Solpro Limited, a registered company, was registered on 23 Jun 2000. 9429037218560 is the number it was issued. This company has been supervised by 2 directors: Timothy John Brunton Williams - an active director whose contract started on 23 Jun 2000,
Anna Louise Williams - an inactive director whose contract started on 27 Aug 2001 and was terminated on 01 Apr 2011.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 86 Grampian Road, St Heliers, Auckland, 1071 (types include: registered, physical).
Solpro Limited had been using 15 Kirkmay Place, Saint Heliers, Auckland as their physical address until 15 Apr 2013.
Former names for the company, as we found at BizDb, included: from 23 Jun 2000 to 20 Feb 2002 they were named Advanced Business and Software Enhancements Limited.
One entity owns all company shares (exactly 499 shares) - Mth Trustees Limited - located at 1071, Auckland Central, Auckland.
Previous addresses
Address: 15 Kirkmay Place, Saint Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 24 Feb 2011 to 15 Apr 2013
Address: 40a Riddell Road, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 27 Oct 2010 to 24 Feb 2011
Address: Axis Building, Suite 2:3, 1 Cleveland Road, Parnell, Auckland 1052 New Zealand
Registered & physical address used from 29 Jun 2010 to 27 Oct 2010
Address: Suite 2.3, Axis Building, 1 Cleveland Rd, Parnell, Auckland New Zealand
Physical & registered address used from 28 Jun 2010 to 29 Jun 2010
Address: 26 Tudor Park Drive, Whitford, Auckland New Zealand
Registered & physical address used from 28 Mar 2007 to 28 Jun 2010
Address: 74a Wairiki Road, Mt Eden, Auckland
Registered & physical address used from 16 Jul 2004 to 28 Mar 2007
Address: 82 Peary Road, Mt Eden, Auckland
Physical & registered address used from 08 Feb 2002 to 16 Jul 2004
Address: 5b Seapoint Road, Napier
Registered address used from 05 Sep 2001 to 08 Feb 2002
Address: 24 Colenso Avenue, Napier
Registered address used from 05 Sep 2001 to 05 Sep 2001
Address: 24 Colenso Avenue, Napier
Physical address used from 23 Jun 2000 to 23 Jun 2000
Address: 5b Seapoint Road, Napier
Physical address used from 23 Jun 2000 to 08 Feb 2002
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 499 | |||
Entity (NZ Limited Company) | Mth Trustees Limited Shareholder NZBN: 9429035829072 |
Auckland Central Auckland 1010 New Zealand |
05 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Anna Louise |
Mt Eden Auckland |
23 Jun 2000 - 05 Apr 2013 |
Individual | Williams, Timothy John Brunton |
Mt Eden Auckland |
23 Jun 2000 - 05 Sep 2006 |
Individual | Williams, Timothy John Brunton |
Mt Eden Auckland |
23 Jun 2000 - 05 Sep 2006 |
Entity | Awak Holdings Limited Shareholder NZBN: 9429036651566 Company Number: 1184143 |
20 Mar 2007 - 20 Mar 2007 | |
Individual | Williams, Timothy John Brunton |
St Heliers Auckland 1071 New Zealand |
23 Jun 2000 - 05 Sep 2006 |
Individual | Williams, Anna Louise |
Mt Eden Auckland |
23 Jun 2000 - 05 Apr 2013 |
Individual | Knowles, Cedric Wesley |
Po Box 941 Hastings |
23 Jun 2000 - 05 Sep 2006 |
Individual | Williams, Timothy John Brunton |
St Heliers Auckland 1071 New Zealand |
23 Jun 2000 - 05 Sep 2006 |
Entity | Awak Holdings Limited Shareholder NZBN: 9429036651566 Company Number: 1184143 |
20 Mar 2007 - 20 Mar 2007 | |
Entity | Craw Limited Shareholder NZBN: 9429033794778 Company Number: 1878245 |
24 Aug 2009 - 05 Apr 2013 | |
Entity | Craw Limited Shareholder NZBN: 9429033794778 Company Number: 1878245 |
24 Aug 2009 - 05 Apr 2013 |
Timothy John Brunton Williams - Director
Appointment date: 23 Jun 2000
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 11 Apr 2013
Anna Louise Williams - Director (Inactive)
Appointment date: 27 Aug 2001
Termination date: 01 Apr 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Jan 2011
Craw Limited
86 Grampian Road
Cw Finance Limited
86 Grampian Road
Boyboy Investments Limited
86 Grampian Road
Walter Assets Limited
84 Grampian Road
Philippa Pownall Osteopathy Limited
73 Grampian Road
Kayes Contracting Limited
75 Grampian Road