Sts Solutions 2016 Limited, a registered company, was launched on 20 Jul 2016. 9429042473381 is the NZ business identifier it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company has been categorised. This company has been run by 3 directors: Simon John Ward - an active director whose contract began on 20 Jul 2016,
Susan Elizabeth Mckenzie - an inactive director whose contract began on 20 Jul 2016 and was terminated on 31 Mar 2025,
Taviri Jack Ono - an inactive director whose contract began on 20 Jul 2016 and was terminated on 01 Feb 2019.
Updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (category: physical, service).
Sts Solutions 2016 Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up to 26 May 2021.
One entity owns all company shares (exactly 120 shares) - Ward, Simon John - located at 8013, Halswell, Christchurch.
Previous address
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Jul 2016 to 26 May 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Director | Ward, Simon John |
Halswell Christchurch 8025 New Zealand |
20 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckenzie, Susan Elizabeth |
Halswell Christchurch 8025 New Zealand |
20 Jul 2016 - 31 Mar 2025 |
| Individual | Ono, Taviri Jack |
Papanui Christchurch 8053 New Zealand |
20 Jul 2016 - 21 Feb 2019 |
Simon John Ward - Director
Appointment date: 20 Jul 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Sep 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jul 2016
Susan Elizabeth Mckenzie - Director (Inactive)
Appointment date: 20 Jul 2016
Termination date: 31 Mar 2025
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Jul 2016
Taviri Jack Ono - Director (Inactive)
Appointment date: 20 Jul 2016
Termination date: 01 Feb 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 20 Jul 2016
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Mortgage Select Limited
2/77 Tuam Street
New Zealand Home Loans (canterbury Metro) Limited
28b Moorhouse Avenue
Newton Financial Solutions Limited
335 Lincoln Road
Team Admin Limited
Markhams Christchurch Limited
Tony Mounce Mortgages Limited
Markhams Christchurch Limited
Wongeoon Vast Limited
343 Selwyn Street