Shortcuts

Solar New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038218668
NZBN
830543
Company Number
Registered
Company Status
Current address
5 High Street
Rangiora
Other address (Address For Share Register) used since 04 Mar 2003
172 Fernside Road
Rangiora 7440
New Zealand
Registered & physical address used since 03 Jul 2014
172 Fernside Road
Rd 1
Kaiapoi 7691
New Zealand
Shareregister address used since 01 Nov 2022

Solar New Zealand Limited, a registered company, was launched on 30 Oct 1996. 9429038218668 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Andrew Peter Lester - an active director whose contract began on 06 Dec 2017,
Sarah Jane Barnes - an active director whose contract began on 30 Nov 2018,
Todd Andrew Voice - an active director whose contract began on 30 Nov 2018,
Warren Matthew Wright - an inactive director whose contract began on 30 Oct 1996 and was terminated on 30 Nov 2018,
Anthony Charles King - an inactive director whose contract began on 07 Nov 2017 and was terminated on 06 Dec 2017.
Last updated on 19 Mar 2024, our database contains detailed information about 6 addresses this company uses, namely: Po Box 346, Rangiora, Rangiora, 7440 (postal address),
172 Fernside Road, Rd 1, Kaiapoi, 7691 (office address),
172 Fernside Road, Rd1, Kaiapoi, 7691 (delivery address),
Po Box 346, Rangiora, Rangiora, 7440 (invoice address) among others.
Solar New Zealand Limited had been using 5 High Street, Rangiora as their registered address up until 03 Jul 2014.
One entity owns all company shares (exactly 100 shares) - Mainpower New Zealand Limited - located at 7440, Rd1, Kaiapoi.

Addresses

Other active addresses

Address #4: 172 Fernside Road, Rd1, Kaiapoi, 7691 New Zealand

Service & registered address used from 09 Nov 2022

Address #5: Po Box 346, Rangiora, Rangiora, 7440 New Zealand

Postal & invoice address used from 30 Oct 2023

Address #6: 172 Fernside Road, Rd 1, Kaiapoi, 7691 New Zealand

Office & delivery address used from 30 Oct 2023

Previous addresses

Address #1: 5 High Street, Rangiora, 7440 New Zealand

Registered address used from 16 Apr 2012 to 03 Jul 2014

Address #2: 5 High Street, Rangiora New Zealand

Registered address used from 11 Mar 2003 to 16 Apr 2012

Address #3: 5 High Street, Rangiora New Zealand

Physical address used from 11 Mar 2003 to 03 Jul 2014

Address #4: 7-11 High Street, Rangiora

Physical & registered address used from 10 Mar 2002 to 11 Mar 2003

Address #5: 9-11 High Street, Rangiora

Registered address used from 11 Apr 2000 to 10 Mar 2002

Address #6: 9-11 High Street, Rangiora

Physical address used from 31 Oct 1996 to 10 Mar 2002

Contact info
64 3 3118300
14 Mar 2019 Phone
sarah.barnes@mainpower.co.nz
14 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mainpower New Zealand Limited
Shareholder NZBN: 9429038908514
Rd1
Kaiapoi
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Warren Matthew Rangiora

New Zealand
Individual Berge, Allan Rangiora

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mainpower New Zealand Limited
Name
Ltd
Type
568270
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew Peter Lester - Director

Appointment date: 06 Dec 2017

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 06 Dec 2017


Sarah Jane Barnes - Director

Appointment date: 30 Nov 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 30 Nov 2018


Todd Andrew Voice - Director

Appointment date: 30 Nov 2018

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 30 Nov 2018


Warren Matthew Wright - Director (Inactive)

Appointment date: 30 Oct 1996

Termination date: 30 Nov 2018

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 05 Oct 2016


Anthony Charles King - Director (Inactive)

Appointment date: 07 Nov 2017

Termination date: 06 Dec 2017

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 07 Nov 2017


Colin Bruce Emson - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 06 Oct 2017

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 19 Jan 2015


Allan Berge - Director (Inactive)

Appointment date: 30 Oct 1996

Termination date: 18 Jan 2015

Address: Rangiora, 7400 New Zealand

Address used since 01 Mar 2010

Nearby companies

Fuel Cells New Zealand Limited
172 Fernside Road

Mpnz Investments Limited
172 Fernside Road

Everyday Health Limited
1 Kingsford Smith Drive

Etech Media Limited
Unit 3, 1 Kingsford Smith Drive

Health And Safety Systems Limited
Unit 1, 1 Kingsford Smith Drive

Greenpower New Zealand Limited
172 Fernside Road, Rangiora