Solve Group Limited was started on 28 Jul 2015 and issued a business number of 9429041848944. The registered LTD company has been managed by 2 directors: William Patrick James Neale - an active director whose contract began on 28 Jul 2015,
Rachael Louise Neale - an active director whose contract began on 28 Jul 2015.
As stated in our information (last updated on 15 Mar 2024), the company uses 4 addresses: 4 Rutland Road, Wairau Valley, Auckland, 0627 (service address),
4/15 Silverfield, Wairau Valley, Auckland, 0627 (physical address),
4/15 Silverfield, Wairau Valley, Auckland, 0627 (service address),
Po Box 91484, Victoria Street West, Auckland, 1142 (postal address) among others.
Up until 20 Oct 2020, Solve Group Limited had been using Suite 3A, Level 1, 12 Tamariki Avenue, Orewa, Orewa as their physical address.
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:
Neale, William Patrick James (a director) located at Stanley Point, Auckland postcode 0624.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Neale, Rachael Louise - located at Stanley Point, Auckland. Solve Group Limited is categorised as "Pick-up and delivery service nec" (business classification I510230).
Other active addresses
Address #4: 4 Rutland Road, Wairau Valley, Auckland, 0627 New Zealand
Service address used from 24 Oct 2023
Principal place of activity
4/15 Silverfield, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Suite 3a, Level 1, 12 Tamariki Avenue, Orewa, Orewa, 0931 New Zealand
Physical address used from 01 Oct 2020 to 20 Oct 2020
Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 28 Jul 2015 to 01 Oct 2020
Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 28 Jul 2015 to 24 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Neale, William Patrick James |
Stanley Point Auckland 0624 New Zealand |
28 Jul 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Neale, Rachael Louise |
Stanley Point Auckland 0624 New Zealand |
28 Jul 2015 - |
William Patrick James Neale - Director
Appointment date: 28 Jul 2015
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 12 Oct 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Oct 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Oct 2016
Rachael Louise Neale - Director
Appointment date: 28 Jul 2015
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 12 Oct 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Oct 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Oct 2016
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
A Plus Transport Limited
P K F Goldsmith Fox
Chung Tou Investment Group Limited
9/41 Sir William Pickering Drive
Delivery Express Limited
Flat 2, 394 Harewood Road
Energy Messengers Limited
Unit 3, 21 Birmingham Drive
J.p & J.k Company Limited
82 Breens Road
Starlet Logistics Limited
59 Napier Drive