Solas Group Limited was incorporated on 11 Mar 2010 and issued an NZ business number of 9429031666817. The registered LTD company has been run by 4 directors: Eoin James Parker - an active director whose contract started on 08 Jul 2013,
Eoin Parker - an active director whose contract started on 08 Jul 2013,
Hylton Pause - an inactive director whose contract started on 11 Mar 2010 and was terminated on 01 Apr 2016,
Lise Pause - an inactive director whose contract started on 11 Mar 2010 and was terminated on 10 Feb 2012.
As stated in our database (last updated on 08 Mar 2024), this company uses 1 address: 7 Hartley Terrace, Massey, Auckland, 0614 (type: office, delivery).
Until 16 Jun 2022, Solas Group Limited had been using 330D Royal Road, Massey, Auckland as their physical address.
BizDb found past names used by this company: from 08 Jul 2013 to 11 Jan 2018 they were called Kiwicam Limited, from 10 Feb 2012 to 08 Jul 2013 they were called M-24 Security Services Limited and from 11 Mar 2010 to 10 Feb 2012 they were called Taxicam Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Parker, Eoin (a director) located at Massey, Auckland postcode 0614. Solas Group Limited has been categorised as "Security system installation" (business classification E323430).
Other active addresses
Address #4: 7 Hartley Terrace, Massey, Auckland, 0614 New Zealand
Office & delivery address used from 11 May 2023
Principal place of activity
330d Royal Road Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: 330d Royal Road, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 01 Mar 2018 to 16 Jun 2022
Address #2: 330b Royal Road, Massey, Auckland, 0614 New Zealand
Registered address used from 08 Sep 2017 to 01 Mar 2018
Address #3: C5 7-9 Tait Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 15 Apr 2016 to 08 Sep 2017
Address #4: C5 7-9 Tait Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 15 Apr 2016 to 01 Mar 2018
Address #5: 67 Braemar Road, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 30 Apr 2015 to 15 Apr 2016
Address #6: 67 Braemar Road, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 13 Apr 2015 to 15 Apr 2016
Address #7: 105 Aberley Rd, Albany, North Shore, 0632 New Zealand
Registered address used from 11 Mar 2010 to 30 Apr 2015
Address #8: 105 Aberley Rd, Albany, North Shore, 0632 New Zealand
Physical address used from 11 Mar 2010 to 13 Apr 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Parker, Eoin |
Massey Auckland 0614 New Zealand |
12 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pause, Hylton |
Castor Bay Auckland 0620 New Zealand |
11 Mar 2010 - 10 Jan 2018 |
Eoin James Parker - Director
Appointment date: 08 Jul 2013
Address: Massey, Auckland, 0614 New Zealand
Address used since 14 Jul 2020
Eoin Parker - Director
Appointment date: 08 Jul 2013
Address: Massey, Auckland, 0614 New Zealand
Address used since 08 Jun 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 31 Aug 2017
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Jan 2016
Hylton Pause - Director (Inactive)
Appointment date: 11 Mar 2010
Termination date: 01 Apr 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 Apr 2015
Lise Pause - Director (Inactive)
Appointment date: 11 Mar 2010
Termination date: 10 Feb 2012
Address: Albany, North Shore, 0632,
Address used since 11 Mar 2010
Littlediff Limited
1 Allington Road
Accelerated Bookkeeping Services Limited
15 Allington Road
City Of Souls Limited
317 Royal Road
Ganda Mekar Limited
5 Pipitea Place
Impex International Limited
5 Pipitea Place
Jayvee Plumbing Limited
337 Royal Road
Hathaway Technical Services Limited
19 Gloria Avenue
Ifusion Limited
29 Darcy Place
Security Advantage Limited
3 Hueglow Rise
Security Alarm Services Limited
300 Triangle Road
Security And Control Limited
48 Gill Avenue
Tron Carbon Cleaning Co. Limited
115 Marina View Drive