Solvam Corporation Limited, a registered company, was registered on 22 Aug 2001. 9429036794959 is the NZ business identifier it was issued. "Internet service provider" (ANZSIC J591020) is how the company was categorised. This company has been managed by 9 directors: Andrew Robson Balfour - an active director whose contract started on 22 Aug 2001,
Graham John Shaw - an active director whose contract started on 31 May 2007,
Daniel Jon Dawson - an active director whose contract started on 08 Feb 2023,
Dion Patrick Guthrie - an active director whose contract started on 08 Feb 2023,
Graham Conway Brown - an inactive director whose contract started on 05 Jun 2007 and was terminated on 03 Jun 2021.
Updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 25 Prossers Road, Saint Martins, Christchurch, 8022 (type: registered, physical).
Former names for this company, as we found at BizDb, included: from 22 Aug 2001 to 12 Feb 2003 they were named Tradefinder Online Limited.
A total of 1913614 shares are allocated to 26 shareholders (16 groups). The first group consists of 212500 shares (11.1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75000 shares (3.92 per cent). Lastly the 3rd share allocation (338923 shares 17.71 per cent) made up of 2 entities.
Basic Financial info
Total number of Shares: 1913614
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 212500 | |||
Other (Other) | Acn 607 037 847 - Edtech Ventures Limited |
Springfield Victoria Australia |
12 Jun 2023 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Individual | Humm, Keith |
Avonhead Christchurch 8042 New Zealand |
12 Jun 2023 - |
Shares Allocation #3 Number of Shares: 338923 | |||
Individual | Shaw, Delwyn |
Wellington New Zealand |
06 Aug 2007 - |
Individual | Shaw, Graham |
Wellington New Zealand |
06 Aug 2007 - |
Shares Allocation #4 Number of Shares: 314500 | |||
Individual | Balfour, Robyn Margaret |
St. Martins Christchurch |
22 Aug 2001 - |
Shares Allocation #5 Number of Shares: 315500 | |||
Individual | Balfour, Andrew Robson |
St. Martins Christchurch |
22 Aug 2001 - |
Shares Allocation #6 Number of Shares: 17476 | |||
Individual | Donkers, Leo Henry |
Rd2 Leeston New Zealand |
21 Aug 2007 - |
Shares Allocation #7 Number of Shares: 125000 | |||
Individual | Hampton, John |
Christchurch New Zealand |
04 Apr 2006 - |
Shares Allocation #8 Number of Shares: 53309 | |||
Entity (NZ Limited Company) | Oruawharo Investments Limited Shareholder NZBN: 9429035518600 |
Devonport Auckland 0624 New Zealand |
21 Aug 2007 - |
Shares Allocation #9 Number of Shares: 77494 | |||
Individual | Glassford, Jill Diane |
Mount Pleasant Christchurch 8081 New Zealand |
21 Aug 2007 - |
Individual | Glassford, Peter Allan |
Mount Pleasant Christchurch 8081 New Zealand |
21 Aug 2007 - |
Entity (NZ Limited Company) | Moncks Spur (glassford) Trustee Limited Shareholder NZBN: 9429041683651 |
Christchurch 8011 New Zealand |
25 Sep 2015 - |
Shares Allocation #10 Number of Shares: 53309 | |||
Individual | Subtil, Richard Aubron |
Omarama Station Omarama New Zealand |
21 Aug 2007 - |
Entity (NZ Limited Company) | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 |
Dunedin 9016 New Zealand |
21 Aug 2007 - |
Shares Allocation #11 Number of Shares: 95265 | |||
Individual | Mccarthy, Fionna Josephine |
Prebbleton New Zealand |
02 Dec 2009 - |
Individual | Mccarthy, John Thomas |
Prebbleton New Zealand |
02 Dec 2009 - |
Shares Allocation #12 Number of Shares: 63468 | |||
Individual | Brown, Graham Conway |
Rd 2 Kaiapoi 7692 New Zealand |
