Solutions Plus Group Limited, a registered company, was registered on 04 Feb 2008. 9429032926798 is the NZ business number it was issued. This company has been run by 4 directors: Christopher Michael Heenan - an active director whose contract started on 04 Nov 2009,
Michael David Anthony Heenan - an active director whose contract started on 04 Nov 2009,
Barry Prunty - an active director whose contract started on 26 Oct 2022,
David Leslie Harris - an inactive director whose contract started on 04 Feb 2008 and was terminated on 17 Aug 2022.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: physical, service).
Solutions Plus Group Limited had been using Unit 8, 9 Craft Place, Middleton, Christchurch as their registered address up to 03 Apr 2018.
Previous aliases used by this company, as we found at BizDb, included: from 14 Oct 2009 to 24 May 2013 they were called Solutionz Plus Group Limited, from 04 Feb 2008 to 14 Oct 2009 they were called Gutter Solutionz Auckland Limited.
A total of 1176 shares are allotted to 7 shareholders (7 groups). The first group includes 498 shares (42.35%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 88 shares (7.48%). Lastly we have the next share allotment (88 shares 7.48%) made up of 1 entity.
Principal place of activity
38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address: Unit 8, 9 Craft Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 09 Aug 2016 to 03 Apr 2018
Address: 280 Rosebrook Road, Rd 4, Timaru, 7974 New Zealand
Registered & physical address used from 19 Jul 2013 to 09 Aug 2016
Address: Unit 8, 9 Craft Place, Middleton, Christchurch New Zealand
Registered & physical address used from 05 Aug 2009 to 19 Jul 2013
Address: Unit8, 9 Print Place, Middleton, Christchurch
Registered & physical address used from 04 Feb 2008 to 05 Aug 2009
Basic Financial info
Total number of Shares: 1176
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Eton Investments Limited Shareholder NZBN: 9429036619009 |
Middleton Christchurch 8024 New Zealand |
04 Feb 2008 - |
Shares Allocation #2 Number of Shares: 88 | |||
Individual | Prunty, Barry |
Auckland Central Auckland 1010 New Zealand |
08 Nov 2022 - |
Shares Allocation #3 Number of Shares: 88 | |||
Individual | Gonclaves De Morais, Heloise |
Auckland Central Auckland 1010 New Zealand |
08 Nov 2022 - |
Shares Allocation #4 Number of Shares: 168 | |||
Individual | Heenan, Yvonne Faye |
Papanui Christchurch New Zealand |
04 Feb 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Heenan, Louise Mary |
Tai Tapu 7672 New Zealand |
04 Feb 2008 - |
Shares Allocation #6 Number of Shares: 332 | |||
Individual | Heenan, Michael David Anthony |
Papanui Christchurch New Zealand |
04 Feb 2008 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Heenan, Christopher Michael |
Tai Tapu 7672 New Zealand |
04 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawson, Margaret Joan |
Christchurch New Zealand |
04 Feb 2008 - 18 Aug 2022 |
Individual | Harris, David Leslie |
Christchurch New Zealand |
04 Feb 2008 - 18 Aug 2022 |
Individual | Heenan - Y Heenan - P Troughton, Michael |
Papanui Christchurch 8053 New Zealand |
06 Aug 2010 - 09 Oct 2020 |
Christopher Michael Heenan - Director
Appointment date: 04 Nov 2009
Address: Tai Tapu, 7672 New Zealand
Address used since 01 Jun 2021
Address: Timaru, 7910 New Zealand
Address used since 16 Dec 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 10 Jan 2011
Michael David Anthony Heenan - Director
Appointment date: 04 Nov 2009
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 04 Nov 2009
Barry Prunty - Director
Appointment date: 26 Oct 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Oct 2022
David Leslie Harris - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 17 Aug 2022
Address: Russley, Christchurch, 8042 New Zealand
Address used since 01 Aug 2016
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive