Shortcuts

Solora Limited

Type: NZ Limited Company (Ltd)
9429037972783
NZBN
881152
Company Number
Registered
Company Status
Current address
Level 13
34 Manners Street
Wellington 6142
New Zealand
Physical & registered & service address used since 04 Feb 2019

Solora Limited was incorporated on 19 Nov 1997 and issued a New Zealand Business Number of 9429037972783. This registered LTD company has been run by 28 directors: Richard Eric Williams - an active director whose contract started on 16 Jun 2016,
Jaimes Dawson Wood - an inactive director whose contract started on 16 Jun 2016 and was terminated on 29 Jun 2018,
Wyatt Beetham Creech - an inactive director whose contract started on 30 Nov 2015 and was terminated on 16 Jun 2016,
Peter John Hausmann - an inactive director whose contract started on 30 Nov 2015 and was terminated on 01 Apr 2016,
George Savvides - an inactive director whose contract started on 01 Jul 2010 and was terminated on 30 Nov 2015.
According to our data (updated on 24 Apr 2024), this company uses 1 address: Level 13, 34 Manners Street, Wellington, 6142 (types include: physical, registered).
Until 04 Feb 2019, Solora Limited had been using Level 4 Nokia House, 13 - 27 Manners Street, Wellington as their physical address.
BizDb found former names for this company: from 12 Jul 2010 to 30 Nov 2015 they were called Medibank Health Solutions New Zealand Limited, from 26 Nov 2001 to 12 Jul 2010 they were called Mckesson New Zealand Limited and from 02 Mar 2001 to 26 Nov 2001 they were called Mckessonhboc Asia-Pacific Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Healthcarenz Limited (an entity) located at 34 Manners Street, Wellington postcode 6142.

Addresses

Previous addresses

Address: Level 4 Nokia House, 13 - 27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 30 Jun 2016 to 04 Feb 2019

Address: Level 4 Alcatel-lucent House, 13 - 27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 08 Dec 2015 to 30 Jun 2016

Address: C/-chapman Tripp Sheffield Young, Barr's & Sol's, Level 35, Coopers &, Lybrand Tower, 23-29 Albert St, Auckland

Registered address used from 27 Mar 2000 to 27 Mar 2000

Address: Level 4, 277 Broadway, Newmarket, Auckland

Physical & registered address used from 27 Mar 2000 to 27 Mar 2000

Address: Level 9, 125 The Terrace, Wellington New Zealand

Registered & physical address used from 27 Mar 2000 to 08 Dec 2015

Address: C/-chapman Tripp Sheffield Young, Barr's & Sol's, Level 35, Coopers &, Lybrand Tower, 23-29 Albert St, Auckland

Physical & registered address used from 15 Dec 1997 to 27 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Healthcarenz Limited
Shareholder NZBN: 9429038993145
34 Manners Street
Wellington
6142
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Medibank Health Solutions Telehealth Pty Limited
Company Number: 40069396702

Ultimate Holding Company

29 Apr 2018
Effective Date
New Zealand Health Group Limited
Name
Ltd
Type
6769273
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Crowe Horwath House
57 Willis Street
Wellington 6011
New Zealand
Address
Directors

Richard Eric Williams - Director

Appointment date: 16 Jun 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 16 Jun 2016


Jaimes Dawson Wood - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 29 Jun 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Jun 2016


Wyatt Beetham Creech - Director (Inactive)

Appointment date: 30 Nov 2015

Termination date: 16 Jun 2016

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 30 Nov 2015


Peter John Hausmann - Director (Inactive)

Appointment date: 30 Nov 2015

Termination date: 01 Apr 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Nov 2015


George Savvides - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 30 Nov 2015

ASIC Name: Medibank Private Limited

Address: Carlton, Victoria, 3053 Australia

Address used since 09 Aug 2012

Address: Docklands, Victoria, 3008 Australia

Address: Docklands, Victoria, 3008 Australia


Paul Anthony Koppelman - Director (Inactive)

