Solway Trust Limited was incorporated on 15 Sep 2004 and issued an NZBN of 9429035192282. This registered LTD company has been managed by 4 directors: Glenn William Cooper - an active director whose contract started on 07 Dec 2018,
Kirsten Gay Ganley St George - an inactive director whose contract started on 30 Aug 2010 and was terminated on 07 Dec 2018,
Jason Andrew Tobin - an inactive director whose contract started on 09 Apr 2010 and was terminated on 30 Aug 2010,
Richard Piechazek - an inactive director whose contract started on 15 Sep 2004 and was terminated on 09 Apr 2010.
As stated in the BizDb information (updated on 21 Apr 2024), the company registered 2 addresses: 26 Queen Street, Waiuku, Waiuku, 2123 (registered address),
26 Queen Street, Waiuku, Waiuku, 2123 (physical address),
26 Queen Street, Waiuku, Waiuku, 2123 (service address),
24 Falls Road, Hunua, Papakura, 2583 (other address) among others.
Up to 10 Nov 2020, Solway Trust Limited had been using 20 Queen Street, Waiuku, Waiuku as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cooper, Glenn William (an individual) located at Rd 2, Drury postcode 2677.
Previous addresses
Address #1: 20 Queen Street, Waiuku, Waiuku, 2123 New Zealand
Physical & registered address used from 15 Jul 2019 to 10 Nov 2020
Address #2: 24 Falls Road, Hunua, Papakura, 2583 New Zealand
Registered & physical address used from 29 Sep 2016 to 15 Jul 2019
Address #3: 445 Karaka Road, Rd 2, Drury, 2578 New Zealand
Physical & registered address used from 15 Oct 2014 to 29 Sep 2016
Address #4: 2/273 East Tamaki Road, East Tamaki, Auckland, 2241 New Zealand
Registered & physical address used from 08 Aug 2012 to 15 Oct 2014
Address #5: 445 Karaka Road, Rd 2, Drury, 2578 New Zealand
Registered & physical address used from 09 Jun 2011 to 08 Aug 2012
Address #6: 5c Freeman Way, Manukau City, Auckland New Zealand
Physical address used from 16 Apr 2010 to 09 Jun 2011
Address #7: 5c Freeman Way, Manukau City New Zealand
Registered address used from 16 Apr 2010 to 09 Jun 2011
Address #8: 28 Beulah Avenue, Rothesay Bay, Auckland
Physical & registered address used from 15 Sep 2004 to 16 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cooper, Glenn William |
Rd 2 Drury 2677 New Zealand |
10 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tobin, Jason Andrew |
Titirangi New Zealand |
09 Apr 2010 - 30 Aug 2010 |
Individual | Piechazek, Richard |
Rothesay Bay Auckland |
15 Sep 2004 - 27 Jun 2010 |
Individual | St George, Kirsten Gay Ganley |
Hunua Papakura 2583 New Zealand |
19 Jul 2011 - 10 Dec 2018 |
Individual | St George, Kirsten Gay Ganley |
Rd 2 Drury 2578 New Zealand |
30 Aug 2010 - 19 Jul 2011 |
Glenn William Cooper - Director
Appointment date: 07 Dec 2018
Address: Hunua, 2583 New Zealand
Address used since 23 May 2022
Address: Rd 2, Drury, 2677 New Zealand
Address used since 08 May 2020
Address: Hunua, 2583 New Zealand
Address used since 07 Dec 2018
Kirsten Gay Ganley St George - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 07 Dec 2018
Address: Hunua, Papakura, 2583 New Zealand
Address used since 21 Sep 2016
Jason Andrew Tobin - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 30 Aug 2010
Address: Titirangi,
Address used since 09 Apr 2010
Richard Piechazek - Director (Inactive)
Appointment date: 15 Sep 2004
Termination date: 09 Apr 2010
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 15 Sep 2004
David White Earthmoving Limited
White Road
D & D Farms Limited
White Road
Kwacha Limited
6 Falls Road
Micheal White Contractors Limited
161 White Road
Owen White Limited
184 White Road
Seven Zero Zero Limited
184 White Road