Solar Turbines New Zealand Limited, a registered company, was incorporated on 24 Nov 2016. 9429045844515 is the New Zealand Business Number it was issued. The company has been supervised by 9 directors: Michael Xanthopoulos - an active director whose contract started on 30 Jul 2020,
Arnoldus D. - an active director whose contract started on 01 Aug 2020,
Daryl Uei Wang - an active director whose contract started on 01 Aug 2023,
Jean- Marc Alex Cocheteux - an inactive director whose contract started on 01 Dec 2018 and was terminated on 12 Oct 2023,
Edrees Mohammad Faizi - an inactive director whose contract started on 14 Feb 2018 and was terminated on 01 Aug 2020.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: physical, registered).
A single entity controls all company shares (exactly 200000 shares) - Solar Turbines Switzerland Sagl - located at 1010, Riazzino.
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | Solar Turbines Switzerland Sagl |
Riazzino 6595 Switzerland |
24 Nov 2016 - |
Ultimate Holding Company
Michael Xanthopoulos - Director
Appointment date: 30 Jul 2020
ASIC Name: Caterpillar Of Australia Pty Ltd
Address: Mt Eliza, Victoria, 3930 Australia
Address used since 30 Jul 2020
Address: Tullamarine, Victoria, 3043 Australia
Arnoldus D. - Director
Appointment date: 01 Aug 2020
Daryl Uei Wang - Director
Appointment date: 01 Aug 2023
Address: Singapore, 018980 Singapore
Address used since 01 Aug 2023
Jean- Marc Alex Cocheteux - Director (Inactive)
Appointment date: 01 Dec 2018
Termination date: 12 Oct 2023
Address: The Coast At Sentosa Cove, Singapore, 098451 Singapore
Address used since 24 Feb 2023
Address: The Coast At Sentosa Cove, Singapore, 098449 Singapore
Address used since 13 Feb 2020
Address: The Coast At Sentosa Cove, Singapore, 09844 Singapore
Address used since 01 Dec 2018
Edrees Mohammad Faizi - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 01 Aug 2020
ASIC Name: Caterpillar Of Australia Pty Ltd
Address: Beaumaris, Victoria, 3193 Australia
Address used since 14 Feb 2018
Address: Tullamarine, Victoria, 3043 Australia
Barbara S. - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Apr 2020
Address: Del Mar, California, 92014 United States
Address used since 01 Jul 2017
Richard Garry Mundy - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 01 Dec 2018
Address: Singapore, 259947 Singapore
Address used since 24 Nov 2016
Scott Eden Latham - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 14 Feb 2018
ASIC Name: Caterpillar Of Australia Pty Ltd
Address: Ulverstone, Tasmania, 7315 Australia
Address used since 24 Nov 2016
Address: Tullamarine, Victoria, 3043 Australia
Address: Tullamarine, Victoria, 3043 Australia
Mark K. - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 30 Jun 2017
Address: San Diego, California, 92127 United States
Address used since 24 Nov 2016
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre