Solarossa Limited, a registered company, was launched on 18 Nov 2003. 9429035659686 is the New Zealand Business Number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company is categorised. This company has been supervised by 3 directors: Megan Ruth Sargent - an active director whose contract began on 18 Nov 2003,
Brent Phillip Milburn - an inactive director whose contract began on 18 Nov 2003 and was terminated on 03 Mar 2011,
Vlastimir Dragisa Jovanovic - an inactive director whose contract began on 18 Nov 2003 and was terminated on 23 Dec 2003.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 149C Rataroa Road, Rd 3, Kaiaua, 2473 (category: registered, physical).
Solarossa Limited had been using Flat 2, 2 Crossfield Road, Glendowie, Auckland as their physical address until 22 Sep 2021.
One entity owns all company shares (exactly 300 shares) - Sargent, Megan Ruth - located at 2473, Rd 3, Kaiaua.
Principal place of activity
Flat 2, 2 Crossfield Road, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address: Flat 2, 2 Crossfield Road, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 18 Sep 2020 to 22 Sep 2021
Address: 3/142 Riddell Rd, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 04 Sep 2019 to 18 Sep 2020
Address: 189 Riverside Avenue, Point England, Auckland, 1072 New Zealand
Registered & physical address used from 11 Sep 2012 to 04 Sep 2019
Address: David Nicoll, 369 Parnell Road, Parnell, Auckland New Zealand
Registered address used from 30 Aug 2008 to 11 Sep 2012
Address: David Nicoll, 369 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 25 Aug 2008 to 11 Sep 2012
Address: Staples Rodway Limited, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 11 Dec 2003 to 25 Aug 2008
Address: Staples Rodway Limited, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 11 Dec 2003 to 30 Aug 2008
Address: C/- Nsa Limited, Level 5, 345 Queen Street, Auckland
Physical & registered address used from 18 Nov 2003 to 11 Dec 2003
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Sargent, Megan Ruth |
Rd 3 Kaiaua 2473 New Zealand |
29 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jovanovic, Vlastimir Dragisa |
St Johns Auckland |
29 Apr 2004 - 29 Apr 2004 |
Individual | Milburn, Brent Phillip |
Glendowie Auckland New Zealand |
18 Nov 2003 - 06 May 2011 |
Megan Ruth Sargent - Director
Appointment date: 18 Nov 2003
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 09 Sep 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 12 Sep 2020
Address: Point England, Auckland, 1072 New Zealand
Address used since 01 Sep 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Sep 2019
Brent Phillip Milburn - Director (Inactive)
Appointment date: 18 Nov 2003
Termination date: 03 Mar 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Sep 2010
Vlastimir Dragisa Jovanovic - Director (Inactive)
Appointment date: 18 Nov 2003
Termination date: 23 Dec 2003
Address: St Johns, Auckland,
Address used since 18 Nov 2003
Franklin Photography Limited
196 Riverside Avenue
Tyson Developments Limited
196 Riverside Avenue
Predictwind Limited
198 Riverside Avenue
Te Hiki Whakamua Trust
46 Tamatea Avenue
Springlife Midwives Limited
206 Riverside Avenue
Blue Water Homes Limited
Tamatea Avenue
Claire Jackson Limited
202 Riverside Avenue
Intrepid One Limited
10 Bramley Drive
Mana Management Limited
11 Paddington St
Nature New Zealand Limited
42 Oran Road
Richardson Park And Associates Limited
79 Kings Road
Wscope International Consultancy Limited
Flat 1, 6 Green Road