Appointment date: 26 Jul 2013

Termination date: 30 Nov 2015

Address: Canterbury, 3126 Australia

Address used since 26 Jul 2013


David Ilar Koczkar - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 30 Nov 2015

Address: Armadale, Victoria, 3143 Australia

Address used since 06 Jun 2014


Lazarus Cotsios - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 22 May 2015

Address: Albert Park, Victoria, 3206 Australia

Address used since 06 Jun 2014


Matthew James Ruthven Cullen - Director (Inactive)

Appointment date: 26 Jul 2013

Termination date: 16 May 2014

Address: Bronte, 2024 Australia

Address used since 30 Jan 2014


Cindy Maree Shay - Director (Inactive)

Appointment date: 14 Feb 2012

Termination date: 25 Jul 2013

Address: Brunswick East, Victoria, 3057 Australia

Address used since 14 Feb 2012


Ilona Charles - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 12 Jul 2013

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 16 Dec 2011


Michael Sammells - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 17 Oct 2011

Address: Berwick, Victoria, 3806 Australia

Address used since 01 Jul 2010


Andrew John Wilson - Director (Inactive)

Appointment date: 15 Feb 2000

Termination date: 01 Jul 2010

Address: Balqowlah Heights, Nsw 2093,

Address used since 15 Feb 2000


Matthew James Ruthven Cullen - Director (Inactive)

Appointment date: 15 Feb 2000

Termination date: 01 Jul 2010

Address: Bronte, N S W 2024,

Address used since 15 Feb 2000


Jeffery Crone Campbell - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 01 Jul 2010

Address: San Francisco Ca94109, Usa,

Address used since 30 Apr 2004


Marc Owen - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 01 Jul 2010

Address: Atherton, Ca 94027, Usa,

Address used since 01 Dec 2006


Deann Work - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 16 Nov 2007

Address: San Francisco, Ca 94110, Usa,

Address used since 01 Dec 2006


Ivan D Meyerson - Director (Inactive)

Appointment date: 14 Jul 2000

Termination date: 30 Nov 2006

Address: Berkeley, Ca 94705, Usa,

Address used since 14 Jul 2000


William O'neill - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 30 Nov 2006

Address: Fremont, California, Usa 94536,

Address used since 09 May 2003


William R Graber - Director (Inactive)

Appointment date: 01 Apr 2001

Termination date: 30 Apr 2004

Address: Orinda, Ca 94563,

Address used since 01 Apr 2001


Margaret M Pfau - Director (Inactive)

Appointment date: 01 Apr 2001

Termination date: 09 May 2003

Address: 96th Way, Scottsdale, Az 85258, Usa,

Address used since 01 Apr 2001


David L Mahoney - Director (Inactive)

Appointment date: 14 Jul 2000

Termination date: 01 Apr 2001

Address: San Francisco, Ca 94121, Usa,

Address used since 14 Jul 2000


William James Dawson - Director (Inactive)

Appointment date: 04 Dec 2000

Termination date: 01 Apr 2001

Address: Kentfield, California 94904, Usa,

Address used since 04 Dec 2000


Edwin Keith Ford Tucker - Director (Inactive)

Appointment date: 15 Feb 2000

Termination date: 14 Jul 2000

Address: Bronte, N S W 2024, Australia,

Address used since 15 Feb 2000


Louis Thomas Carroll - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 14 Jul 2000

Address: Killara, Nsw 2071, Australia,

Address used since 29 Feb 2000


Andrew Charles Pearce - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 14 Jul 2000

Address: Bondi Junction, Nsw 2022, Australia,

Address used since 29 Feb 2000


Alexander Waite Broughton - Director (Inactive)

Appointment date: 30 Nov 1998

Termination date: 15 Feb 2000

Address: St Heliers, Auckland,

Address used since 30 Nov 1998


Robert Ian Parker - Director (Inactive)

Appointment date: 19 Nov 1997

Termination date: 30 Nov 1998

Address: Kohimarama, Auckland,

Address used since 19 Nov 1997

Nearby companies