Solutions Installations & Maintenance Limited, a registered company, was started on 20 Feb 2015. 9429041619520 is the New Zealand Business Number it was issued. "Building installation services nec" (ANZSIC E323925) is how the company has been categorised. The company has been run by 2 directors: Barry John Rusher - an active director whose contract started on 20 Feb 2015,
Tanya Louise Rusher - an active director whose contract started on 20 Feb 2015.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 3 Murdoch Road, Grey Lynn, Auckland, 1021 (physical address),
3 Murdoch Road, Grey Lynn, Auckland, 1021 (service address),
3 Murdoch Road, Grey Lynn, Auckland, 1021 (registered address),
3 Murdoch Road, Grey Lynn, Auckland, 1021 (other address) among others.
Solutions Installations & Maintenance Limited had been using 83 Ferry Parade, Herald Island, Auckland as their physical address until 23 Jul 2020.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (50%).
Other active addresses
Address #4: 3 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & service address used from 23 Jul 2020
Principal place of activity
3 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 83 Ferry Parade, Herald Island, Auckland, 0618 New Zealand
Physical address used from 04 Jul 2019 to 23 Jul 2020
Address #2: 83 Ferry Parade, Herald Island, Auckland, 0618 New Zealand
Registered address used from 04 Jul 2019 to 23 Jun 2020
Address #3: 181 Hobsonville Road, Hobsonville, Auckland, 0618 New Zealand
Registered & physical address used from 22 Jan 2019 to 04 Jul 2019
Address #4: 7 Gordon Stanley Drive, Massey, Auckland, 0614 New Zealand
Physical address used from 12 Mar 2018 to 22 Jan 2019
Address #5: 9 Gordon Stanley Drive, Massey, Auckland, 0614 New Zealand
Registered address used from 15 Jun 2017 to 22 Jan 2019
Address #6: 9 Gordon Stanley Drive, Massey, Auckland, 0614 New Zealand
Physical address used from 15 Jun 2017 to 12 Mar 2018
Address #7: 24 Waltham Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 20 Feb 2015 to 15 Jun 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 12 Jun 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Rusher, Barry John |
Herald Island Auckland 0618 New Zealand |
20 Feb 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Rusher, Tanya Louise |
Herald Island Auckland 0618 New Zealand |
20 Feb 2015 - |
Barry John Rusher - Director
Appointment date: 20 Feb 2015
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 20 Apr 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 20 Feb 2015
Address: Massey, Auckland, 0614 New Zealand
Address used since 07 Jun 2017
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 04 May 2019
Tanya Louise Rusher - Director
Appointment date: 20 Feb 2015
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 04 May 2019
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 20 Apr 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 20 Feb 2015
Address: Massey, Auckland, 0614 New Zealand
Address used since 07 Jun 2017
Laneer Consulting Limited
11 Gordon Stanley Drive
Voyage International Limited
13 Gordon Stanley Drive
Msx Restaurant Limited
92 Don Buck Rd
Billy's Renovation Company Limited
47 Tiriwa Drive
Cornwall Designs (2004) Limited
41 Tiriwa Drive
Sharon Investments Limited
41 Tiriwa Drive
Home & Yard (nz) Limited
4 Huruhuru Road
Liquid Proprietary Company Limited
52 Swanson Road
Louvres By Design Limited
293 Lincoln Road
Mcintyre Group Limited
88a Taikata Road
O Tatou Innovations Limited
34 Hartley Terrace
Plaster Options Limited
88a Taikata Road