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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Healthcarenz Limited Shareholder NZBN: 9429038993145 |
34 Manners Street Wellington 6142 New Zealand |
30 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Medibank Health Solutions Telehealth Pty Limited Company Number: 40069396702 |
19 Nov 1997 - 30 Nov 2015 |
Ultimate Holding Company
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
Motor Trade Association Incorporated
Level12
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Cornish Trust Board
11 Manners Street
Man To Man Limited
89 Victoria Street
The Project Crimson Trust
18-36 Manners Street