Shortcuts

Solpho Limited

Type: NZ Limited Company (Ltd)
9429041713471
NZBN
5685030
Company Number
Registered
Company Status
D261910
Industry classification code
Electricity Generation N.e.c.
Industry classification description
Current address
101 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 Nov 2017
101 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 09 Nov 2017
5 William Laurie Place
Albany
Auckland 0632
New Zealand
Shareregister address used since 06 Jul 2023

Solpho Limited, a registered company, was registered on 17 Apr 2015. 9429041713471 is the business number it was issued. "Electricity generation n.e.c." (ANZSIC D261910) is how the company has been classified. This company has been managed by 9 directors: Andrew William Morgan Archibald - an active director whose contract began on 28 Apr 2023,
James Gerald Murray Doyle - an inactive director whose contract began on 28 Apr 2023 and was terminated on 12 Dec 2023,
Simon James Mackenzie - an inactive director whose contract began on 23 Mar 2018 and was terminated on 28 Apr 2023,
Jason George Hollingworth - an inactive director whose contract began on 03 Feb 2021 and was terminated on 28 Apr 2023,
Bruce Patrick Gordon - an inactive director whose contract began on 23 Mar 2018 and was terminated on 22 Jun 2018.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, service).
Solpho Limited had been using 6 Oakfield Avenue, Mount Albert, Auckland as their physical address up until 09 Nov 2017.
A single entity owns all company shares (exactly 252506 shares) - Energy Bay Limited - located at 0632, Albany, Auckland.

Addresses

Other active addresses

Address #4: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & service address used from 17 Jul 2023

Principal place of activity

101 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand


Previous address

Address #1: 6 Oakfield Avenue, Mount Albert, Auckland, 1025 New Zealand

Physical & registered address used from 17 Apr 2015 to 09 Nov 2017

Contact info
64 9 9787788
Phone
companysecretary@vector.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 252506

Annual return filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 252506
Entity (NZ Limited Company) Energy Bay Limited
Shareholder NZBN: 9429049327076
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vector Energy Solutions Limited
Shareholder NZBN: 9429041530245
Company Number: 5525448
Newmarket
Auckland
1023
New Zealand
Entity Vector Energy Solutions Limited
Shareholder NZBN: 9429041530245
Company Number: 5525448
Newmarket
Auckland
1023
New Zealand
Entity Vector Energy Solutions Limited
Shareholder NZBN: 9429041530245
Company Number: 5525448
Entity Vector Energy Solutions Limited
Shareholder NZBN: 9429041530245
Company Number: 5525448
Entity Solpho Holdings Limited
Shareholder NZBN: 9429041713266
Company Number: 5684908
Mount Albert
Auckland
1025
New Zealand
Entity Solpho Holdings Limited
Shareholder NZBN: 9429041713266
Company Number: 5684908

Ultimate Holding Company

31 Oct 2017
Effective Date
Vector Limited
Name
Ltd
Type
471359
Ultimate Holding Company Number
NZ
Country of origin
6 Oakfield Avenue
Mount Albert
Auckland 1025
New Zealand
Address
Directors

Andrew William Morgan Archibald - Director

Appointment date: 28 Apr 2023

ASIC Name: Energy Bay Pty. Ltd.

Address: 2-4 Notts Avenue, Bondi Beach, 2026 Australia

Address used since 28 Apr 2023


James Gerald Murray Doyle - Director (Inactive)

Appointment date: 28 Apr 2023

Termination date: 12 Dec 2023

ASIC Name: Energy Bay Pty. Ltd.

Address: Paddington, 2021 Australia

Address used since 28 Apr 2023


Simon James Mackenzie - Director (Inactive)

Appointment date: 23 Mar 2018

Termination date: 28 Apr 2023

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 23 Mar 2018


Jason George Hollingworth - Director (Inactive)

Appointment date: 03 Feb 2021

Termination date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Feb 2021


Bruce Patrick Gordon - Director (Inactive)

Appointment date: 23 Mar 2018

Termination date: 22 Jun 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 Mar 2018


Michael Bassett-smith - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 23 Mar 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 30 Apr 2015


Shane Robinson - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 23 Mar 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Mar 2016


Jan-paul Mowat - Director (Inactive)

Appointment date: 17 Apr 2015

Termination date: 01 Nov 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 17 Apr 2015


Kory Fagan - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 01 Nov 2017

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 30 Apr 2015

Nearby companies

Nz Equity Management Limited
6 Oakfield Avenue

Oakfield Consultancy Limited
6 Oakfield Avenue

Little & Kind Limited
6 Oakfield Avenue

Nz Equity Partners (gp) Limited
6 Oakfield Avenue

Nz Equity Partners Lp
6 Oakfield Avenue

Mac Ventures Limited
4 Oakfield Avenue

Similar companies

273 Below Limited
23a Springfield Rd

5 Star Service Limited
654a Mt Eden Road

Bayside Ventures Limited
19 Prospect Terrace

Chen New Zealand Limited
2/22 Parau St

Hapuakohe Developments Limited
C/-vga Chartered Accountants

Wind Farm Group Limited
C/ Mcgregor Bailey