
2147325
Company Number
Registered
Company Status
100824647
GST Number
D261910
Industry classification code
Electricity Generation Nec
Industry classification description
Current address
Level 1 Montgomery House
190 Trafalgar Street
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 29 Jan 2016
Level 1 Montgomery House
190 Trafalgar Street
Nelson 7010
New Zealand
Office & delivery address used since 29 May 2019
Po Box 1509
Nelson
Nelson 7040
New Zealand
Postal address used since 29 May 2019

Solarzero Limited was registered on 22 Jul 2008 and issued an NZ business number of 9429032676327. The registered LTD company has been run by 13 directors: Andrew Booth - an active director whose contract started on 22 Jul 2008,
Valerie Speth - an active director whose contract started on 19 Dec 2022,
Charles Desmond Kyrle Reid - an active director whose contract started on 19 Dec 2022,
Matthew Edward Ward - an active director whose contract started on 19 Dec 2022,
Simon Mciver - an active director whose contract started on 18 Oct 2023.
As stated in BizDb's database (last updated on 19 Mar 2024), the company uses 1 address: Po Box 56101, Dominion Road, Auckland, 1446 (type: postal, office).
Up until 25 Oct 2022, Solarzero Limited had been using 8 Railway Street, Newmarket, Auckland as their registered address.
BizDb found previous aliases used by the company: from 10 Jun 2009 to 06 Apr 2018 they were called Solar City New Zealand Limited, from 22 Jul 2008 to 10 Jun 2009 they were called Energyshift Limited.
A total of 445068442 shares are allotted to 1 group (1 sole shareholder). In the first group, 445068442 shares are held by 1 entity, namely:
Grp Iii Nz Bidco Limited (an entity) located at Eden Terrace, Auckland postcode 1021. Solarzero Limited has been categorised as "Electricity generation nec" (business classification D261910).

Addresses

Other active addresses

Address #4: 8 Railway Street, Newmarket, Auckland, 1023 New Zealand

Other address (Address For Share Register) used from 05 Sep 2022

Address #5: 131 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Other address (Address For Share Register) used from 14 Oct 2022

Address #6: 131 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Physical & registered address used from 25 Oct 2022

Address #7: Level 2, 131 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Shareregister & records address used from 09 Nov 2022

Address #8: Level 2, 131 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Registered & service address used from 17 Nov 2022

Address #9: Po Box 56101, Dominion Road, Auckland, 1446 New Zealand

Postal address used from 09 May 2023

Address #10: Level 2, 131 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Office & delivery address used from 09 May 2023

Principal place of activity

218 Hardy Street, Nelson, 7010 New Zealand


Previous addresses

Address #1: 8 Railway Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 13 Sep 2022 to 25 Oct 2022

Address #2: Level 1 Montgomery House, 190 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 09 Feb 2016 to 13 Sep 2022

Address #3: Level 2 Montgomery House, 190 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 28 May 2015 to 09 Feb 2016

Address #4: Level 2 Yellow Pages House, 190 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 09 Oct 2014 to 28 May 2015

Address #5: 218 Hardy Street, Nelson New Zealand

Registered & physical address used from 29 Apr 2010 to 09 Oct 2014

Address #6: 281 Queen Street, Richmond

Physical & registered address used from 22 Jul 2008 to 29 Apr 2010

Contact info
64 0800 116655
29 May 2019 Phone
accounts@solarcity.co.nz
Email
accounts@solarzero.co.nz
10 May 2022 nzbn-reserved-invoice-email-address-purpose
www.solarcity.co.nz
Website
www.solarzero.co.nz
18 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 445068442

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 445068442
Entity (NZ Limited Company) Grp Iii Nz Bidco Limited
Shareholder NZBN: 9429050820597
Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Thermocell Limited
Shareholder NZBN: 9429031850612
Company Number: 135767
Linwood
Christchurch

New Zealand
Individual Brazier, Shay Donald Point Chevalier
Auckland
1022
New Zealand
Individual Stockdale, Simon William Epsom
Auckland
1023
New Zealand
Individual Kolstad, Sheila Kirwee
7543
New Zealand
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Auckland Central
Auckland
1010
New Zealand
Entity K One W One (no 4) Limited
Shareholder NZBN: 9429046184436
Company Number: 6308687
Entity Buxton Nominees (booth) Limited
Shareholder NZBN: 9429047846494
Company Number: 7856888
Individual Poindexter, Ann Rd 2
Takaka
7182
New Zealand
Individual Booth, Andrew Rd 2
Upper Moutere
7175
New Zealand
Entity Pencarrow Scl Holdings Limited
Shareholder NZBN: 9429041261378
Company Number: 5267961
1-3 Willeston Street
Wellington
6011
New Zealand
Individual Brazier, Shay Donald Point Chevalier
Auckland
1022
New Zealand
Individual Mcneill, Robin Gustav 83 Sunrise Drive
Invercargill
9812
New Zealand
Individual Mcmains, Robert Timoth Rd 1
Waiheke Island
1971
New Zealand
Entity Pencarrow Scl Holdings Limited
Shareholder NZBN: 9429041261378
Company Number: 5267961
1-3 Willeston Street
Wellington
6011
New Zealand
Entity Pencarrow Scl Holdings Limited
Shareholder NZBN: 9429041261378
Company Number: 5267961
1-3 Willeston Street
Wellington
6011
New Zealand
Individual Thorne, Lorraine Brigid Rd 2
Upper Moutere
7175
New Zealand
Individual Thorne, Lorraine Brigid Rd 2
Upper Moutere
7175
New Zealand
Individual Thorne, Lorraine Brigid Rd 2
Upper Moutere
7175
New Zealand
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Auckland Central
Auckland
1010
New Zealand
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Auckland Central
Auckland
1010
New Zealand
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Auckland Central
Auckland
1010
New Zealand
Entity K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Auckland Central
Auckland
1010
New Zealand
Individual Pegram, Darryn Epsom
Auckland
1023
New Zealand
Individual Stockdale, Caroline Claire Atawhai
Nelson
7010
New Zealand
Individual Williamson, Arthur Gordon Cashmere
Christchurch 8022

