Shortcuts

Solomon Leonard Limited

Type: NZ Limited Company (Ltd)
9429038228292
NZBN
828697
Company Number
Removed
Company Status
Current address
First Floor 192 Papanui Road
Merivale
Christchurch New Zealand
Registered & physical & service address used since 27 Nov 2009
Po Box 28046
Kelburn
Wellington 6150
New Zealand
Postal address used since 24 Jul 2019
192 Papanui Road
Merivale
Christchurch 8014
New Zealand
Office address used since 24 Jul 2019

Solomon Leonard Limited, a removed company, was started on 07 Oct 1996. 9429038228292 is the number it was issued. This company has been managed by 5 directors: Benjamin Hamilton Schultz - an active director whose contract began on 24 Jul 2007,
Robert Alexander Solomon - an inactive director whose contract began on 05 Oct 1998 and was terminated on 26 Jun 2023,
Kirsty Burnett - an inactive director whose contract began on 01 Apr 2018 and was terminated on 08 Mar 2022,
Lloyd Kenworthy Powell - an inactive director whose contract began on 01 May 2000 and was terminated on 01 Feb 2022,
Richard Keith Leonard - an inactive director whose contract began on 07 Oct 1996 and was terminated on 18 Dec 2000.
Updated on 24 Sep 2023, our data contains detailed information about 1 address: Po Box 28046, Kelburn, Wellington, 6150 (types include: postal, office).
Solomon Leonard Limited had been using C/-Taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch as their physical address up until 27 Nov 2009.
More names used by the company, as we identified at BizDb, included: from 07 Oct 1996 to 07 Oct 1998 they were named Nrm Development Consultants Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25 per cent).

Addresses

Other active addresses

Address #4: 10 Norna Crescent, Kelburn, Wellington, 6012 New Zealand

Delivery address used from 24 Jul 2019

Principal place of activity

192 Papanui Road, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address #1: C/-taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch

Physical & registered address used from 14 May 2002 to 27 Nov 2009

Address #2: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 14 May 2002

Address #3: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 14 May 2002

Address #4: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland

Registered address used from 01 Sep 1997 to 11 Apr 2000

Address #5: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 01 Sep 1997

Contact info
64 4 2124860
24 Jul 2019 Phone
rob@solomonleonard.co.nz
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.solomonleonard.co.nz
24 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 09 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Solomon, Robert Alexander Pohnpei
96941
Micronesia
Shares Allocation #2 Number of Shares: 25
Individual Schultz, Benjamin Hamilton Tsushima
Nagasaki
8170321
Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Powell, Lloyd Kenworthy Kelburn
Wellington
6012
New Zealand
Individual Burnett, Kirsty Jean Highbury
Wellington
6012
New Zealand
Entity Riddiford Holdings Ltd
Shareholder NZBN: 9429040818627
Company Number: 33101
Entity Redlog Holdings Limited
Shareholder NZBN: 9429038707209
Company Number: 624953
Kelburn
Wellington
Entity Redlog Holdings Limited
Shareholder NZBN: 9429038707209
Company Number: 624953
Entity Riddiford Holdings Ltd
Shareholder NZBN: 9429040818627
Company Number: 33101
53 Fort Street
Auckland Central
1140
New Zealand
Directors

Benjamin Hamilton Schultz - Director

Appointment date: 24 Jul 2007

Address: Mitsushima, Tsushima, Nagasaki, 8170321 New Zealand

Address used since 26 Jun 2023

Address: Mitsushima, Tsushima, Nagasaki, 8170321 Japan

Address used since 09 Aug 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Sep 2015


Robert Alexander Solomon - Director (Inactive)

Appointment date: 05 Oct 1998

Termination date: 26 Jun 2023

Address: Pohnpei, Federated States Of Micronesia, 96941 New Zealand

Address used since 01 Jan 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 31 Jul 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Sep 2015


Kirsty Burnett - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 08 Mar 2022

Address: Highbury, Wellington, 6012 New Zealand

Address used since 01 Apr 2018


Lloyd Kenworthy Powell - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 01 Feb 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 19 Mar 2007


Richard Keith Leonard - Director (Inactive)

Appointment date: 07 Oct 1996

Termination date: 18 Dec 2000

Address: Takapuna, Auckland,

Address used since 07 Oct 1996