Shortcuts

Nzsolutions Limited

Type: NZ Limited Company (Ltd)
9429037236786
NZBN
1040430
Company Number
Registered
Company Status
Current address
3/26 Pah Road
Epsom
Auckland 1023
New Zealand
Physical & registered address used since 25 Oct 2016
5 Pipi Street
Two Mile Bay
Taupo 3330
New Zealand
Postal & office & delivery address used since 09 Dec 2022
5 Pipi Street
Two Mile Bay
Taupo 3330
New Zealand
Registered & service address used since 19 Dec 2022

Nzsolutions Limited, a registered company, was incorporated on 02 Jun 2000. 9429037236786 is the NZBN it was issued. The company has been managed by 2 directors: Michael John Little - an active director whose contract began on 02 Jun 2000,
Andrew John Crosby - an inactive director whose contract began on 02 Jun 2000 and was terminated on 10 Sep 2002.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 5 Pipi Street, Two Mile Bay, Taupo, 3330 (type: registered, service).
Nzsolutions Limited had been using 1 Kenwyn Street, Parnell, Auckland as their physical address up until 25 Oct 2016.
A single entity controls all company shares (exactly 100 shares) - Little, Michael John - located at 3330, Two Mile Bay, Taupo.

Addresses

Principal place of activity

3/26 Pah Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 15 Oct 2015 to 25 Oct 2016

Address #2: 47 High Street, 3f Canterbury Arcade, Auckland, 1010 New Zealand

Registered & physical address used from 29 Nov 2012 to 15 Oct 2015

Address #3: 70 Peary Road, Mt Eden, Auckland, 1024 New Zealand

Physical & registered address used from 09 Nov 2011 to 29 Nov 2012

Address #4: 10/5 Millais Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 08 Nov 2010 to 09 Nov 2011

Address #5: 401a Richmond Road, Grey Lynn, Auckland 1021 New Zealand

Registered & physical address used from 06 Nov 2009 to 08 Nov 2010

Address #6: 2/147 Portland Road, Remuera, Auckland

Registered & physical address used from 19 Sep 2006 to 06 Nov 2009

Address #7: 12/955 Mt Eden Road, Mt Eden, Auckland

Registered & physical address used from 01 Sep 2004 to 19 Sep 2006

Address #8: 11 Remuera Road, Newmarket, Auckland

Registered address used from 16 May 2002 to 01 Sep 2004

Address #9: 11 Remuera Road, Newmarket, Auckland

Physical address used from 07 Mar 2002 to 01 Sep 2004

Address #10: 2/46 Carlton Gore Rd, Grafton, Auckland

Physical address used from 07 Mar 2002 to 07 Mar 2002

Address #11: 2/46 Carlton Gore Road, Grafton, Auckland

Registered address used from 07 Mar 2002 to 16 May 2002

Address #12: 4/10 Garfield Street, Parnell, Auckland

Physical & registered address used from 02 Jun 2000 to 07 Mar 2002

Contact info
64 021 966562
04 Nov 2019 Phone
mike@creativedigital.co.nz
04 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 07 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Little, Michael John Two Mile Bay
Taupo
3330
New Zealand
Directors

Michael John Little - Director

Appointment date: 02 Jun 2000

Address: Two Mile Bay, Taupo, 3330 New Zealand

Address used since 08 Dec 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Oct 2014


Andrew John Crosby - Director (Inactive)

Appointment date: 02 Jun 2000

Termination date: 10 Sep 2002

Address: Grafton, Auckland,

Address used since 02 Jun 2000

Nearby companies

Creative Digital Limited
3/26 Pah Road

Island Environs Limited
24 Pah Road

All Lock Services Limited
33 Pah Road

Tech Force Limited
18 Pah Road

Redstow Limited
Flat 2, 603 Manukau Road

Intents Outdoors Limited
2 Selwyn Road