Solution Source Limited, a registered company, was launched on 07 Jun 1989. 9429039340689 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Steven Allan Bonnici - an active director whose contract began on 27 Jul 1991,
Wayne Harry Hellier - an inactive director whose contract began on 30 Sep 1991 and was terminated on 19 Nov 1998.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: registered, physical).
Solution Source Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address until 27 Apr 2021.
More names used by this company, as we established at BizDb, included: from 18 Aug 2004 to 30 Nov 2010 they were called Urgent Administration Services Limited, from 10 Sep 1993 to 18 Aug 2004 they were called Auckland Urgent Couriers Limited and from 07 Oct 1991 to 10 Sep 1993 they were called Urgent Distribution Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 99 shares (99%).
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 24 Dec 2018 to 27 Apr 2021
Address: Level 8, Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Nov 2015 to 24 Dec 2018
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 11 May 2015 to 24 Nov 2015
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 19 Mar 2013 to 11 May 2015
Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland, 1052 New Zealand
Registered & physical address used from 07 Dec 2012 to 19 Mar 2013
Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand
Registered & physical address used from 18 Nov 2001 to 07 Dec 2012
Address: Bowden Impey & Sage, 470 Parnell Road, Auckland
Registered & physical address used from 18 Nov 2001 to 18 Nov 2001
Address: 6 Eric Price Avenue, Takapuna, Auckland
Registered address used from 16 Nov 1999 to 18 Nov 2001
Address: Parnell House, 470 Parnell Road, Auckland 1
Physical address used from 13 Nov 1997 to 13 Nov 1997
Address: Parnell House, 470 Parnell Road, Auckland 1
Registered address used from 13 Nov 1997 to 16 Nov 1999
Address: C/- B E Brill Limited, 6 Eric Price Avenue, Takapuna, Auckland
Physical address used from 13 Nov 1997 to 18 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bonnici, Steven Allan |
Panmure Auckland 1072 New Zealand |
07 Jun 1989 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Hare, Barry Allan |
Auckland Central Auckland 1010 New Zealand |
15 Nov 2010 - |
Individual | Campbell, Janette Catherine |
Panmure Auckland 1072 New Zealand |
15 Nov 2010 - |
Individual | Bonnici, Steven Allan |
Panmure Auckland 1072 New Zealand |
07 Jun 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bonnici, Allan George |
Waiwera |
07 Jun 1989 - 15 Nov 2010 |
Steven Allan Bonnici - Director
Appointment date: 27 Jul 1991
Address: Panmure, Auckland, 1072 New Zealand
Address used since 12 Nov 2014
Wayne Harry Hellier - Director (Inactive)
Appointment date: 30 Sep 1991
Termination date: 19 Nov 1998
Address: Paremoremo, Auckland,
Address used since 30 Sep 1991
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street