Solutions Engineering Limited was incorporated on 21 Dec 1998 and issued an NZBN of 9429037700355. This registered LTD company has been run by 5 directors: Philip Neil Troth - an active director whose contract started on 21 Dec 1998,
Glenice Lillian Troth - an inactive director whose contract started on 28 Aug 2003 and was terminated on 24 Aug 2017,
Glenice Lillian Christiansen - an inactive director whose contract started on 21 Dec 1998 and was terminated on 28 Aug 2003,
Alexandra Jane Stratford - an inactive director whose contract started on 21 Dec 1998 and was terminated on 30 Jun 1999,
Graeme Thomas Stratford - an inactive director whose contract started on 21 Dec 1998 and was terminated on 30 Jun 1999.
As stated in our information (updated on 27 Apr 2024), the company filed 1 address: 103 Thomas Road, Huntington, Hamilton, 3210 (type: registered, physical).
Up until 23 Mar 2021, Solutions Engineering Limited had been using 189 Collingwood Street, Hamilton Lake, Hamilton as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Troth, Philip Neil (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Troth, Glenice Lillian - located at Te Awamutu, Te Awamutu.
Previous addresses
Address: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand
Registered & physical address used from 21 Aug 2015 to 23 Mar 2021
Address: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand
Registered & physical address used from 25 Aug 2011 to 21 Aug 2015
Address: 189 Collingwood Street, Hamilton New Zealand
Physical & registered address used from 06 Jun 2003 to 25 Aug 2011
Address: 91 Clarence Street, Hamilton
Registered & physical address used from 25 Jun 2002 to 06 Jun 2003
Address: Drew Bullen, Level 1, Drew Bullen House, 5 King Street, Hamilton
Registered address used from 28 Apr 2000 to 25 Jun 2002
Address: 56a Graham Street, Hamilton East
Physical address used from 28 Apr 2000 to 25 Jun 2002
Address: Drew Bullen, Level 1, Drew Bullen House, 5 King Street, Hamilton
Physical address used from 28 Apr 2000 to 28 Apr 2000
Address: Drew Bullen, Level 1, Drew Bullen House, 5 King Street, Hamilton
Registered address used from 12 Apr 2000 to 28 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Troth, Philip Neil |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Dec 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Troth, Glenice Lillian |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Dec 1998 - |
Philip Neil Troth - Director
Appointment date: 21 Dec 1998
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 24 Aug 2017
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 03 Sep 2009
Glenice Lillian Troth - Director (Inactive)
Appointment date: 28 Aug 2003
Termination date: 24 Aug 2017
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 03 Sep 2009
Glenice Lillian Christiansen - Director (Inactive)
Appointment date: 21 Dec 1998
Termination date: 28 Aug 2003
Address: Hamilton East,
Address used since 21 Dec 1998
Alexandra Jane Stratford - Director (Inactive)
Appointment date: 21 Dec 1998
Termination date: 30 Jun 1999
Address: Hamilton,
Address used since 21 Dec 1998
Graeme Thomas Stratford - Director (Inactive)
Appointment date: 21 Dec 1998
Termination date: 30 Jun 1999
Address: Hamilton,
Address used since 21 Dec 1998
C H Plumbing Limited
189 Collingwood Street
Anmak Holdings Limited
189 Collingwood Street
Aca Cornwall General Partner Limited
189 Collingwood Street
Ultimate Global Builders Limited
189 Collingwood Street
Mbg Trustees No.7 Limited
189 Collingwood Street
Temple Of Light
189 Collingwood Street