Solnet Solutions Limited, a registered company, was incorporated on 20 May 1994. 9429038746314 is the New Zealand Business Number it was issued. This company has been run by 11 directors: Benjamin Mark Morgan - an active director whose contract started on 24 Nov 2023,
Murray John Mcnae - an inactive director whose contract started on 27 Nov 2003 and was terminated on 24 Nov 2023,
Mark Andrew Botherway - an inactive director whose contract started on 01 Dec 2003 and was terminated on 24 Nov 2023,
Paul Anton Muller - an inactive director whose contract started on 01 Dec 2003 and was terminated on 24 Nov 2023,
Glenn David Jacobs - an inactive director whose contract started on 01 Jan 2007 and was terminated on 24 Nov 2023.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 70 The Terrace, Wellington Central, Wellington, 6011 (office address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 12 Solnet House, 70 The Terrace, Wellington (physical address) among others.
Solnet Solutions Limited had been using Kensington Swan, Level 4, 89 The Terrace, Wellington as their registered address up until 08 Dec 2004.
More names used by the company, as we identified at BizDb, included: from 20 May 1994 to 01 Dec 2003 they were named Waverider Investments Limited.
A single entity controls all company shares (exactly 1204236 shares) - Accenture Nz Limited - located at 6011, Level 27, 88 Shortland Street, Auckland.
Principal place of activity
70 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Kensington Swan, Level 4, 89 The Terrace, Wellington
Registered & physical address used from 04 Dec 2003 to 08 Dec 2004
Address #2: 3rd Floor, 89 The Terrace, Wellington
Registered address used from 17 Oct 2000 to 04 Dec 2003
Address #3: Level 3 89 The Terrace, Wellington
Physical address used from 17 Oct 2000 to 17 Oct 2000
Address #4: Kpmg Legal, Barristers & Solicitors, 89 The Terrace, Wellington
Physical address used from 17 Oct 2000 to 04 Dec 2003
Basic Financial info
Total number of Shares: 1204236
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1204236 | |||
Entity (NZ Limited Company) | Accenture Nz Limited Shareholder NZBN: 9429036900138 |
Level 27, 88 Shortland Street Auckland New Zealand |
27 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Legatus Group Limited Shareholder NZBN: 9429033186269 Company Number: 1976475 |
02 Apr 2008 - 27 Nov 2023 | |
Entity | Plus 8 Enterprises Limited Shareholder NZBN: 9429037035402 Company Number: 1110629 |
09 Oct 2006 - 07 Nov 2006 | |
Individual | Gebbie, Stewart |
Wellington |
07 Nov 2006 - 07 Nov 2006 |
Individual | Mcnae, Susan Jane |
Pauatahanui Wellington |
15 Oct 2004 - 07 Nov 2006 |
Individual | Turnbull, Susan |
Wellington |
07 Nov 2006 - 07 Nov 2006 |
Individual | Muller, Paul Anton |
Pymble Nsw 2073 Australia |
09 Oct 2006 - 07 Nov 2006 |
Individual | Shillson, David Peter |
Seatoun Wellington |
15 Oct 2004 - 07 Nov 2006 |
Entity | Verum-i Limited Shareholder NZBN: 9429036412433 Company Number: 1225229 |
07 Nov 2006 - 07 Nov 2006 | |
Entity | Artful Enterprises Limited Shareholder NZBN: 9429034347751 Company Number: 1757597 |
07 Nov 2006 - 07 Nov 2006 | |
Entity | Verum-i Limited Shareholder NZBN: 9429036412433 Company Number: 1225229 |
07 Nov 2006 - 07 Nov 2006 | |
Entity | Artful Enterprises Limited Shareholder NZBN: 9429034347751 Company Number: 1757597 |
07 Nov 2006 - 07 Nov 2006 | |
Individual | Mcnae, Murray John |
Pauatahanui Wellington |
15 Oct 2004 - 07 Nov 2006 |
Entity | Legatus Nominees Limited Shareholder NZBN: 9429033853093 Company Number: 1868170 |
09 Oct 2006 - 07 Nov 2006 | |
Entity | Te Koko Limited Shareholder NZBN: 9429037010706 Company Number: 1115165 |
09 Oct 2006 - 07 Nov 2006 | |
Individual | Dalgleish, Martin Hugh |
Karori Wellington |
20 May 1994 - 15 Oct 2004 |
Individual | Muller, Karen |
Pymble Nsw 2073 Australia |
09 Oct 2006 - 07 Nov 2006 |
Entity | Legatus Nominees Limited Shareholder NZBN: 9429033853093 Company Number: 1868170 |
09 Oct 2006 - 07 Nov 2006 | |
Entity | Te Koko Limited Shareholder NZBN: 9429037010706 Company Number: 1115165 |
09 Oct 2006 - 07 Nov 2006 | |
Entity | Plus 8 Enterprises Limited Shareholder NZBN: 9429037035402 Company Number: 1110629 |
09 Oct 2006 - 07 Nov 2006 | |
Individual | Jacobs, Glenn |
Wellington |
07 Nov 2006 - 07 Nov 2006 |
Ultimate Holding Company
Benjamin Mark Morgan - Director
Appointment date: 24 Nov 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Nov 2023
Murray John Mcnae - Director (Inactive)
Appointment date: 27 Nov 2003
Termination date: 24 Nov 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Oct 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Feb 2017
Mark Andrew Botherway - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 24 Nov 2023
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Dec 2003
Paul Anton Muller - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 24 Nov 2023
ASIC Name: Solnet Solutions Pty Limited
Address: Killara, Nsw, 2071 Australia
Address used since 19 Jan 2012
Address: Killara, Sydney, NSW2071 Australia
Address: Killara, Sydney, NSW2071 Australia
Glenn David Jacobs - Director (Inactive)
Appointment date: 01 Jan 2007
Termination date: 24 Nov 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Jun 2011
Peter Robert Weaver - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 28 Jul 2005
Address: Remuera, Auckland,
Address used since 01 Dec 2003
Ross Stephen O'neill - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 27 Nov 2003
Address: Karori, Wellington,
Address used since 19 Feb 1998
Martin Hugh Dalgleish - Director (Inactive)
Appointment date: 18 Jul 1994
Termination date: 21 Oct 1998
Address: Karori, Wellington,
Address used since 18 Jul 1994
Graham George Tubb - Director (Inactive)
Appointment date: 20 May 1994
Termination date: 19 Feb 1998
Address: Brooklyn, Wellington,
Address used since 20 May 1994
Simon John Mcarley - Director (Inactive)
Appointment date: 20 May 1994
Termination date: 19 Feb 1998
Address: Mt Cook, Wellington,
Address used since 20 May 1994
Graham George Tubb - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 19 Feb 1998
Address: Wellington,
Address used since 19 Feb 1998
Legatus Investments Limited
Level 12 Solnet House
Verve It Limited
Level 12 Solnet House
Legatus Group Limited
Level 12 Solnet House
Legatus Nominees Limited
Level 12 Solnet House
Saunders Unsworth Limited
70 The Terrace
Clifton Chambers Limited
Solnet House, 70 The Terrace