Solutions 2 Access Limited, a registered company, was started on 11 Jun 2003. 9429035980636 is the New Zealand Business Number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is classified. This company has been supervised by 4 directors: Martin John Freeman - an active director whose contract began on 11 Jun 2003,
Michael Geoffrey Gibbs - an active director whose contract began on 11 Jun 2003,
Steven Paul Beeney - an inactive director whose contract began on 18 Nov 2009 and was terminated on 29 Jun 2020,
Willian Ben Allen - an inactive director whose contract began on 11 Jun 2003 and was terminated on 01 Apr 2019.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 308 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (category: registered, physical).
Solutions 2 Access Limited had been using 308 Major Hornbrook Rd, Mt Pleasant, Christchurch as their physical address until 08 Sep 2021.
Old names for this company, as we identified at BizDb, included: from 11 Jun 2003 to 18 Nov 2009 they were called Te Ngahere South Limited.
A total of 3000 shares are allocated to 3 shareholders (2 groups). The first group includes 40 shares (1.33 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 960 shares (32 per cent).
Previous addresses
Address: 308 Major Hornbrook Rd, Mt Pleasant, Christchurch, 8023 New Zealand
Physical & registered address used from 19 Feb 2018 to 08 Sep 2021
Address: 304 Major Hornbrook Rd, Mt Pleasant, Christchurch, 8023 New Zealand
Physical & registered address used from 31 Jul 2015 to 19 Feb 2018
Address: 25 Heathcote St, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 13 Aug 2012 to 31 Jul 2015
Address: C/- Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand
Physical & registered address used from 11 Jun 2003 to 13 Aug 2012
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Allen, Willian Ben |
Beach Haven Auckland 0626 New Zealand |
11 Jun 2003 - |
Shares Allocation #4 Number of Shares: 960 | |||
Individual | Hobbs, Jeanette Lee |
16 Kia Ora Road, Beach Haven Auckland 0626 New Zealand |
20 Jan 2017 - |
Individual | Allen, William Ben |
16 Kia Ora Road, Beach Haven Auckland 0626 New Zealand |
20 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Freeman, Martin John |
Mount Pleasant Christchurch 8081 New Zealand |
11 Jun 2003 - 02 Aug 2022 |
Individual | Freeman, Martin John |
104 Major Hornbrook Rd Christchurch 8022 New Zealand |
11 Jun 2003 - 02 Aug 2022 |
Individual | Freeman, Martin John |
104 Major Hornbrook Rd Christchurch 8022 New Zealand |
11 Jun 2003 - 02 Aug 2022 |
Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
11 Jun 2003 - 02 Aug 2022 | |
Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
11 Jun 2003 - 02 Aug 2022 | |
Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
Level 2, 161 Manukau Road Epsom, Auckland |
11 Jun 2003 - 02 Aug 2022 |
Individual | Freeman, Jennifer |
308 Major Hornbrook Rd Mt Pleasant 8081 New Zealand |
11 Jun 2003 - 02 Aug 2022 |
Individual | Hobbs, Jeanette Lee |
Beach Haven Auckland 0626 New Zealand |
15 Dec 2014 - 20 Jan 2017 |
Individual | Gibbs, Michael Geoffrey |
Clifton Christchurch 8081 New Zealand |
11 Jun 2003 - 14 Aug 2014 |
Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
Epsom Auckland 1023 New Zealand |
11 Jun 2003 - 02 Aug 2022 |
Individual | Freeman, Martin John |
104 Major Hornbrook Rd Christchurch 8022 New Zealand |
11 Jun 2003 - 02 Aug 2022 |
Individual | Freeman, Martin John |
Mount Pleasant Christchurch 8081 New Zealand |
11 Jun 2003 - 02 Aug 2022 |
Individual | Freeman, Martin John |
104 Major Hornbrook Rd Christchurch 8022 New Zealand |
11 Jun 2003 - 02 Aug 2022 |
Individual | Freeman, Jennifer |
308 Major Hornbrook Rd Mt Pleasant 8081 New Zealand |
11 Jun 2003 - 02 Aug 2022 |
Individual | Freeman, Jennifer |
308 Major Hornbrook Rd Mt Pleasant 8081 New Zealand |
11 Jun 2003 - 02 Aug 2022 |
Individual | Allen, William Ben |
16 Kia Ora Rd Beach Haven, Auckland 0626 New Zealand |
11 Jun 2003 - 20 Jan 2017 |
Individual | Gibbs, Michael Geoffrey |
Huntsbury Christchurch 8022 New Zealand |
11 Jun 2003 - 14 Aug 2014 |
Individual | Beeney, Steven Paul |
Leeston Leeston 7632 New Zealand |
08 Sep 2016 - 29 Jun 2020 |
Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
Level 2, 161 Manukau Road Epsom, Auckland |
11 Jun 2003 - 02 Aug 2022 |
Individual | Gibbs, Geoff |
100a Huntsbury Ave Huntsbury Christchurch 8022 New Zealand |
11 Jun 2003 - 14 Aug 2014 |
Individual | Gibbs, Michael Geoffrey |
100a Huntsbury Ave Huntsbury Christchurch 8022 New Zealand |
11 Jun 2003 - 14 Aug 2014 |
Martin John Freeman - Director
Appointment date: 11 Jun 2003
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 10 Feb 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Aug 2011
Michael Geoffrey Gibbs - Director
Appointment date: 11 Jun 2003
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 16 May 2019
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 04 Aug 2011
Steven Paul Beeney - Director (Inactive)
Appointment date: 18 Nov 2009
Termination date: 29 Jun 2020
Address: Leeston, Leeston, 7632 New Zealand
Address used since 17 Aug 2015
Willian Ben Allen - Director (Inactive)
Appointment date: 11 Jun 2003
Termination date: 01 Apr 2019
Address: Beachdale, Auckland, 0626 New Zealand
Address used since 03 Aug 2012
Sight And Sound New Zealand Limited
15 The Terrace
Marine Ecology Research Limited
15 The Terrace
Unique Style Limited
274 Major Hornbrook Road
Bertacco Holdings Limited
2 The Terrace
Able Logistics Limited
2 The Terrace
Dank Limited
11 Kaikoura View
Cambuild Limited
4a Plains View
Gellatly Builders Limited
10 Parkridge Place
Hurring Limited
299 Mt Pleasant Road
Just Move It Limited
237 Major Hornbrook Road
Kvan Limited
2 Madeley Road
Richards Building Limited
161 Moncks Spur Road