Shortcuts

Effective Solutions Limited

Type: NZ Limited Company (Ltd)
9429038947698
NZBN
557530
Company Number
Registered
Company Status
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
25 Minnehaha Avenue
Takapuna
Auckland 0622
New Zealand
Physical & registered address used since 09 Nov 2005
25 Minnehaha Avenue
Takapuna
Auckland 0622
New Zealand
Service address used since 09 Nov 2022

Effective Solutions Limited, a registered company, was registered on 07 Aug 1992. 9429038947698 is the business number it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company has been classified. The company has been run by 4 directors: Richard Joseph Schipper - an active director whose contract began on 08 Aug 1992,
Frances Elizabeth Schipper - an inactive director whose contract began on 31 Aug 1996 and was terminated on 01 Nov 2004,
David Gareth Davies - an inactive director whose contract began on 29 Aug 1994 and was terminated on 31 Aug 1996,
Frances Elizabeth Schipper - an inactive director whose contract began on 08 Aug 1992 and was terminated on 25 Aug 1994.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 25 Minnehaha Avenue, Takapuna, Auckland, 0622 (types include: service, registered).
Effective Solutions Limited had been using C/- Rj & F Schiper, 25 Minnehaha Avenue, Takapuna, Auckland as their registered address up to 09 Nov 2005.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Rj & F Schiper, 25 Minnehaha Avenue, Takapuna, Auckland

Registered & physical address used from 27 Nov 2002 to 09 Nov 2005

Address #2: 8 Rosemary Avenue, Forrest Hill, Auckland

Physical address used from 03 May 1997 to 27 Nov 2002

Address #3: Level 7, 1 Queen Street, Auckland 1

Registered address used from 30 Sep 1996 to 27 Nov 2002

Address #4: 695 Est Coast Road, Browns Bay, Auckland

Registered address used from 18 Oct 1994 to 30 Sep 1996

Contact info
64 21 377485
Phone
richards@ntbs.com
Email
No website
Website
www.ntbs.com
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Schipper, Frances Elizabeth Takapuna
Auckland

New Zealand
Individual Easton, David James Albany
Auckland

New Zealand
Individual Schipper, Richard Joseph Takapuna
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Schipper, Frances Takapuna
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Schipper, Richard Takapuna
Auckland

New Zealand
Directors

Richard Joseph Schipper - Director

Appointment date: 08 Aug 1992

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Nov 2002


Frances Elizabeth Schipper - Director (Inactive)

Appointment date: 31 Aug 1996

Termination date: 01 Nov 2004

Address: Takapuna, Auckland,

Address used since 20 Nov 2002


David Gareth Davies - Director (Inactive)

Appointment date: 29 Aug 1994

Termination date: 31 Aug 1996

Address: Remuera, Auckland,

Address used since 29 Aug 1994


Frances Elizabeth Schipper - Director (Inactive)

Appointment date: 08 Aug 1992

Termination date: 25 Aug 1994

Address: Browns Bay, Auckland,

Address used since 08 Aug 1992

Nearby companies

Pupuke Boating Club Incorporated
25 Minnehaha Avenue

R S Baulcomb Builders Limited
20 O'neills Avenue

Baulcomb Trustees Limited
20 O'neills Avenue

Skyways Marketing Limited
16a O'neills Avenue

Otwu Limited
19 Minnehaha Avenue

Songs Trustee Limited
15 Minnehaha Avenue

Similar companies

Ghm Holdings Limited
159 Hurstmere Road

Multitudes Limited
Flat 2, 2 Earnoch Avenue

Nzappfactory Limited
Unit 3, 35 Kitchener Road

Pear Labs Limited
Level 1, 67-73 Hurstmere Road

Riroriro Studios Limited
2/49 Kitchener Rd

Solutions Plus Limited
10 Earnoch Avenue