21 Aug 2007 - |
Individual | Brown, Susan Fiona Louise |
Rd 2 Kaiapoi 7692 New Zealand |
21 Aug 2007 - |
Shares Allocation #13 Number of Shares: 80833 | |||
Individual | Donkers, Leo Henry |
Rd2 Leeston New Zealand |
21 Aug 2007 - |
Individual | Brown, Graham Conway |
Rd 2 Kaiapoi 7692 New Zealand |
21 Aug 2007 - |
Individual | Donkers, John William |
The Downs Geraldine New Zealand |
21 Aug 2007 - |
Shares Allocation #14 Number of Shares: 25000 | |||
Individual | Lindsay, Ross |
Fendalton Christchurch 8052 New Zealand |
16 Jul 2010 - |
Individual | Lindsay, Kaye |
Fendalton Christchurch 8052 New Zealand |
16 Jul 2010 - |
Shares Allocation #15 Number of Shares: 20833 | |||
Individual | Ensor, Timothy Hugh |
Rd 3 Cheviot 7383 New Zealand |
19 May 2015 - |
Individual | Ensor, Dorothy Helen |
Rd 3 Cheviot 7383 New Zealand |
19 May 2015 - |
Shares Allocation #16 Number of Shares: 45833 | |||
Individual | Donkers, Leo Henry |
Rd2 Leeston New Zealand |
21 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doig, Christopher Keith |
Sumner Christchurch New Zealand |
21 Aug 2007 - 12 Jun 2023 |
Individual | Chambers, Kirsten Elizabeth |
Rd2 Leeston New Zealand |
21 Aug 2007 - 20 Dec 2022 |
Entity | Marvlos Investment Limited Shareholder NZBN: 9429033698373 Company Number: 1894490 |
06 Aug 2007 - 19 May 2015 | |
Entity | Agi Limited Shareholder NZBN: 9429034790106 Company Number: 1629459 |
04 Apr 2006 - 21 Aug 2007 | |
Entity | Marvlos Investment Limited Shareholder NZBN: 9429033698373 Company Number: 1894490 |
06 Aug 2007 - 19 May 2015 | |
Entity | Agi Limited Shareholder NZBN: 9429034790106 Company Number: 1629459 |
04 Apr 2006 - 21 Aug 2007 |
Andrew Robson Balfour - Director
Appointment date: 22 Aug 2001
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 12 May 2010
Graham John Shaw - Director
Appointment date: 31 May 2007
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Jun 2016
Daniel Jon Dawson - Director
Appointment date: 08 Feb 2023
ASIC Name: School-links Pty Ltd
Address: Springfield, Australia
Address used since 08 Feb 2023
Dion Patrick Guthrie - Director
Appointment date: 08 Feb 2023
ASIC Name: School-links Pty Ltd
Address: Warana Qld, 4575 Australia
Address used since 08 Feb 2023
Graham Conway Brown - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 03 Jun 2021
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 21 Feb 2014
Peter Allan Glassford - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 03 Jun 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 21 Feb 2014
Robyn Margaret Balfour - Director (Inactive)
Appointment date: 22 Aug 2001
Termination date: 18 Feb 2014
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 12 May 2010
Christopher Keith Doig - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 13 Oct 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 15 Apr 2008
Roger Tautuku Orme - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 17 May 2006
Address: Rotorua,
Address used since 01 Mar 2006
Beep Limited
25 Prossers Road
Valuation Solutions Limited
31 Prossers Road
Merlia House Limited
16 Derrett Place
Child, Parent And Family Counselling Limited
27 Derrett Place
Majella Investments Limited
113 St Martins Road
Tablo - The Notional Theatre Company Of New Zealand
23 Derrett Place
Anatoki Networks Limited
18 Burke Street
Dee Jay Dairy Limited
109 Birdwood Avenue
Netspeed (canterbury) Limited
3 Scarff Place
Plain Communications Limited
Level 1
Pure Fibre Limited
120 Carlyle Street
Virtual Bridge Limited
Unit 15a, 212 Antigua Street