Solomons Trustees Number Two Limited, a registered company, was started on 14 Dec 2007. 9429032986372 is the NZ business identifier it was issued. "Legal service" (ANZSIC M693130) is how the company is categorised. This company has been managed by 6 directors: Amy Jane Marslin - an active director whose contract began on 23 Jan 2018,
Michaela Clare Ryan - an active director whose contract began on 23 Jan 2018,
Warren James Moffat - an active director whose contract began on 23 Jun 2020,
Samuel Richard Crush - an inactive director whose contract began on 23 Jan 2018 and was terminated on 19 Oct 2021,
Lachlan Angus Ross - an inactive director whose contract began on 14 Dec 2007 and was terminated on 25 Mar 2020.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Solomons House, 1 Bond Street, Dunedin Central, 9016 (types include: postal, office).
Solomons Trustees Number Two Limited had been using Solomons, Second Level , Burns House, 10 George Street, Dunedin as their registered address up until 06 Dec 2018.
A total of 120 shares are issued to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (33.33 per cent). Finally the next share allotment (40 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
Solomons House, 1 Bond Street, Dunedin Central, 9016 New Zealand
Previous addresses
Address #1: Solomons, Second Level , Burns House, 10 George Street, Dunedin New Zealand
Registered address used from 14 Dec 2007 to 06 Dec 2018
Address #2: Solomons, 2nd Level Burns House, 10 George Street, Dunedin New Zealand
Physical address used from 14 Dec 2007 to 06 Dec 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Ryan, Michaela Clare |
Waverley Dunedin 9013 New Zealand |
24 Jan 2018 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Marslin, Amy Jane |
Opoho Dunedin 9010 New Zealand |
24 Jan 2018 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Moffat, Warren James |
Rd 1 Waikouaiti 9471 New Zealand |
23 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crush, Samuel Richard |
Opoho Dunedin 9010 New Zealand |
24 Jan 2018 - 09 Nov 2021 |
Individual | Ross, Lachlan Angus |
Maori Hill Dunedin 9010 New Zealand |
14 Dec 2007 - 23 Jun 2020 |
Individual | Ross, Lachlan Angus |
Maori Hill Dunedin 9010 New Zealand |
14 Dec 2007 - 23 Jun 2020 |
Individual | Miller, Devon |
Maori Hill Dunedin 9010 New Zealand |
07 Sep 2011 - 03 Aug 2015 |
Director | Devon Miller |
Maori Hill Dunedin 9010 New Zealand |
07 Sep 2011 - 03 Aug 2015 |
Amy Jane Marslin - Director
Appointment date: 23 Jan 2018
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 14 Sep 2018
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 23 Jan 2018
Michaela Clare Ryan - Director
Appointment date: 23 Jan 2018
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 23 Jan 2018
Warren James Moffat - Director
Appointment date: 23 Jun 2020
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 23 Jun 2020
Samuel Richard Crush - Director (Inactive)
Appointment date: 23 Jan 2018
Termination date: 19 Oct 2021
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 23 Jan 2018
Lachlan Angus Ross - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 25 Mar 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 14 Dec 2007
Devon Miller - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 31 Jul 2015
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Sep 2011
Waitai Holdings Limited
Rodgers Law
Tony Baas Trustee Limited
10 George Street
Elle Perriam Trustee Limited
10 George Street
Fire Design Solutions Limited
10 George Street
Alexandra Vintners Limited
10 George Street
493 Leith Street Limited
10 George Street
Database Publishing Limited
3 The Octagon
Polson McMillan Trustee Company No.2 Limited
Floor 5 Forsyth Barr House, 165 Stuart Street
Polson McMillan Trustee Company No.3 Limited
Floor 5 Forsyth Barr House, 165 Stuart Street
Race Douglas Burke Limited
18 Princes Street
Restieaux Richards Limited
106 George Street
Willowburn Trustees Limited
Level 6, Westpac Building