Shortcuts

Solutions Engineering Limited

Type: NZ Limited Company (Ltd)
9429037700355
NZBN
938548
Company Number
Registered
Company Status
Current address
103 Thomas Road
Huntington
Hamilton 3210
New Zealand
Registered & physical & service address used since 23 Mar 2021

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Troth, Philip Neil Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Troth, Glenice Lillian Te Awamutu
Te Awamutu
3800
New Zealand
Directors

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

Nearby companies

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