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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Other (Other) | Acn 117660849 - Vela Software Group Pty Limited |
Eight Mile Plains Queensland 4114 Australia |
19 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Robert Harold |
C/-519 Riddell Road Glendowie, Auckland |
01 Nov 2004 - 01 Nov 2004 |
Entity | Vela Software Group Nz No.2 Limited Shareholder NZBN: 9429050590544 Company Number: 8377625 |
08 Jun 2022 - 20 Sep 2022 | |
Individual | Schollum, Tony John |
Huapai Kumeu 0810 New Zealand |
16 Mar 2007 - 06 Sep 2018 |
Entity | Solutionists Limited Shareholder NZBN: 9429035717553 Company Number: 1422841 |
06 Sep 2018 - 18 Mar 2021 | |
Individual | Schollum, Tony John |
Onehunga |
11 Nov 2003 - 14 Nov 2006 |
Other | Constellation Software Inc Company Number: 21037X |
20 Sep 2022 - 19 Oct 2022 | |
Entity | Vela Software Group Nz No.2 Limited Shareholder NZBN: 9429050590544 Company Number: 8377625 |
108 The Terrace Wellington 6011 New Zealand |
08 Jun 2022 - 20 Sep 2022 |
Individual | Gilbert, James Anthony |
Glendowie Auckland 1071 New Zealand |
16 Mar 2007 - 08 Jun 2022 |
Individual | Gilbert, James Anthony |
Glendowie Auckland 1071 New Zealand |
16 Mar 2007 - 08 Jun 2022 |
Individual | Gilbert, Franklin John |
Epsom Auckland 1023 New Zealand |
11 Nov 2003 - 08 Jun 2022 |
Individual | Gilbert, Franklin John |
36 Eastbourne Road Remuera, Auckland New Zealand |
11 Nov 2003 - 08 Jun 2022 |
Individual | Gilbert, Anne Marie |
36 Eastbourne Road Remuera, Auckland New Zealand |
11 Nov 2003 - 08 Jun 2022 |
Individual | Gilbert, Anne Marie |
Epsom Auckland 1023 New Zealand |
11 Nov 2003 - 08 Jun 2022 |
Entity | Solutionists Limited Shareholder NZBN: 9429035717553 Company Number: 1422841 |
Newmarket Auckland 1023 New Zealand |
06 Sep 2018 - 18 Mar 2021 |
Individual | Gilbert, James Anthony |
Parnell Auckland |
11 Nov 2003 - 14 Nov 2006 |
Individual | Bayliss, Lyn Maree |
Glendowie Auckland |
11 Nov 2003 - 01 Nov 2004 |
Ultimate Holding Company
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
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