Solve Consultants Limited, a registered company, was incorporated on 17 Jun 1996. 9429038297076 is the New Zealand Business Number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is categorised. This company has been run by 5 directors: Fleur Wendy Wallace - an active director whose contract started on 17 Jun 1996,
Glen James Wallace - an active director whose contract started on 17 Jun 1996,
Phillip Eric Dunn - an active director whose contract started on 01 Oct 2023,
Susan Dorothy Schick - an inactive director whose contract started on 17 Jun 1996 and was terminated on 14 Jan 1998,
Nelson Edward Schick - an inactive director whose contract started on 17 Jun 1996 and was terminated on 14 Jan 1998.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: Po Box 17001, Te Rapa, 3241 (types include: postal, office).
Solve Consultants Limited had been using 28 Fitzroy Avenue, Hamilton as their registered address up to 10 Sep 2001.
A total of 100 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 15 shares (15%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 15 shares (15%). Finally the 3rd share allocation (10 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 12 Maahutaupeke Place, Saint Andrews, Hamilton, 3200 New Zealand
Office & delivery address used from 08 Jul 2019
Principal place of activity
12 Maahutaupeke Place, Saint Andrews, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 28 Fitzroy Avenue, Hamilton
Registered address used from 11 Apr 2000 to 10 Sep 2001
Address #2: 1110 River Road, Hamilton
Registered address used from 12 Aug 1999 to 11 Apr 2000
Address #3: Same As Registered Office Address
Physical address used from 12 Aug 1999 to 12 Aug 1999
Address #4: 28 Fitzroy Avenue, Hamilton
Registered & physical address used from 13 Aug 1998 to 12 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Dunn, Helen Joy |
Rototuna Hamilton 3210 New Zealand |
02 Oct 2023 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Dunn, Phillip Eric |
Rototuna Hamilton 3210 New Zealand |
02 Oct 2023 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Wallace, Fleur Wendy |
Hamilton |
17 Jun 1996 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Wallace, Glen James |
Hamilton |
17 Jun 1996 - |
Shares Allocation #5 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Mccaw Lewis Trustees (no.1) Limited Shareholder NZBN: 9429030359093 |
Hamilton Central Hamilton 3204 New Zealand |
22 May 2014 - |
Individual | Wallace, Fluer Wendy |
St Andrews Hamilton |
17 Jun 1996 - |
Individual | Wallace, Glen James |
St Andrews Hamilton |
17 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Phillip George |
Hamilton |
17 Jun 1996 - 22 May 2014 |
Fleur Wendy Wallace - Director
Appointment date: 17 Jun 1996
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 01 Jul 2023
Address: St Andrews, Hamilton, 3200 New Zealand
Address used since 06 Jul 2015
Glen James Wallace - Director
Appointment date: 17 Jun 1996
Address: St Andrews, Hamilton, 3200 New Zealand
Address used since 06 Jul 2015
Phillip Eric Dunn - Director
Appointment date: 01 Oct 2023
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 Oct 2023
Susan Dorothy Schick - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 14 Jan 1998
Address: Pukerimu, R D, Cambridge,
Address used since 17 Jun 1996
Nelson Edward Schick - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 14 Jan 1998
Address: R D, Morrinsville,
Address used since 17 Jun 1996
Solve Training Limited
12 Maahutaupeke Place
Barf Limited
6 Maahutaupeke Place
Elgin Ross Limited
91 Sandwich Road
Ryder-cheshire Foundation Waikato
97 Sandwich Road
Te Ara Mua Education Trust
10 Waiwherowhero Drive
Tak Industries Limited
23 Waiwherowhero Drive
Ascott Computers Limited
72 Delamare Road
Centrix Consulting Limited
64 Queenwood Avenue
Centrix Holdings Limited
64 Queenwood Ave
Kefa Consulting Limited
21 Arcus Street
Mutex Limited
98 Vickery Street
Wilson Associates Limited
114 Delamare Rd