El Sol Limited, a registered company, was started on 10 Mar 2005. 9429034907658 is the business number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company was classified. The company has been managed by 3 directors: Jennifer Mary Gibson Dauphin - an active director whose contract started on 10 Mar 2005,
Jennifer Mary Gibson - an active director whose contract started on 10 Mar 2005,
James Alexander Gibson - an inactive director whose contract started on 22 Mar 2016 and was terminated on 12 Jul 2016.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 39B Mantell Street, Seatoun, Wellington, 6022 (category: registered, physical).
El Sol Limited had been using 39A Mantell Street, Seatoun, Wellington as their registered address up until 15 Mar 2022.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
39a Mantell Street, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address: 39a Mantell Street, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 20 Mar 2017 to 15 Mar 2022
Address: 5 Gore Street, Seatoun, Wellington, 6022 New Zealand
Physical & registered address used from 20 Jul 2016 to 20 Mar 2017
Address: 28/370 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 02 Mar 2016 to 20 Jul 2016
Address: 80a Malvern Road, Morningside, Auckland, 1022 New Zealand
Registered & physical address used from 06 Mar 2015 to 02 Mar 2016
Address: 37 Auckland Road, Saint Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 20 Jan 2011 to 06 Mar 2015
Address: 39a Auckland Rd, St Heliers, Auckland New Zealand
Physical & registered address used from 29 Sep 2006 to 20 Jan 2011
Address: 44 Stanley St, Queenstown
Registered & physical address used from 10 Mar 2005 to 29 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Rowledge, Amberlea Lesley |
Rd 3 Riverhead 0793 New Zealand |
27 Feb 2020 - |
Individual | Gibson, Jennifer Mary |
Seatoun Wellington 6022 New Zealand |
10 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gibson, Jennifer Mary |
Seatoun Wellington 6022 New Zealand |
10 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gibson, James Alexander |
207 Riddell Rd Glendowie, Auckland 1071 New Zealand |
11 Apr 2012 - 27 Feb 2020 |
Jennifer Mary Gibson Dauphin - Director
Appointment date: 10 Mar 2005
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 07 Mar 2022
Jennifer Mary Gibson - Director
Appointment date: 10 Mar 2005
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 10 Mar 2017
James Alexander Gibson - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 12 Jul 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 Mar 2016
Westport Won Limited
26/370 Oriental Parade
Painting In Ovation Limited
17 Carlton Gore Road
The Friends Of St Barnabas Roseneath Charitable Trust
20 The Crescent
Rsg Consultants Limited
26 The Crescent
Pantheon Limited
16 Grafton Road
Pantheon Investments Limited
16 Grafton Road
11a Lambley Road Limited
Flat 1, 216 Oriental Parade
Amwell Holdings Limited
70 The Crescent
Bfgm Limited
6 Palliser Road
Hitchiner Phair Holdings Limited
5 Moeller Street
Jay Eyre Limited
7a Grass Street
Mt 2 Limited
31 The Crescent