Herd Solutions Limited was registered on 07 Feb 2017 and issued a number of 9429045921285. The registered LTD company has been supervised by 2 directors: Dion John Silich - an active director whose contract started on 01 Mar 2019,
Robert James Maxwell Rolston - an inactive director whose contract started on 07 Feb 2017 and was terminated on 01 Mar 2019.
According to the BizDb database (last updated on 08 Apr 2024), the company registered 2 addresses: 70 Maungakawa Rd, R.d.4, Cambridge, 3496 (registered address),
70 Maungakawa Rd, R.d.4, Cambridge, 3496 (service address),
147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (physical address).
Up until 18 Apr 2023, Herd Solutions Limited had been using 147 Mahoe Street, Te Awamutu, Te Awamutu as their registered address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 1 entity, namely:
Fremantle Trustees Limited (an entity) located at R.d.4, Cambridge postcode 3496.
Then there is a group that consists of 2 shareholders, holds 0.1% shares (exactly 1 share) and includes
Silich, Kate - located at Cambridge,
Silich, Dion John - located at Cambridge.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Silich, Dion John, located at Cambridge (a director). Herd Solutions Limited has been classified as "Beef cattle farming" (business classification A014220).
Previous addresses
Address #1: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & service address used from 01 Jul 2022 to 18 Apr 2023
Address #2: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 23 May 2022 to 01 Jul 2022
Address #3: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 03 May 2022 to 23 May 2022
Address #4: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 01 Sep 2021 to 03 May 2022
Address #5: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 02 Mar 2020 to 01 Sep 2021
Address #6: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Physical & registered address used from 07 Jun 2019 to 02 Mar 2020
Address #7: 32 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 07 Feb 2017 to 07 Jun 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Fremantle Trustees Limited Shareholder NZBN: 9429047485143 |
R.d.4 Cambridge 3496 New Zealand |
29 Mar 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Silich, Kate |
Cambridge 3496 New Zealand |
29 Mar 2023 - |
Director | Silich, Dion John |
Cambridge 3496 New Zealand |
15 Jul 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Silich, Dion John |
Cambridge 3496 New Zealand |
15 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Silich, Kate |
Cambridge 3496 New Zealand |
29 May 2019 - 15 Jul 2019 |
Entity | Sit Trustees Limited Shareholder NZBN: 9429047485044 Company Number: 7503336 |
Te Awamutu Te Awamutu 3800 New Zealand |
15 Jul 2019 - 29 Mar 2023 |
Entity | Lewislegal Trustees 2015 Limited Shareholder NZBN: 9429041574805 Company Number: 5566505 |
29 May 2019 - 15 Jul 2019 | |
Individual | Silich, Dion |
Cambridge 3496 New Zealand |
29 May 2019 - 15 Jul 2019 |
Individual | Rolston, Robert James Maxwell |
Rd 1 Hikurangi 0181 New Zealand |
07 Feb 2017 - 29 May 2019 |
Entity | Lewislegal Trustees 2015 Limited Shareholder NZBN: 9429041574805 Company Number: 5566505 |
29 May 2019 - 15 Jul 2019 |
Dion John Silich - Director
Appointment date: 01 Mar 2019
Address: Cambridge, 3496 New Zealand
Address used since 01 Mar 2019
Robert James Maxwell Rolston - Director (Inactive)
Appointment date: 07 Feb 2017
Termination date: 01 Mar 2019
Address: Rd 1, Hikurangi, 0181 New Zealand
Address used since 07 Feb 2017
Mark And Gina Trustees Limited
32 Rathbone Street
Wistrand Newtrax Limited
32 Rathbone Street
S G Hansen Trustees Limited
32 Rathbone Street
R Johnston Trustee Limited
32 Rathbone Street
Goodland Farms Limited
32 Rathbone Street
Lister Farm (2012) Limited
32 Rathbone Street
Coles Farm Limited
4th Floor
Donaldson Millen Limited
Rathbone Street
Farr View Limited
32 Rathbone Street
Northern Lands Limited
Gilmore Taylor Associates
Rdm Farms Limited
49 John Street
Small Blacks Limited
C/-spire Chartered Accountants Limited