Shortcuts

Solitaire Investments Limited

Type: NZ Limited Company (Ltd)
9429038748653
NZBN
615655
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 19 Oct 2018

Solitaire Investments Limited, a registered company, was started on 26 May 1994. 9429038748653 is the NZBN it was issued. The company has been run by 10 directors: Dean Patrick Mccashin - an active director whose contract began on 04 Nov 2020,
Maria Anne Wieblitz - an active director whose contract began on 04 Nov 2020,
Scott Terence Mccashin - an inactive director whose contract began on 22 Jun 2021 and was terminated on 09 Dec 2022,
Anna Therese Gibbons - an inactive director whose contract began on 22 Jun 2021 and was terminated on 05 Dec 2022,
Todd Joseph Mccashin - an inactive director whose contract began on 04 Nov 2020 and was terminated on 25 Jun 2021.
Last updated on 04 May 2024, BizDb's database contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: physical, registered).
Solitaire Investments Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address up to 19 Oct 2018.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Feb 2015 to 19 Oct 2018

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 07 May 2012 to 09 Feb 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 05 Jun 2007 to 07 May 2012

Address: Ainger Tomlin, Level 1 -116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 17 May 2006 to 05 Jun 2007

Address: Level 8, Barckays House, 36 Customhouse Quay, Wellington

Registered address used from 23 Aug 1995 to 17 May 2006

Address: 660 Main Road, Stoke, Nelson

Physical address used from 23 Aug 1995 to 17 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 22 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mccashin, Beverley Patricia Moncks Bay
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mccashin, Todd Joseph Tahunaui
Nelson
7011
New Zealand
Individual Mccashin, Beverley Patricia Moncks Bay
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccashin, Terence Michael Moncks Bay
Christchurch
8081
New Zealand
Directors

Dean Patrick Mccashin - Director

Appointment date: 04 Nov 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 04 Nov 2020


Maria Anne Wieblitz - Director

Appointment date: 04 Nov 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 04 Nov 2020


Scott Terence Mccashin - Director (Inactive)

Appointment date: 22 Jun 2021

Termination date: 09 Dec 2022

Address: Stoke, Nelson, 7011 New Zealand

Address used since 22 Jun 2021


Anna Therese Gibbons - Director (Inactive)

Appointment date: 22 Jun 2021

Termination date: 05 Dec 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 22 Jun 2021


Todd Joseph Mccashin - Director (Inactive)

Appointment date: 04 Nov 2020

Termination date: 25 Jun 2021

Address: Moana, Nelson, 7011 New Zealand

Address used since 04 Nov 2020


Beverley Patricia Mccashin - Director (Inactive)

Appointment date: 18 Oct 1994

Termination date: 04 Nov 2020

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 20 Oct 2014


Paul Donald Le Gros - Director (Inactive)

Appointment date: 28 Nov 2017

Termination date: 04 Nov 2020

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 28 Nov 2017


Terence Michael Mccashin - Director (Inactive)

Appointment date: 18 Oct 1994

Termination date: 31 Oct 2017

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 20 Oct 2014


Roger Paul Meikle - Director (Inactive)

Appointment date: 26 May 1994

Termination date: 17 May 1996

Address: Richmond, Nelson,

Address used since 26 May 1994


Christopher John Batten - Director (Inactive)

Appointment date: 26 May 1994

Termination date: 18 Oct 1994

Address: Karori, Wellington,

Address used since 26 May 1994

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House