Shortcuts

Solar Waikato Limited

Type: NZ Limited Company (Ltd)
9429038777820
NZBN
608651
Company Number
Registered
Company Status
Current address
10f Tupare Place
Highlands Park
New Plymouth 4312
New Zealand
Registered & physical & service address used since 13 Nov 2015

Solar Waikato Limited, a registered company, was started on 07 Feb 1994. 9429038777820 is the NZ business number it was issued. This company has been run by 2 directors: John William Coxhead - an active director whose contract began on 07 Feb 1994,
Marie Judith Coxhead - an inactive director whose contract began on 30 Jun 1997 and was terminated on 30 Nov 1998.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 10F Tupare Place, Highlands Park, New Plymouth, 4312 (types include: registered, physical).
Solar Waikato Limited had been using 10F Tupare Place, Highlands Park, New Plymouth as their physical address up to 13 Nov 2015.
Previous names used by the company, as we identified at BizDb, included: from 07 Feb 1994 to 01 Apr 2016 they were called John Coxhead Realty Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 9999 shares (99.99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%).

Addresses

Previous addresses

Address: 10f Tupare Place, Highlands Park, New Plymouth, 4312 New Zealand

Physical address used from 19 Nov 2013 to 13 Nov 2015

Address: 55 Rhys Avenue, Huntington, Hamilton, 3210 New Zealand

Physical address used from 15 Nov 2010 to 19 Nov 2013

Address: 1 Whitford Place, Hamilton New Zealand

Physical address used from 13 Nov 2007 to 15 Nov 2010

Address: 10 Bernard Street, Hamilton

Physical address used from 15 Nov 2005 to 13 Nov 2007

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered address used from 06 Dec 2004 to 13 Nov 2015

Address: 278 Thames Street, Morrinsville

Physical address used from 07 Dec 2000 to 07 Dec 2000

Address: 181 Thames Street, Morrinsville

Physical address used from 07 Dec 2000 to 15 Nov 2005

Address: 278 Thames Street, Morrinsville

Registered address used from 24 Dec 1998 to 06 Dec 2004

Address: 35 Scott Street, Cambridge

Registered address used from 30 Jun 1997 to 24 Dec 1998

Address: 236 Courtney Street, New Plymouth

Registered address used from 24 Jun 1997 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Coxhead, John William Highlands Park
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Banks, Kathryn Ann Highlands Park
New Plymouth
4312
New Zealand
Directors

John William Coxhead - Director

Appointment date: 07 Feb 1994

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 01 Nov 2013


Marie Judith Coxhead - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 30 Nov 1998

Address: Cambridge,

Address used since 30 Jun 1997

Nearby companies