Solpac Limited was started on 23 May 2011 and issued an NZBN of 9429031121996. The registered LTD company has been run by 5 directors: Martin Samuel Taylor - an active director whose contract began on 23 May 2011,
Natasha Taylor - an active director whose contract began on 01 Nov 2021,
Richard Middleton Poynter - an inactive director whose contract began on 23 May 2011 and was terminated on 15 Nov 2012,
Anthony Grant Letcher - an inactive director whose contract began on 23 May 2011 and was terminated on 15 Nov 2012,
Owen Lionel Embling - an inactive director whose contract began on 23 May 2011 and was terminated on 15 Nov 2012.
According to our information (last updated on 20 Apr 2024), this company uses 1 address: 47 Scott Road, Stanmore Bay, Whangaparaoa, 0932 (type: postal, registered).
Until 05 May 2021, Solpac Limited had been using 16 Shelter Drive, Greenhithe, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Taylor, Natasha (a director) located at Te Atatu Peninsula, Auckland postcode 0610.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Taylor, Martin Samuel - located at Te Atatu Peninsula, Auckland. Solpac Limited is categorised as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: 47 Scott Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Postal address used from 02 Nov 2023
Principal place of activity
16 Shelter Drive, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: 16 Shelter Drive, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 25 Nov 2014 to 05 May 2021
Address #2: 35a Scott Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 23 Nov 2012 to 25 Nov 2014
Address #3: 39 Cranmere Drive, Rd 3, Hamilton, 3283 New Zealand
Registered & physical address used from 23 May 2011 to 23 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Taylor, Natasha |
Te Atatu Peninsula Auckland 0610 New Zealand |
10 Nov 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Taylor, Martin Samuel |
Te Atatu Peninsula Auckland 0610 New Zealand |
15 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Convex Packaging Group Limited Shareholder NZBN: 9429031438773 Company Number: 3044996 |
23 May 2011 - 15 Nov 2012 | |
Entity | Convex Packaging Group Limited Shareholder NZBN: 9429031438773 Company Number: 3044996 |
23 May 2011 - 15 Nov 2012 |
Martin Samuel Taylor - Director
Appointment date: 23 May 2011
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 05 Jun 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Jun 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 02 Nov 2014
Natasha Taylor - Director
Appointment date: 01 Nov 2021
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 05 Jun 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Nov 2021
Richard Middleton Poynter - Director (Inactive)
Appointment date: 23 May 2011
Termination date: 15 Nov 2012
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 23 May 2011
Anthony Grant Letcher - Director (Inactive)
Appointment date: 23 May 2011
Termination date: 15 Nov 2012
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 23 May 2011
Owen Lionel Embling - Director (Inactive)
Appointment date: 23 May 2011
Termination date: 15 Nov 2012
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 23 May 2011
Hvac Design + Build Limited
138 Upper Harbour Drive
Te Hoe Limited
123 Upper Harbour Drive
Sr & K Thomas Limited
26a Shelter Drive
Rosewarne Trustee Company Limited
28 Shelter Drive
Jobjot Limited
125 Upper Harbour Drive
Pink Fluffy Unicorns Limited
66 Shelter Drive
Azura Partners Limited
54 Shelter Drive
Beresford Consulting Limited
199 Upper Harbour Drive
Dean Kelly & Associates Limited
23 Bernard Magnus Lane
Maxq Limited
14 Durbin Court
Nzmg Limited
181b Greenhithe Road
Te Aroha Holdings Limited
27 Shelter Drive