Solution Technologies Limited was started on 10 Apr 2001 and issued an NZ business number of 9429036948871. This registered LTD company has been supervised by 2 directors: Nicholas David Ironside - an active director whose contract began on 10 Apr 2001,
Rachel Mary Ironside - an active director whose contract began on 10 Apr 2001.
According to our database (updated on 17 Mar 2024), the company filed 1 address: 93D Potter Road, Rd 2, Albany, 0792 (types include: registered, physical).
Up until 11 May 2016, Solution Technologies Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 998 shares are held by 3 entities, namely:
Ironside, Rachel Mary (a director) located at Rd 2, Albany postcode 0792,
Ironside, Nicholas David (a director) located at Rd 2, Albany postcode 0792,
Mccormick, Paul John (an individual) located at First Floor, 6 Boston Road, Mt Eden, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Ironside, Nicholas David - located at Rd 2, Albany.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Ironside, Rachel Mary, located at Rd 2, Albany (a director).
Previous addresses
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 23 Mar 2012 to 11 May 2016
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland, 1140 New Zealand
Registered & physical address used from 07 Oct 2010 to 23 Mar 2012
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe, Auckland New Zealand
Registered & physical address used from 24 Mar 2010 to 07 Oct 2010
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe, Auckland
Registered & physical address used from 30 Jun 2009 to 24 Mar 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 30 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 22 Mar 2004 to 23 Oct 2007
Address: 97-101 Hobson Street, Auckland
Physical & registered address used from 10 Apr 2001 to 22 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Ironside, Rachel Mary |
Rd 2 Albany 0792 New Zealand |
14 Mar 2014 - |
Director | Ironside, Nicholas David |
Rd 2 Albany 0792 New Zealand |
14 Mar 2014 - |
Individual | Mccormick, Paul John |
First Floor, 6 Boston Road, Mt Eden Auckland 1023 New Zealand |
28 Sep 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Ironside, Nicholas David |
Rd 2 Albany 0792 New Zealand |
14 Mar 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Ironside, Rachel Mary |
Rd 2 Albany 0792 New Zealand |
14 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ironside, Rachel Mary |
Albany Auckland 0632 New Zealand |
10 Apr 2001 - 14 Mar 2014 |
Individual | Ironside, Nicholas David |
Albany Auckland 0632 New Zealand |
10 Apr 2001 - 14 Mar 2014 |
Nicholas David Ironside - Director
Appointment date: 10 Apr 2001
Address: Rd 2, Albany, 0792 New Zealand
Address used since 14 Mar 2014
Rachel Mary Ironside - Director
Appointment date: 10 Apr 2001
Address: Rd 2, Albany, 0792 New Zealand
Address used since 14 Mar 2014
Peterson Trustees Limited
61 Potter Road
Prime Property Nz Limited
61 Potter Road
First Nz Capital Group Limited
668 Dairy Flat Highway
Media Helicopters Limited
668 Dairy Flat Highway
Sabich Organic Gardens Limited
668 Dairy Flat Highway
Bmg Limited
668 Dairy Flat Highway