Corporate Solutions 2014 Limited was started on 24 Jan 1997 and issued a business number of 9429038165887. The registered LTD company has been run by 7 directors: Bruce Nevill Earle - an active director whose contract started on 29 Mar 2005,
Natasha Marie Earle - an active director whose contract started on 31 Jul 2006,
Peter John Anaru Reweti - an inactive director whose contract started on 11 May 2012 and was terminated on 01 Sep 2020,
David John Hawkyard - an inactive director whose contract started on 11 May 2012 and was terminated on 09 Nov 2012,
Ralph Nevill Earle - an inactive director whose contract started on 27 Jan 1997 and was terminated on 27 Apr 2011.
As stated in our information (last updated on 09 May 2025), the company filed 1 address: 262 Thorndon Quay, Pipitea, Wellington, 6011 (category: registered, physical).
Until 15 Sep 2014, Corporate Solutions 2014 Limited had been using 58 Oriental Parade, Oriental Bay, Wellington as their registered address.
BizDb identified old names used by the company: from 29 Mar 2005 to 03 Apr 2014 they were named Simple Accounting Services Limited, from 24 Jan 1997 to 29 Mar 2005 they were named Corporate Solutions Limited.
A total of 100 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Earle, Natasha Marie (a director) located at Miramar, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Earle, Natasha Marie - located at Miramar, Wellington.
The 3rd share allotment (78 shares, 78%) belongs to 2 entities, namely:
Earle, Natasha Marie, located at Miramar, Wellington (a director),
Earle, Bruce Nevill, located at Miramar, Wellington (a director).
Previous addresses
Address #1: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 07 Jun 2013 to 15 Sep 2014
Address #2: 103 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 05 May 2011 to 07 Jun 2013
Address #3: 12 Henley Court, Palmerston North New Zealand
Physical & registered address used from 25 Aug 2002 to 05 May 2011
Address #4: 10 Fitzroy Street, Palmerston North
Physical address used from 25 May 2000 to 25 Aug 2002
Address #5: Bennett Currie Limited, Chartered Accountants, 484 Main Street, Palmerston North
Physical address used from 25 May 2000 to 25 May 2000
Address #6: Bennett Currie Limited, Chartered Accountants, 484 Main Street, Palmerston North
Registered address used from 25 May 2000 to 25 Aug 2002
Address #7: Smillie Britten Larsen & Co, 484 Main Street, Palmerston North
Registered address used from 11 Apr 2000 to 25 May 2000
Address #8: Smillie Britten Larsen & Co, 484 Main Street, Palmerston North
Physical address used from 27 Mar 1998 to 25 May 2000
Address #9: Smillie Britten Larsen & Co, 484 Main Street, Palmerston North
Registered address used from 27 Mar 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Earle, Natasha Marie |
Miramar Wellington 6022 New Zealand |
11 May 2012 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Director | Earle, Natasha Marie |
Miramar Wellington 6022 New Zealand |
11 May 2012 - |
| Shares Allocation #3 Number of Shares: 78 | |||
| Director | Earle, Natasha Marie |
Miramar Wellington 6022 New Zealand |
11 May 2012 - |
| Director | Earle, Bruce Nevill |
Miramar Wellington 6022 New Zealand |
11 May 2012 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Earle, Bruce Nevill |
Miramar Wellington 6022 New Zealand |
11 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | The Eights Enough Trust | 31 Oct 2011 - 11 May 2012 | |
| Individual | Reweti, Peter John Anaru |
Paparangi Wellington 6037 New Zealand |
11 May 2012 - 08 Sep 2020 |
| Individual | Hawkyard, David John |
Pukerua Bay Pukerua Bay 5026 New Zealand |
11 May 2012 - 07 Dec 2013 |
| Individual | Earle, Ralph Neville |
Palmerston North |
24 Jan 1997 - 31 Oct 2011 |
| Entity | Stoneham Jones Corporate Trustees Limited Shareholder NZBN: 9429030857049 Company Number: 3680978 |
Johnsonville Wellington 6037 New Zealand |
09 Oct 2013 - 08 Sep 2020 |
| Entity | Stoneham Jones Corporate Trustees Limited Shareholder NZBN: 9429030857049 Company Number: 3680978 |
Johnsonville Wellington 6037 New Zealand |
09 Oct 2013 - 08 Sep 2020 |
| Other | The Stoneham Jones Trust | 26 Nov 2012 - 09 Oct 2013 | |
| Individual | Earle, Jacqueline Ann |
Palmerston North |
24 Jan 1997 - 31 Oct 2011 |
| Entity | Hawkyard Family Trustees Limited Shareholder NZBN: 9429030847538 Company Number: 3688197 |
11 May 2012 - 07 Dec 2013 | |
| Other | Null - The Eights Enough Trust | 31 Oct 2011 - 11 May 2012 | |
| Other | Null - The Stoneham Jones Trust | 26 Nov 2012 - 09 Oct 2013 | |
| Entity | Amore Sul Mare Limited Shareholder NZBN: 9429035511014 Company Number: 1487902 |
30 Sep 2005 - 31 Oct 2011 | |
| Entity | Hawkyard Family Trustees Limited Shareholder NZBN: 9429030847538 Company Number: 3688197 |
11 May 2012 - 07 Dec 2013 | |
| Entity | Amore Sul Mare Limited Shareholder NZBN: 9429035511014 Company Number: 1487902 |
30 Sep 2005 - 31 Oct 2011 |
Bruce Nevill Earle - Director
Appointment date: 29 Mar 2005
Address: Miramar, Wellington, 6022 New Zealand
Address used since 29 May 2013
Natasha Marie Earle - Director
Appointment date: 31 Jul 2006
Address: Miramar, Wellington, 6022 New Zealand
Address used since 29 May 2013
Peter John Anaru Reweti - Director (Inactive)
Appointment date: 11 May 2012
Termination date: 01 Sep 2020
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 11 May 2012
David John Hawkyard - Director (Inactive)
Appointment date: 11 May 2012
Termination date: 09 Nov 2012
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 11 May 2012
Ralph Nevill Earle - Director (Inactive)
Appointment date: 27 Jan 1997
Termination date: 27 Apr 2011
Address: Palmerston North, 4412 New Zealand
Address used since 27 Jan 1997
Jacqueline Ann Earle - Director (Inactive)
Appointment date: 27 Jan 1997
Termination date: 27 Apr 2011
Address: Palmerston North, 4412 New Zealand
Address used since 27 Jan 1997
Natasha Marie Cole - Director (Inactive)
Appointment date: 29 Mar 2005
Termination date: 31 Jul 2006
Address: Miramar,
Address used since 29 Mar 2005
Vectis Seventeen Limited
262 Thorndon Quay
Simple Accounting Services Limited
262 Thorndon Quay
Candy Capco Photography Limited
Level 1 The Woolstore Design Centre
M Bennett Limited
262 Thorndon Quay
Croissants And Co (nz) Limited
262 Thorndon Quay
New Zealand Natural Fp Limited
262 Thorndon Quay