Shortcuts

Solvent Refiners Limited

Type: NZ Limited Company (Ltd)
9429038697753
NZBN
627897
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 25 Jul 2019

Solvent Refiners Limited, a registered company, was started on 15 Sep 1993. 9429038697753 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Warren Lindsay Kepple - an active director whose contract began on 15 Sep 1993,
Trevor Raymond Berry - an inactive director whose contract began on 15 Sep 1993 and was terminated on 11 Nov 2009.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Solvent Refiners Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 25 Jul 2019.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 4995 shares (49.95 per cent). Finally the 3rd share allotment (5 shares 0.05 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 23 Oct 2015 to 25 Jul 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Jun 2015 to 23 Oct 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 19 Jul 2013 to 02 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 11 Jul 2005 to 19 Jul 2013

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 24 Jul 2003 to 19 Jul 2013

Address: C/- W L Kepple, 287 Woodham Road, Christchurch

Registered address used from 19 Apr 1999 to 24 Jul 2003

Address: C/- Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 19 Apr 1999 to 11 Jul 2005

Address: 287 Woodham Road, Christchurch

Physical address used from 19 Apr 1999 to 19 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Jackson, Cynthia Charlotte Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 4995
Individual Dorrance, Paul Joseph Christchurch
Individual Berry, Trevor Raymond Somerfield
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Berry, Trevor Raymond Somerfield
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kepple, Warren Lindsay Cashmere
Christchurch
8022
New Zealand
Directors

Warren Lindsay Kepple - Director

Appointment date: 15 Sep 1993

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 13 Jul 2015


Trevor Raymond Berry - Director (Inactive)

Appointment date: 15 Sep 1993

Termination date: 11 Nov 2009

Address: Christchurch, 8024 New Zealand

Address used since 11 Jul 2006

Nearby companies

The Hermit Ram Limited
Level 2, 329 Durham Street

Adriel Investments Limited
Level 2, 299 Durham Street North

Adderley Land Limited
Level 2, 329 Durham Street

Beasley Commercial Limited
Level 1, 149 Victoria Street

Ginkgo Limited
32/868 Colombo St

Central Rentals Limited
Flat 49, 868 Colombo Street