Elegant Solutions Limited, a registered company, was incorporated on 14 Apr 1994. 9429038628559 is the NZBN it was issued. The company has been managed by 6 directors: Geoffrey John Cranko - an active director whose contract began on 31 Mar 2003,
Andrea June Pierce - an active director whose contract began on 02 May 2025,
Guy Kenneth Pask - an inactive director whose contract began on 14 Apr 1994 and was terminated on 29 Nov 2012,
Wayne Ormandy - an inactive director whose contract began on 14 Apr 1994 and was terminated on 06 May 2004,
Gavin Mark Abbot - an inactive director whose contract began on 14 Apr 1994 and was terminated on 31 Oct 1997.
Last updated on 22 May 2025, BizDb's database contains detailed information about 1 address: 19 Balmoral Lane, Redcliffs, Christchurch, 8081 (type: registered, physical).
Elegant Solutions Limited had been using Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch as their registered address up until 11 May 2022.
More names for the company, as we managed to find at BizDb, included: from 18 Oct 2005 to 02 Dec 2014 they were called Strategy Design and Advertising Limited, from 18 Apr 2001 to 18 Oct 2005 they were called Strategy Advertising and Design Limited and from 14 Apr 1994 to 18 Apr 2001 they were called Strategy Investments Limited.
A total of 798746 shares are allocated to 6 shareholders (4 groups). The first group consists of 200086 shares (25.05%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200086 shares (25.05%). Finally there is the next share allotment (199287 shares 24.95%) made up of 2 entities.
Previous addresses
Address: Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Registered & physical address used from 27 May 2016 to 11 May 2022
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Feb 2013 to 27 May 2016
Address: 50 Hazeldean Road, Christchurch, 8024 New Zealand
Registered & physical address used from 17 May 2012 to 14 Feb 2013
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 24 Jun 2011 to 17 May 2012
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 26 Feb 2004 to 24 Jun 2011
Address: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Registered address used from 30 May 2001 to 26 Feb 2004
Address: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Physical address used from 30 May 2001 to 30 May 2001
Basic Financial info
Total number of Shares: 798746
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200086 | |||
| Individual | Pierce, Andrea June |
Redcliffs Christchurch 8081 New Zealand |
14 Apr 1994 - |
| Shares Allocation #2 Number of Shares: 200086 | |||
| Individual | Cranko, Geoffrey John |
Redcliffs Christchurch 8081 New Zealand |
14 Apr 1994 - |
| Shares Allocation #3 Number of Shares: 199287 | |||
| Individual | Pierce, Andrea June |
Redcliffs Christchurch 8081 New Zealand |
14 Apr 1994 - |
| Entity (NZ Limited Company) | Confido Muneris Limited Shareholder NZBN: 9429046721167 |
Burnside Christchurch 8053 New Zealand |
21 May 2020 - |
| Shares Allocation #4 Number of Shares: 199287 | |||
| Entity (NZ Limited Company) | Confido Muneris Limited Shareholder NZBN: 9429046721167 |
Burnside Christchurch 8053 New Zealand |
21 May 2020 - |
| Individual | Cranko, Geoffrey John |
Redcliffs Christchurch 8081 New Zealand |
14 Apr 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pask, Guy Kenneth |
Mount Pleasant Christchurch 8081 New Zealand |
14 Apr 1994 - 03 Dec 2012 |
| Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
14 Apr 1994 - 21 May 2020 |
| Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
14 Apr 1994 - 21 May 2020 |
| Individual | Irvine, Bruce Robertson |
Christchurch |
14 Apr 1994 - 03 Dec 2012 |
| Individual | Pask, Guy Kenneth |
Mount Pleasant Christchurch 8081 New Zealand |
14 Apr 1994 - 03 Dec 2012 |
Geoffrey John Cranko - Director
Appointment date: 31 Mar 2003
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 21 May 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2015
Andrea June Pierce - Director
Appointment date: 02 May 2025
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 02 May 2025
Guy Kenneth Pask - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 29 Nov 2012
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Apr 2012
Wayne Ormandy - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 06 May 2004
Address: Christchurch,
Address used since 14 Apr 1994
Gavin Mark Abbot - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 31 Oct 1997
Address: Christchurch,
Address used since 14 Apr 1994
Robert Francis Joseph Pask - Director (Inactive)
Appointment date: 14 Apr 1994
Termination date: 31 Oct 1997
Address: Rangiora,
Address used since 14 Apr 1994
Kiro Limited
Suite 2, 367 Moorhouse Avenue
Beatfish Limited
424 Moorhouse Avenue
Rad Bikes Charitable Trust
424 Moorhouse Avenue
Catholic Womens League Christchurch Diocese Incorporated
Unit 29 Washington Way
Thc Trustees Limited
6d Washington Way
Godfreys Trustees 2013 Limited
6d Washington Way