Solray Energy Limited was started on 28 Aug 2007 and issued an NZBN of 9429033171210. The registered LTD company has been managed by 4 directors: Thomas Wayne Harpur - an active director whose contract started on 28 Aug 2007,
Geoffrey John Thomson - an active director whose contract started on 26 Mar 2011,
Penelope Gibson - an inactive director whose contract started on 21 Jan 2011 and was terminated on 07 Feb 2012,
Christopher Francis Bathurst - an inactive director whose contract started on 28 Aug 2007 and was terminated on 17 Jun 2011.
As stated in our information (last updated on 28 Apr 2024), this company registered 1 address: 160 Spey Street, Invercargill, 9810 (category: registered, physical).
Until 05 Sep 2013, Solray Energy Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their physical address.
A total of 10309 shares are allocated to 7 groups (9 shareholders in total). As far as the first group is concerned, 392 shares are held by 1 entity, namely:
Austin, Christopher David (an individual) located at Kingswell, Invercargill postcode 9812.
Another group consists of 1 shareholder, holds 26.6% shares (exactly 2742 shares) and includes
Solvent Rescue (1999) Limited - located at Sydenham, Christchurch.
The third share allotment (2350 shares, 22.8%) belongs to 2 entities, namely:
Harpur, Thomas Wayne, located at 46 Tweed Street, West Invercargill, Invercargill (a director),
Harpur, Thomas Samuel, located at 14 Ferry Road, Edendale (an individual).
Previous addresses
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 28 Sep 2012 to 05 Sep 2013
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 17 Aug 2011 to 28 Sep 2012
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered & physical address used from 20 Oct 2008 to 17 Aug 2011
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 28 Aug 2007 to 20 Oct 2008
Basic Financial info
Total number of Shares: 10309
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 392 | |||
Individual | Austin, Christopher David |
Kingswell Invercargill 9812 New Zealand |
28 Aug 2007 - |
Shares Allocation #2 Number of Shares: 2742 | |||
Entity (NZ Limited Company) | Solvent Rescue (1999) Limited Shareholder NZBN: 9429037674236 |
Sydenham Christchurch 8023 New Zealand |
28 Aug 2007 - |
Shares Allocation #3 Number of Shares: 2350 | |||
Director | Harpur, Thomas Wayne |
46 Tweed Street, West Invercargill Invercargill 9810 New Zealand |
27 May 2011 - |
Individual | Harpur, Thomas Samuel |
14 Ferry Road Edendale 9825 New Zealand |
27 May 2011 - |
Shares Allocation #4 Number of Shares: 392 | |||
Individual | Beal, Rosanna Margaret |
C/- 59 Mcdonnell Road, Arrowtown 9302 New Zealand |
28 Aug 2007 - |
Individual | Beal, Philip Ross |
C/- 59 Mcdonnell Road, Arrowtown 9302 New Zealand |
28 Aug 2007 - |
Shares Allocation #5 Number of Shares: 2624 | |||
Individual | Thomson, Geoffrey John |
6 Inverurie Drive, Waihopai Invercargill 9872 New Zealand |
29 Jan 2008 - |
Shares Allocation #6 Number of Shares: 1500 | |||
Individual | Thomson, Geoffrey John |
6 Inverurie Drive, Waihopai Invercargill 9872 New Zealand |
29 Jan 2008 - |
Shares Allocation #7 Number of Shares: 309 | |||
Individual | Gibson, Penelope |
Karori Wellington 6012 New Zealand |
15 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | B L Rayner (1993) Limited Shareholder NZBN: 9429038741074 Company Number: 617999 |
28 Aug 2007 - 27 May 2011 | |
Entity | B L Rayner (1993) Limited Shareholder NZBN: 9429038741074 Company Number: 617999 |
28 Aug 2007 - 27 May 2011 |
Thomas Wayne Harpur - Director
Appointment date: 28 Aug 2007
Address: 46 Tweed Street, West Invercargill, Invercargill, 9810 New Zealand
Address used since 10 Feb 2022
Address: 17 Bond Street, West Invercargill, Invercargill, 9810 New Zealand
Address used since 09 Aug 2011
Geoffrey John Thomson - Director
Appointment date: 26 Mar 2011
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 24 Jan 2023
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 09 Aug 2011
Penelope Gibson - Director (Inactive)
Appointment date: 21 Jan 2011
Termination date: 07 Feb 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 Jan 2011
Christopher Francis Bathurst - Director (Inactive)
Appointment date: 28 Aug 2007
Termination date: 17 Jun 2011
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 28 Aug 2007
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street