Te Aroha Solutions Limited, a registered company, was registered on 01 Mar 1990. 9429039238214 is the NZ business identifier it was issued. This company has been managed by 3 directors: Barry John Monds - an active director whose contract began on 22 Jan 1992,
Ngaire Bernadette Hughes - an inactive director whose contract began on 30 Jan 2002 and was terminated on 11 Oct 2007,
Susan Margaret Monds - an inactive director whose contract began on 16 Jan 1992 and was terminated on 30 Jan 2002.
Updated on 06 May 2025, our database contains detailed information about 2 addresses the company uses, namely: 17 Rewi Street, Te Aroha, Te Aroha, 3320 (registered address),
17 Rewi Street, Te Aroha, Te Aroha, 3320 (service address),
53-61 Whitaker Street, Te Aroha, 3320 (physical address).
Te Aroha Solutions Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address up to 15 May 2025.
Former names for the company, as we managed to find at BizDb, included: from 04 Oct 2000 to 21 Nov 2000 they were called Te Aroha Realty Limited, from 01 Mar 1990 to 04 Oct 2000 they were called Monds Service Station Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 995 shares (99.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (0.5%).
Previous addresses
Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & service address used from 07 May 2018 to 15 May 2025
Address #2: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 13 Feb 2005 to 07 May 2018
Address #3: 53 - 61 Whitaker Street, Te Aroha
Physical address used from 26 Feb 1998 to 13 Feb 2005
Address #4: C/- Candy Diprose & Co,, 85 Whitaker Street,, Te Aroha.
Registered address used from 13 May 1997 to 13 Feb 2005
Address #5: Diprose Miller, 85 Whitaker Street,, Te Aroha.
Registered address used from 27 May 1996 to 13 May 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 995 | |||
| Individual | Monds, Barry John |
Te Aroha Te Aroha 3320 New Zealand |
01 Mar 1990 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Revell, Jacqueline |
Te Aroha Te Aroha 3320 New Zealand |
13 Mar 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hughes, Ngaire Bernadette |
Te Aroha |
01 Mar 1990 - 18 Oct 2007 |
Barry John Monds - Director
Appointment date: 22 Jan 1992
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 07 Feb 2019
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 10 Feb 2016
Ngaire Bernadette Hughes - Director (Inactive)
Appointment date: 30 Jan 2002
Termination date: 11 Oct 2007
Address: Te Aroha,
Address used since 30 Jan 2002
Susan Margaret Monds - Director (Inactive)
Appointment date: 16 Jan 1992
Termination date: 30 Jan 2002
Address: Te Aroha,
Address used since 16 Jan 1992
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Tractortech Matamata Limited
53-61 Whitaker Street