Solutionx Limited, a registered company, was incorporated on 15 May 2002. 9429036503155 is the NZBN it was issued. The company has been supervised by 1 director, named Jason Weishing Wong - an active director whose contract started on 15 May 2002.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 24 Riro Street, Point Chevalier, Auckland, 1022 (types include: registered, service).
Solutionx Limited had been using 11 Brays Rise, Onehunga, Auckland as their registered address until 04 May 2017.
Previous addresses
Address #1: 11 Brays Rise, Onehunga, Auckland, 1643 New Zealand
Registered & physical address used from 29 Apr 2011 to 04 May 2017
Address #2: C/-d D'mello, Chartered Accountants, 11 Brays Rise, Onehunga, Auckland New Zealand
Physical & registered address used from 29 Jul 2008 to 29 Apr 2011
Address #3: C/-d D'mello Chartered Accountants, 1j Hayr Road, Three Kings, Auckland
Registered & physical address used from 03 Oct 2005 to 29 Jul 2008
Address #4: 1/39 Scanlan Street, Grey Lynn, Auckland
Physical address used from 16 May 2002 to 03 Oct 2005
Address #5: 1/39 Scanlan Street, Grey Lynn, Auckland
Registered address used from 15 May 2002 to 03 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Jason Weishing |
Point Chevalier Auckland 1022 New Zealand |
15 May 2002 - 05 Feb 2024 |
Individual | Wong, Jason Weishing |
Point Chevalier Auckland 1022 New Zealand |
15 May 2002 - 05 Feb 2024 |
Individual | Wong, Jason Weishing |
Point Chevalier Auckland 1022 New Zealand |
15 May 2002 - 05 Feb 2024 |
Individual | Wong, Keith Jack Harvey |
Grey Lynn Auckland |
15 May 2002 - 26 Sep 2005 |
Jason Weishing Wong - Director
Appointment date: 15 May 2002
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 Feb 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 26 Apr 2017
Smart Solutions (nz) Limited
13 Montrose Street
Jj Investment Properties Limited
13 Montrose Street
J Low & Lp Chiew Limited
13 Montrose Street
Aaron Ward Limited
23a Alberta Street
Myshare Limited
5a Alberta Street
Merai Properties Limited
28 Montrose Street