Shortcuts

Solarix Networks Limited

Type: NZ Limited Company (Ltd)
9429032357141
NZBN
2217140
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
5 Omega Street
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 02 Sep 2019

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).

Addresses

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

Contact info
64 22 0308933
Phone
amrita.kaur@planb.co.nz
Email
www.planb.co.nz
01 Aug 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Solarix Holdings Limited
Shareholder NZBN: 9429032293456
Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rasmussen, Flemming Hojgaard Rd 1
Bombay
2675
New Zealand
Individual Conner, Micheal Rodney Dairy Flat
Auckland

New Zealand
Individual Spence, Simon Bruce Grey Lynn
Auckland
1021
New Zealand
Director Simon Bruce Spence Grey Lynn
Auckland
1021
New Zealand
Director Flemming Hojgaard Rasmussen Rd 1
Bombay
2675
New Zealand
Individual Spence, Simon Bruce Grey Lynn
Auckland

New Zealand

Ultimate Holding Company

30 Apr 2018
Effective Date
Morgan Holdco Limited
Name
Ltd
Type
6615254
Ultimate Holding Company Number
NZ
Country of origin
5 Omega Street
Rosedale
Auckland 0632
New Zealand
Address
Directors

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

Similar companies

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