Solarix Networks Limited was started on 12 Mar 2009 and issued a New Zealand Business Number of 9429032357141. This registered LTD company has been managed by 9 directors: Jose Manuel Matosantos Gonzalez - an active director whose contract started on 01 May 2018,
Ian Stuart Forrester - an active director whose contract started on 02 May 2018,
Kate Mary Forrester - an active director whose contract started on 08 Apr 2021,
Flemming Hojgaard Rasmussen - an inactive director whose contract started on 03 Mar 2011 and was terminated on 01 May 2018,
Mark Edgar Wilson - an inactive director whose contract started on 06 May 2013 and was terminated on 01 May 2018.
As stated in our data (updated on 02 Apr 2024), this company filed 1 address: 5 Omega Street, Rosedale, Auckland, 0632 (type: physical, registered).
Until 02 Sep 2019, Solarix Networks Limited had been using 23 Arrenway Drive, Albany, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Solarix Holdings Limited (an entity) located at Rosedale, Auckland postcode 0632. Solarix Networks Limited was categorised as "Telecommunications services nec" (ANZSIC J580910).
Principal place of activity
5 Omega Street, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address: 23 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 Jun 2018 to 02 Sep 2019
Address: Level 10, 188 Quay Street, Pwc Tower, Auckland, 1010 New Zealand
Registered & physical address used from 10 May 2018 to 07 Jun 2018
Address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Jun 2012 to 10 May 2018
Address: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 17 Feb 2011 to 14 Jun 2012
Address: C/o Bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland New Zealand
Physical & registered address used from 12 Mar 2009 to 17 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Solarix Holdings Limited Shareholder NZBN: 9429032293456 |
Rosedale Auckland 0632 New Zealand |
13 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rasmussen, Flemming Hojgaard |
Rd 1 Bombay 2675 New Zealand |
13 Jun 2014 - 17 Apr 2018 |
Individual | Conner, Micheal Rodney |
Dairy Flat Auckland New Zealand |
12 Mar 2009 - 13 Oct 2010 |
Individual | Spence, Simon Bruce |
Grey Lynn Auckland 1021 New Zealand |
13 Jun 2014 - 22 May 2017 |
Director | Simon Bruce Spence |
Grey Lynn Auckland 1021 New Zealand |
13 Jun 2014 - 22 May 2017 |
Director | Flemming Hojgaard Rasmussen |
Rd 1 Bombay 2675 New Zealand |
13 Jun 2014 - 17 Apr 2018 |
Individual | Spence, Simon Bruce |
Grey Lynn Auckland New Zealand |
12 Mar 2009 - 13 Oct 2010 |
Ultimate Holding Company
Jose Manuel Matosantos Gonzalez - Director
Appointment date: 01 May 2018
ASIC Name: Mjcp Holdings Pty Limited
Address: Killara, New South Wales, 2071 Australia
Address used since 01 May 2018
Address: Marrickville, New South Wales, 2204 Australia
Address: Chifley Square, New South Wales, 2000 Australia
Ian Stuart Forrester - Director
Appointment date: 02 May 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Aug 2023
Address: Milford, North Shore, 0620 New Zealand
Address used since 02 May 2018
Kate Mary Forrester - Director
Appointment date: 08 Apr 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Aug 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Apr 2021
Flemming Hojgaard Rasmussen - Director (Inactive)
Appointment date: 03 Mar 2011
Termination date: 01 May 2018
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 11 Jul 2013
Mark Edgar Wilson - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 01 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 May 2013
Simon Bruce Spence - Director (Inactive)
Appointment date: 12 Mar 2009
Termination date: 06 Feb 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Jul 2013
Micheal Rodney Conner - Director (Inactive)
Appointment date: 12 Mar 2009
Termination date: 16 Jul 2013
Address: Dairy Flat, Auckland, New Zealand
Address used since 12 Mar 2009
Peter William Mott - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 21 Jun 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2012
Douglas Maxwell Pauling - Director (Inactive)
Appointment date: 12 Mar 2009
Termination date: 18 Apr 2009
Address: Remuera, Auckland 1050, New Zealand
Address used since 12 Mar 2009
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Azea International Limited
Level 27, Pwc Tower
Azea Limited
Level 27, Pwc Tower
Azea New Zealand Limited
Level 27, Pwc Tower
Calder Bros Limited
188 Quay Street
Solarix Holdings Limited
Level 10, 188 Quay Street
Vostronet (new Zealand) Limited
22/188 Quay St