Shortcuts

Sola-tube New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038162008
NZBN
842424
Company Number
Registered
Company Status
Current address
103 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 29 Apr 2019
Private Bag 92811
Penrose
Auckland 1642
New Zealand
Postal address used since 06 Apr 2022
103 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 06 Apr 2022

Sola-Tube New Zealand Limited was registered on 12 Feb 1997 and issued a New Zealand Business Number of 9429038162008. The registered LTD company has been supervised by 5 directors: Anthony Edwin Falkenstein - an active director whose contract began on 22 Jun 2018,
Lynne Jacobs - an active director whose contract began on 17 Nov 2022,
Ian Donald Malcolm - an inactive director whose contract began on 22 Jun 2018 and was terminated on 17 Nov 2022,
Hilary Patricia Poole - an inactive director whose contract began on 22 Jun 2018 and was terminated on 01 May 2019,
Paul Allen Nielsen - an inactive director whose contract began on 12 Feb 1997 and was terminated on 29 Jun 2018.
As stated in BizDb's data (last updated on 22 Mar 2024), the company filed 1 address: Private Bag 92811, Penrose, Auckland, 1642 (types include: postal, office).
Until 29 Apr 2019, Sola-Tube New Zealand Limited had been using 103 Hugo Johnston Drive, Penrose, Auckland as their registered address.
BizDb identified more names used by the company: from 12 Feb 1997 to 12 Nov 1997 they were called Hometech Nz Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Just Life Group Limited (an entity) located at Penrose, Auckland postcode 1061.

Addresses

Principal place of activity

103 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 103 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 29 Jun 2018 to 29 Apr 2019

Address #2: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand

Registered & physical address used from 31 Mar 2015 to 29 Jun 2018

Address #3: Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 09 Dec 2009 to 31 Mar 2015

Address #4: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt

Physical & registered address used from 03 May 2007 to 09 Dec 2009

Address #5: 20kings Crescent, Lower Hutt

Registered address used from 11 Apr 2000 to 03 May 2007

Address #6: Pritchard Mccullough, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt

Physical address used from 07 Jul 1999 to 03 May 2007

Address #7: 8 Raroa Road, Lower Hutt

Physical address used from 07 Jul 1999 to 07 Jul 1999

Address #8: 8 Raroa Road, Lower Hutt

Registered address used from 07 Jul 1999 to 11 Apr 2000

Address #9: 20 Kings Crescent, Lower Hutt, Wellington

Physical address used from 08 Jun 1999 to 07 Jul 1999

Address #10: 20 Kings Crescent, Lower Hutt

Registered address used from 08 Jun 1999 to 07 Jul 1999

Address #11: 20kings Crescent, Lower Hutt

Registered address used from 20 Apr 1999 to 08 Jun 1999

Address #12: 20kings Crescent, Lower Hutt

Physical address used from 13 Feb 1997 to 08 Jun 1999

Address #13: 20 Kings Crescent, Lower Hutt

Physical address used from 13 Feb 1997 to 13 Feb 1997

Contact info
https://www.solatube.co.nz/
06 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Just Life Group Limited
Shareholder NZBN: 9429039526809
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hometech Limited
Shareholder NZBN: 9429038915352
Company Number: 566061
Individual Nielsen, Janet Mary Hutt Central
Lower Hutt
5010
New Zealand
Entity Hometech Limited
Shareholder NZBN: 9429038915352
Company Number: 566061
Penrose
Auckland
1061
New Zealand
Individual Nielsen, Paul Allen Lower Hutt
Lower Hutt
5010
New Zealand
Other Paul And Janet Nielsen Business Trust
Individual Nielsen, Paul Allen Lower Hutt
Wellington

New Zealand
Other Null - Paul And Janet Nielsen Business Trust
Director Paul Allen Nielsen Lower Hutt
Lower Hutt
5010
New Zealand

Ultimate Holding Company

28 Jun 2018
Effective Date
The Harvard Group Limited
Name
Ltd
Type
1715276
Ultimate Holding Company Number
NZ
Country of origin
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Address
Directors

Anthony Edwin Falkenstein - Director

Appointment date: 22 Jun 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 22 Jun 2018


Lynne Jacobs - Director

Appointment date: 17 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Nov 2022


Ian Donald Malcolm - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 17 Nov 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 22 Jun 2018


Hilary Patricia Poole - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 01 May 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 22 Jun 2018


Paul Allen Nielsen - Director (Inactive)

Appointment date: 12 Feb 1997

Termination date: 29 Jun 2018

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Feb 2018

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 21 Jun 2010

Nearby companies

Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd

Dormur Properties Limited
1st Floor 11-13 Broderick Road

F & D Cockburn Investments Limited
11-13 Broderick Road

Johnsonville Gospel Hall Trust Board
17 Broderick Road

H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd

Well Hung Joinery Limited
Chartered