Shortcuts

Solis Sw Limited

Type: NZ Limited Company (Ltd)
9429038997297
NZBN
544894
Company Number
Registered
Company Status
621442617
Australian Company Number
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 13 Jul 2017

Solis Sw Limited, a registered company, was incorporated on 01 May 1992. 9429038997297 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Werner Hanni - an active director whose contract began on 01 Sep 1992,
Scott David Mazey - an active director whose contract began on 03 Dec 2007,
Somboon Hanni - an inactive director whose contract began on 01 Sep 1992 and was terminated on 29 Mar 2023,
Julie Millar - an inactive director whose contract began on 10 Nov 2009 and was terminated on 24 Mar 2023,
Sarah Jane Sleight - an inactive director whose contract began on 03 Dec 2007 and was terminated on 01 Dec 2020.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, service).
Solis Sw Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 13 Jul 2017.
Former names for the company, as we managed to find at BizDb, included: from 06 Dec 2007 to 12 Oct 2018 they were named Snoworld Sports Limited, from 12 Aug 1996 to 06 Dec 2007 they were named Snoworld Limited and from 01 May 1992 to 12 Aug 1996 they were named Court and Snoworld Limited.
A total of 380000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 142500 shares (37.5 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 142500 shares (37.5 per cent). Finally the third share allocation (47500 shares 12.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 28 Jun 2011 to 13 Jul 2017

Address: Level 6, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 06 May 2010 to 28 Jun 2011

Address: Bdo Spicers (christchurch) Ltd, 148 Victoria Street, Christchurch

Registered address used from 28 Apr 2002 to 06 May 2010

Address: Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch

Physical address used from 28 Apr 2002 to 06 May 2010

Address: C/- Spicer And Oppenheim, Level 6, 148 Victoria Street, Christchurch

Physical address used from 05 May 1997 to 28 Apr 2002

Address: C/ Spicer & Oppenheim, 148 Victoria Street, Christchurch

Registered address used from 05 May 1997 to 28 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 380000

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 142500
Individual Sleight, Sarah Jane Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #2 Number of Shares: 142500
Entity (NZ Limited Company) Dunmore Trustees (2020) Limited
Shareholder NZBN: 9429048441384
Wanaka
Wanaka
9305
New Zealand
Individual Mazey, Hannah Mary Albert Town
Wanaka
9305
New Zealand
Individual Mazey, Scott David Albert Town
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 47500
Individual Mazey, Scott David Albert Town
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanni, Werner Christchurch 8
Individual Hanni, Werner St Heliers
Auckland
1071
New Zealand
Individual Hanni, Werner Christchurch 8
Individual Hanni, Somboon Christchurch 8
Individual Hanni, Somboon Christchurch 8
Individual Hanni, Werner Christchurch 8
Individual Hanni, Werner Christchurch 8
Individual Hanni, Somboon Christchurch 8
Individual Hanni, Somboon Christchurch 8
Individual Hanni, Somboon St Heliers
Auckland
1071
New Zealand
Individual Hanni, Somboon Christchurch 8
Individual Hanni, Somboon Christchurch 8
Individual Hanni, Somboon Christchurch 8
Individual Richardson, Sarah Jane Rd 3
Cromwell
9383
New Zealand
Individual Stephenson, Robin Beynham Coster Christchurch

New Zealand
Individual Clark, Lester David Wanaka
9305
New Zealand
Individual Clark, Lester David Wanaka
9305
New Zealand
Individual Clark, Lester David Wanaka
9305
New Zealand
Individual Hanni, Werner Christchurch 8
Individual Richardson, Pamela Joan Pigeon Bay
Akaroa
7583
New Zealand
Individual Hanni, Werner St Heliers
Auckland
1071
New Zealand
Individual Hanni, Werner St Heliers
Auckland
1071
New Zealand
Directors

Werner Hanni - Director

Appointment date: 01 Sep 1992

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Apr 2015


Scott David Mazey - Director

Appointment date: 03 Dec 2007

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 14 May 2015


Somboon Hanni - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 29 Mar 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Apr 2015


Julie Millar - Director (Inactive)

Appointment date: 10 Nov 2009

Termination date: 24 Mar 2023

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 29 Apr 2010


Sarah Jane Sleight - Director (Inactive)

Appointment date: 03 Dec 2007

Termination date: 01 Dec 2020

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 16 May 2016


Gavin Mark Abbot - Director (Inactive)

Appointment date: 10 Nov 2009

Termination date: 22 Apr 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 May 2016


Robin Beynham Coster Stephenson - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 03 Dec 2007

Address: Merivale, Christchurch,

Address used since 01 Sep 1992


Hamilton Wayne Graham - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 15 Mar 2000

Address: Sumner, Christchurch,

Address used since 27 Nov 1992

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North