Sola-Tube New Zealand Limited was registered on 12 Feb 1997 and issued a New Zealand Business Number of 9429038162008. The registered LTD company has been supervised by 5 directors: Anthony Edwin Falkenstein - an active director whose contract began on 22 Jun 2018,
Lynne Jacobs - an active director whose contract began on 17 Nov 2022,
Ian Donald Malcolm - an inactive director whose contract began on 22 Jun 2018 and was terminated on 17 Nov 2022,
Hilary Patricia Poole - an inactive director whose contract began on 22 Jun 2018 and was terminated on 01 May 2019,
Paul Allen Nielsen - an inactive director whose contract began on 12 Feb 1997 and was terminated on 29 Jun 2018.
As stated in BizDb's data (last updated on 01 May 2024), the company filed 1 address: Private Bag 92811, Penrose, Auckland, 1642 (types include: postal, office).
Until 29 Apr 2019, Sola-Tube New Zealand Limited had been using 103 Hugo Johnston Drive, Penrose, Auckland as their registered address.
BizDb identified more names used by the company: from 12 Feb 1997 to 12 Nov 1997 they were called Hometech Nz Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Just Life Group Limited (an entity) located at Penrose, Auckland postcode 1061.
Principal place of activity
103 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 103 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 29 Jun 2018 to 29 Apr 2019
Address #2: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand
Registered & physical address used from 31 Mar 2015 to 29 Jun 2018
Address #3: Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 09 Dec 2009 to 31 Mar 2015
Address #4: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt
Physical & registered address used from 03 May 2007 to 09 Dec 2009
Address #5: 20kings Crescent, Lower Hutt
Registered address used from 11 Apr 2000 to 03 May 2007
Address #6: Pritchard Mccullough, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt
Physical address used from 07 Jul 1999 to 03 May 2007
Address #7: 8 Raroa Road, Lower Hutt
Physical address used from 07 Jul 1999 to 07 Jul 1999
Address #8: 8 Raroa Road, Lower Hutt
Registered address used from 07 Jul 1999 to 11 Apr 2000
Address #9: 20 Kings Crescent, Lower Hutt, Wellington
Physical address used from 08 Jun 1999 to 07 Jul 1999
Address #10: 20 Kings Crescent, Lower Hutt
Registered address used from 08 Jun 1999 to 07 Jul 1999
Address #11: 20kings Crescent, Lower Hutt
Registered address used from 20 Apr 1999 to 08 Jun 1999
Address #12: 20kings Crescent, Lower Hutt
Physical address used from 13 Feb 1997 to 08 Jun 1999
Address #13: 20 Kings Crescent, Lower Hutt
Physical address used from 13 Feb 1997 to 13 Feb 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Just Life Group Limited Shareholder NZBN: 9429039526809 |
Penrose Auckland 1061 New Zealand |
06 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hometech Limited Shareholder NZBN: 9429038915352 Company Number: 566061 |
14 Dec 2017 - 06 Apr 2021 | |
Individual | Nielsen, Janet Mary |
Hutt Central Lower Hutt 5010 New Zealand |
28 Jan 2016 - 14 Dec 2017 |
Entity | Hometech Limited Shareholder NZBN: 9429038915352 Company Number: 566061 |
Penrose Auckland 1061 New Zealand |
14 Dec 2017 - 06 Apr 2021 |
Individual | Nielsen, Paul Allen |
Lower Hutt Lower Hutt 5010 New Zealand |
28 Jan 2016 - 14 Dec 2017 |
Other | Paul And Janet Nielsen Business Trust | 31 Jan 2011 - 28 Jan 2016 | |
Individual | Nielsen, Paul Allen |
Lower Hutt Wellington New Zealand |
28 Apr 2004 - 31 Jan 2011 |
Other | Null - Paul And Janet Nielsen Business Trust | 31 Jan 2011 - 28 Jan 2016 | |
Director | Paul Allen Nielsen |
Lower Hutt Lower Hutt 5010 New Zealand |
28 Jan 2016 - 14 Dec 2017 |
Ultimate Holding Company
Anthony Edwin Falkenstein - Director
Appointment date: 22 Jun 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jun 2018
Lynne Jacobs - Director
Appointment date: 17 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Nov 2022
Ian Donald Malcolm - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 17 Nov 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 22 Jun 2018
Hilary Patricia Poole - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 01 May 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Jun 2018
Paul Allen Nielsen - Director (Inactive)
Appointment date: 12 Feb 1997
Termination date: 29 Jun 2018
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Feb 2018
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 21 Jun 2010
Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd
Dormur Properties Limited
1st Floor 11-13 Broderick Road
F & D Cockburn Investments Limited
11-13 Broderick Road
Johnsonville Gospel Hall Trust Board
17 Broderick Road
H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd
Well Hung Joinery Limited
Chartered