New Zealand
Individual Poindexter, Ann Rd 2
Takaka
7182
New Zealand
Individual Poindexter, Ann Rd 2
Takaka
7182
New Zealand
Individual Poindexter, Ann Rd 2
Takaka
7182
New Zealand
Individual Poindexter, Ann Rd 2
Takaka
7182
New Zealand
Individual Poindexter, Ann Rd 2
Takaka
7182
New Zealand
Individual Booth, Andrew Rd 2
Upper Moutere
7175
New Zealand
Individual Booth, Andrew Nelson South
Nelson
7010
New Zealand
Individual Booth, Andrew Nelson South
Nelson
7010
New Zealand
Individual Booth, Andrew Rd 2
Upper Moutere
7175
New Zealand
Individual Booth, Andrew Rd 2
Upper Moutere
7175
New Zealand
Individual Booth, Andrew Richmond
Individual Stockdale, Simon William Nelson
Individual Williamson, Nicholas Hoon Hay
Christchurch
8025
New Zealand
Individual Leay, Peter Barrie Nelson
Individual Leay, Estate Of Peter Barrie Nelson South
Nelson
7010
New Zealand
Entity F W Builders Limited
Shareholder NZBN: 9429035147626
Company Number: 1563383
Entity F W Builders Limited
Shareholder NZBN: 9429035147626
Company Number: 1563383
Individual Williamson, Nicholas James Hoon Hay
Christchurch 8025

New Zealand
Directors

Andrew Booth - Director

Appointment date: 22 Jul 2008

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 10 May 2022

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Jul 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 24 May 2011

Address: Upper Moutere, 7175 New Zealand

Address used since 29 May 2019


Valerie Speth - Director

Appointment date: 19 Dec 2022

Address: #24-06, Singapore, 328007 Singapore

Address used since 19 Dec 2022


Charles Desmond Kyrle Reid - Director

Appointment date: 19 Dec 2022

Address: Darling Point, Sydney, 2027 Australia

Address used since 19 Dec 2022


Matthew Edward Ward - Director

Appointment date: 19 Dec 2022

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 19 Dec 2022


Simon Mciver - Director

Appointment date: 18 Oct 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 18 Oct 2023


Samuel Lang Dean - Director (Inactive)

Appointment date: 19 Dec 2022

Termination date: 18 Oct 2023

Address: Newtown, Sydney, 2042 Australia

Address used since 19 Dec 2022


Philippa Janet Weston - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 19 Dec 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jun 2014


Paul Richard Smart - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 13 Aug 2020

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 29 Nov 2013


David John Faulkner - Director (Inactive)

Appointment date: 01 Mar 2013

Termination date: 03 Aug 2015

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 01 Mar 2013


Keith Turner - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 16 Dec 2013

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 01 Sep 2012


Ann Poindexter - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 21 Jan 2013

Address: Rd 2, Takaka, 7182 New Zealand

Address used since 28 Oct 2011


Simon William Stockdale - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 24 May 2012

Address: Nelson 7010,

Address used since 10 Jun 2010


Peter Barrie Leay - Director (Inactive)

Appointment date: 22 Jul 2008

Termination date: 03 Feb 2012

Address: Nelson, 7010 New Zealand

Address used since 22 Jul 2008

Nearby companies

Interim Lodge Trust
C/o Mr D J F Slow, Solicitor

Sai Hospitality (nelson) Limited
227-229 Hardy Street

Downing Design Limited
Level 1, 232 Hardy Street

Wakatu Resources Limited
Level 3, Wakatu House, Montgomery Square

Trafalgar Foods Limited
279 Trafalgar Street

Ngati Tama Ki Te Tau Ihu Charitable Trust
21 Buxton Square

Similar companies

Biosphere Capital Limited
54 Abraham Heights

No Mirrors Limited
Level 1, 47 Bridge Street

Renewable Power Limited
1st Floor

Roofpower Installations Limited
92 Collingwood Street

Solarzero Energy Services Limited
Montgomery House

Suntricity Limited
92 Collingwood Street