A Plus Solutions Limited was incorporated on 14 Nov 2013 and issued an NZ business identifier of 9429040992600. The registered LTD company has been managed by 2 directors: Esther Stegeman - an active director whose contract started on 14 Nov 2013,
Esther Stegeman-Aufderhaar - an active director whose contract started on 14 Nov 2013.
According to our data (last updated on 11 Jun 2025), this company registered 2 addresses: 94 Landing Drive, Pyes Pa, Tauranga, 3112 (office address),
110, College Place, Tauranga, 3112 (registered address),
110, College Place, Tauranga, 3112 (physical address),
110, College Place, Tauranga, 3112 (service address) among others.
Up until 17 Sep 2019, A Plus Solutions Limited had been using 34 Twin Oak Avenue, Papamoa Beach, Papamoa as their registered address.
BizDb identified former names used by this company: from 11 Nov 2013 to 20 Jun 2015 they were called Lovely Furniture Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Stegeman, Patrick (an individual) located at Pioke, Tauranga postcode 3112.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stegeman, Esther - located at Pioke, Tauranga. A Plus Solutions Limited has been categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
94 Landing Drive, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 34 Twin Oak Avenue, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 19 Jul 2019 to 17 Sep 2019
Address #2: 82 Links Avenue, Mount Maunganui, Tauranga, 3116 New Zealand
Physical & registered address used from 01 Feb 2016 to 19 Jul 2019
Address #3: 94 Landing Drive, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 29 Jun 2015 to 01 Feb 2016
Address #4: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 May 2015 to 29 Jun 2015
Address #5: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 14 Nov 2013 to 19 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Stegeman, Patrick |
Pioke Tauranga 3112 New Zealand |
04 Jul 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Stegeman, Esther |
Pioke Tauranga 3112 New Zealand |
14 Nov 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stegeman, Patrick |
Poike Tauranga 3112 New Zealand |
04 Jul 2019 - 23 Aug 2024 |
| Director | Stegeman, Esther |
Poike Tauranga 3112 New Zealand |
14 Nov 2013 - 23 Aug 2024 |
| Director | Stegeman, Esther |
Poike Tauranga 3112 New Zealand |
14 Nov 2013 - 23 Aug 2024 |
| Individual | Stegeman, Patrick Arnold |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 Nov 2013 - 26 Feb 2019 |
Esther Stegeman - Director
Appointment date: 14 Nov 2013
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Oct 2015
Esther Stegeman-aufderhaar - Director
Appointment date: 14 Nov 2013
Address: College Place, Tauranga, 3112 New Zealand
Address used since 09 Sep 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 14 Jun 2019
Spillz Nz Limited
5 Fender Close
Stepok Image Lab Limited
9 Fender Close
The Lakes Beauty Room Limited
1 Landing Drive
Keith Owen International Marketing Limited
11 Askew Lane
Sushi & Juice Limited
62 Landing Drive
Plastix 2016 Limited
5 Furl Close
Aliva Limited
12 Bathurst Crescent
Fernilee Properties Limited
23 Stableford Dr
Green Holmes Rentals Limited
137 Kennedy Road
La Rentals Limited
17 Bathurst Crescent
Listerfour Limited
53 Bathurst Crescent
Sandala Limited
71 Pengary Lane