Shortcuts

Solutionists Limited

Type: NZ Limited Company (Ltd)
9429035717553
NZBN
1422841
Company Number
Registered
Company Status
086711117
GST Number
Current address
Po Box 99570
Newmarket
Auckland 1149
New Zealand
Postal address used since 25 Oct 2019
10 Eden Street
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 25 Oct 2019
Level 6, Berl House
108 The Terrace
Wellington 6011
New Zealand
Registered & physical & service address used since 26 Sep 2022

Solutionists Limited was registered on 11 Nov 2003 and issued a number of 9429035717553. This registered LTD company has been managed by 8 directors: Ian Clive Whiting - an active director whose contract started on 01 Jun 2022,
Luke Haites - an active director whose contract started on 30 Aug 2023,
James Tyler O'hagan - an inactive director whose contract started on 01 Jun 2022 and was terminated on 30 Aug 2023,
James Anthony Gilbert - an inactive director whose contract started on 11 Nov 2003 and was terminated on 02 Jun 2022,
Anne Marie Gilbert - an inactive director whose contract started on 11 Nov 2003 and was terminated on 02 Jun 2022.
As stated in the BizDb database (updated on 29 Apr 2024), the company registered 3 addresses: Level 6, Berl House, 108 The Terrace, Wellington, 6011 (registered address),
Level 6, Berl House, 108 The Terrace, Wellington, 6011 (physical address),
Level 6, Berl House, 108 The Terrace, Wellington, 6011 (service address),
Po Box 99570, Newmarket, Auckland, 1149 (postal address) among others.
Up to 26 Sep 2022, Solutionists Limited had been using 10 Eden Street, Newmarket, Auckland as their registered address.
A total of 50000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Acn 117660849 - Vela Software Group Pty Limited (an other) located at Eight Mile Plains, Queensland postcode 4114.

Addresses

Principal place of activity

10 Eden Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 10 Eden Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 05 Nov 2019 to 26 Sep 2022

Address #2: Kpmg, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 22 May 2014 to 05 Nov 2019

Address #3: Level 1, 10 Eden Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 27 Mar 2013 to 22 May 2014

Address #4: Suite 3 Annex Building, 27 Gillies Avenue, Newmarket, Auckland New Zealand

Registered & physical address used from 18 Feb 2009 to 27 Mar 2013

Address #5: 36 Eastbourne Road, Remuera, Auckland 1050

Physical & registered address used from 17 Oct 2008 to 18 Feb 2009

Address #6: 2-9 72 Dominion Road, Mt Eden, Auckland

Physical & registered address used from 23 Mar 2007 to 17 Oct 2008

Address #7: Level 2, Suite 9, 172 Dominion Road, Mt Eden, Auckland

Registered address used from 08 Nov 2004 to 23 Mar 2007

Address #8: 2/972 Dominion Road, Mt Eden, Auckland

Registered address used from 30 Mar 2004 to 08 Nov 2004

Address #9: 519 Riddell Rd, Glendowie, Auckland, New Zealand

Physical address used from 11 Nov 2003 to 23 Mar 2007

Address #10: 519 Riddell Rd, Glendowie, Auckland, New Zealand

Registered address used from 11 Nov 2003 to 30 Mar 2004

Contact info
64 9 6303074
25 Oct 2019 office
64 21 995786
25 Oct 2019 direct
frank@solutionists.co.nz
25 Oct 2019 director
james@solutionists.co.nz
25 Oct 2019 director
accountant@solutionists.co.nz
25 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.solutionists.co.nz
25 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Acn 117660849 - Vela Software Group Pty Limited Eight Mile Plains
Queensland
4114
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Robert Harold C/-519 Riddell Road
Glendowie, Auckland
Entity Vela Software Group Nz No.2 Limited
Shareholder NZBN: 9429050590544
Company Number: 8377625
Individual Schollum, Tony John Huapai
Kumeu
0810
New Zealand
Entity Solutionists Limited
Shareholder NZBN: 9429035717553
Company Number: 1422841
Individual Schollum, Tony John Onehunga
Other Constellation Software Inc
Company Number: 21037X
Entity Vela Software Group Nz No.2 Limited
Shareholder NZBN: 9429050590544
Company Number: 8377625
108 The Terrace
Wellington
6011
New Zealand
Individual Gilbert, James Anthony Glendowie
Auckland
1071
New Zealand
Individual Gilbert, James Anthony Glendowie
Auckland
1071
New Zealand
Individual Gilbert, Franklin John Epsom
Auckland
1023
New Zealand
Individual Gilbert, Franklin John 36 Eastbourne Road
Remuera, Auckland

New Zealand
Individual Gilbert, Anne Marie 36 Eastbourne Road
Remuera, Auckland

New Zealand
Individual Gilbert, Anne Marie Epsom
Auckland
1023
New Zealand
Entity Solutionists Limited
Shareholder NZBN: 9429035717553
Company Number: 1422841
Newmarket
Auckland
1023
New Zealand
Individual Gilbert, James Anthony Parnell
Auckland
Individual Bayliss, Lyn Maree Glendowie
Auckland

Ultimate Holding Company

03 Oct 2022
Effective Date
Constellation Software Inc
Name
Company
Type
CA
Country of origin
20 Adelaide Street East
Toronto
Ontario M5C 2T6
Canada
Address
Directors

Ian Clive Whiting - Director

Appointment date: 01 Jun 2022

ASIC Name: Vela Software Group Pty Ltd

Address: Level 1, Eight Mile Plains, Queensland, Australia

Address: Manley West, Queensland, 4170 Australia

Address used since 01 Jun 2022


Luke Haites - Director

Appointment date: 30 Aug 2023

ASIC Name: Apparel 21 Pty. Ltd.

Address: Vermont, Victoria, 3133 Australia

Address used since 30 Aug 2023


James Tyler O'hagan - Director (Inactive)

Appointment date: 01 Jun 2022

Termination date: 30 Aug 2023

Address: Toronto, Ontario, M4L 3G1 Canada

Address used since 01 Jun 2022


James Anthony Gilbert - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 02 Jun 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jan 2007


Anne Marie Gilbert - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 02 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jan 2007


Franklin John Gilbert - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 01 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jan 2007


Tony John Schollum - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 08 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jan 2007

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 30 Oct 2017


Lyn Maree Bayliss - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 31 Mar 2004

Address: Glendowie, Auckland,

Address used since 11 Nov 2003

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue