Cluster Solutions Limited, a registered company, was launched on 22 Mar 2007. 9429033514024 is the number it was issued. The company has been run by 4 directors: Kevin Charles Wayman - an active director whose contract began on 22 Mar 2007,
Michael Antoni Brown - an active director whose contract began on 22 Mar 2007,
Michael Glyn Hood - an active director whose contract began on 22 Mar 2007,
Jonothan Ramsay Wilson - an inactive director whose contract began on 22 Mar 2007 and was terminated on 12 Jun 2013.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (types include: registered, physical).
Cluster Solutions Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address up to 30 Mar 2017.
A total of 200 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 3 shares (1.5 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 59 shares (29.5 per cent). Lastly we have the 3rd share allocation (59 shares 29.5 per cent) made up of 1 entity.
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 30 Jan 2017 to 30 Mar 2017
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 18 Mar 2016 to 30 Jan 2017
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 11 Sep 2013 to 18 Mar 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 06 Jul 2011 to 11 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 27 Apr 2011 to 06 Jul 2011
Address: Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 27 Apr 2011 to 11 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 24 Feb 2010 to 27 Apr 2011
Address: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 22 Mar 2007 to 24 Feb 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Brown, Michael Antoni |
Te Atatu Peninsula Auckland 0610 New Zealand |
22 Mar 2007 - |
Individual | Hood, Michael Glyn |
Miramar Wellington 6022 New Zealand |
22 Mar 2007 - |
Individual | Wayman, Kevin Charles |
Hataitai Wellington 6021 New Zealand |
22 Mar 2007 - |
Shares Allocation #2 Number of Shares: 59 | |||
Individual | Brown, Michael Antoni |
Te Atatu Peninsula Auckland 0610 New Zealand |
22 Mar 2007 - |
Shares Allocation #3 Number of Shares: 59 | |||
Individual | Wayman, Kevin Charles |
Hataitai Wellington 6021 New Zealand |
22 Mar 2007 - |
Shares Allocation #4 Number of Shares: 59 | |||
Individual | Hood, Michael Glyn |
Miramar Wellington 6022 New Zealand |
22 Mar 2007 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Kurta, Charlotte |
Maupuia Wellington 6022 New Zealand |
22 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Jonothan Ramsay |
Oriental Bay Wellington |
22 Mar 2007 - 19 Jun 2013 |
Individual | Purcell, Troy |
Seatoun Wellington 6022 New Zealand |
22 Mar 2007 - 10 Aug 2021 |
Individual | Purcell, Troy |
Seatoun Wellington 6022 New Zealand |
22 Mar 2007 - 10 Aug 2021 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
22 Mar 2007 - 23 Mar 2015 | |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
22 Mar 2007 - 23 Mar 2015 | |
Individual | Brown, Barbara |
Te Aro Wellington 6011 New Zealand |
22 Mar 2007 - 19 Jun 2013 |
Individual | Corrigall, Deborah Ann |
Oriental Bay Wellington New Zealand |
22 Mar 2007 - 19 Jun 2013 |
Individual | Wayman, Thomas |
Hataitai Wellington 6021 New Zealand |
22 Mar 2007 - 31 Aug 2015 |
Kevin Charles Wayman - Director
Appointment date: 22 Mar 2007
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 05 Apr 2011
Michael Antoni Brown - Director
Appointment date: 22 Mar 2007
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 10 Mar 2015
Michael Glyn Hood - Director
Appointment date: 22 Mar 2007
Address: Miramar, Wellington, 6022 New Zealand
Address used since 28 May 2010
Jonothan Ramsay Wilson - Director (Inactive)
Appointment date: 22 Mar 2007
Termination date: 12 Jun 2013
Address: Oriental Bay, Wellington,
Address used since 22 Mar 2007
J Building & Contracting Limited
Level 3
Access-it Software International Limited
44 Victoria Street
Upper Hutt Investments Limited
Level 3
Hudson Taylor Chartered Accountants Limited
Level 3
Gould Services Limited
Level 3
Karena Consulting Limited
Level 3