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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Coxhead, John William |
Highlands Park New Plymouth 4312 New Zealand |
24 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Banks, Kathryn Ann |
Highlands Park New Plymouth 4312 New Zealand |
24 Nov 2003 - |
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
Huatoki Tennis Club Incorporated
6 Tupare Place
Three's Company Rentals Limited
436 Mangorei Road
Total Transport Solutions Limited
422 Mangorei Road
Soleil Properties Limited
3a Tupuhi Place
Angelo Technical Services Limited
3a Tupuhi Place
Sayna Safir Nz Limited
1a Tupuhi Place