Composite Solutions Nz Limited was incorporated on 21 Jun 2005 and issued an NZ business number of 9429034700891. The registered LTD company has been managed by 3 directors: Christina Anne Gunn - an active director whose contract began on 07 Nov 2024,
David Robert Gunn - an inactive director whose contract began on 21 Jun 2005 and was terminated on 01 Nov 2024,
Stephen Lawrence Marten - an inactive director whose contract began on 21 Jun 2005 and was terminated on 01 Nov 2009.
As stated in the BizDb database (last updated on 23 May 2025), the company uses 7 addresess: 22F Greenmount Drive, Howick, Auckland, 2014 (postal address),
P O Box 38-928, Howick, Auckland, 2014 (postal address),
22F Greenmount Drive, East Tamaki, Auckland, 2013 (office address),
22F Greenmount Drive, East Tamaki, Auckland, 2013 (delivery address) among others.
Up to 13 Mar 2019, Composite Solutions Nz Limited had been using 25 View Road, Howick, Auckland as their registered address.
BizDb identified former names used by the company: from 21 Jun 2005 to 17 Nov 2011 they were called Marten Hatches Limited.
A total of 2 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Gunn, Christina Anne (an individual) located at East Tamaki, Auckland postcode 2013. Composite Solutions Nz Limited has been categorised as "Cabinet making, joinery - except furniture and on-site fabrication of built in furniture or other joinery" (ANZSIC C149210).
Other active addresses
Address #4: 22f Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 13 Mar 2019
Address #5: P O Box 38-928, Howick, Auckland, 2014 New Zealand
Postal address used from 20 Feb 2020
Address #6: 22f Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 20 Feb 2020
Address #7: 22f Greenmount Drive, Howick, Auckland, 2014 New Zealand
Postal address used from 15 Apr 2025
Principal place of activity
22f Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 25 View Road, Howick, Auckland New Zealand
Registered address used from 21 Jun 2005 to 13 Mar 2019
Address #2: 25 View Road, Howick, Auckland New Zealand
Physical address used from 21 Jun 2005 to 16 Feb 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Gunn, Christina Anne |
East Tamaki Auckland 2013 New Zealand |
26 Aug 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gunn, David Robert |
Howick |
21 Jun 2005 - 15 Apr 2025 |
| Individual | Jones, Warwick Nelson |
Whitford, Auckland |
02 May 2006 - 27 Jun 2010 |
| Entity | Northern Trustee Services (no.68) Limited Shareholder NZBN: 9429034172469 Company Number: 1804318 |
24 Jan 2008 - 24 Jan 2008 | |
| Individual | Marten, Wendy Susan |
Whitford, Auckland |
02 May 2006 - 27 Jun 2010 |
| Entity | Northern Trustee Services (no.68) Limited Shareholder NZBN: 9429034172469 Company Number: 1804318 |
24 Jan 2008 - 24 Jan 2008 | |
| Individual | Marten, Stephen Lawrence |
Whitford Auckland |
21 Jun 2005 - 27 Jun 2010 |
Christina Anne Gunn - Director
Appointment date: 07 Nov 2024
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 07 Nov 2024
David Robert Gunn - Director (Inactive)
Appointment date: 21 Jun 2005
Termination date: 01 Nov 2024
Address: Shelly Park, Manukau, 2014 New Zealand
Address used since 21 Jan 2010
Stephen Lawrence Marten - Director (Inactive)
Appointment date: 21 Jun 2005
Termination date: 01 Nov 2009
Address: Whitford, Auckland,
Address used since 21 Jun 2005
Blanco Investments Limited
3 Tui Vale Road
Wessels Builders Limited
2 Callender Place
Ink Trustees Limited
1 Callender Place
Zeesh Enterprises Limited
6 Pounamu Place
Rp Trading Limited
9 Pounamu Place
Edginton Resources Limited
12 Callender Place
Concept 2012 Limited
5 Redcastle Drive
Creative Displays Limited
48 Ben Lomond Crescent
Divine Design Limited
30 Falstaff Place
Everest Construction Nz Limited
20 Cherry Road
F&l Limited
2-12 Janine Place
M.r.enterprises Limited
15 Triumph Road