Effective Solutions Limited, a registered company, was registered on 07 Aug 1992. 9429038947698 is the business number it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company has been classified. The company has been run by 4 directors: Richard Joseph Schipper - an active director whose contract began on 08 Aug 1992,
Frances Elizabeth Schipper - an inactive director whose contract began on 31 Aug 1996 and was terminated on 01 Nov 2004,
David Gareth Davies - an inactive director whose contract began on 29 Aug 1994 and was terminated on 31 Aug 1996,
Frances Elizabeth Schipper - an inactive director whose contract began on 08 Aug 1992 and was terminated on 25 Aug 1994.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 25 Minnehaha Avenue, Takapuna, Auckland, 0622 (types include: service, registered).
Effective Solutions Limited had been using C/- Rj & F Schiper, 25 Minnehaha Avenue, Takapuna, Auckland as their registered address up to 09 Nov 2005.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: C/- Rj & F Schiper, 25 Minnehaha Avenue, Takapuna, Auckland
Registered & physical address used from 27 Nov 2002 to 09 Nov 2005
Address #2: 8 Rosemary Avenue, Forrest Hill, Auckland
Physical address used from 03 May 1997 to 27 Nov 2002
Address #3: Level 7, 1 Queen Street, Auckland 1
Registered address used from 30 Sep 1996 to 27 Nov 2002
Address #4: 695 Est Coast Road, Browns Bay, Auckland
Registered address used from 18 Oct 1994 to 30 Sep 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Schipper, Frances Elizabeth |
Takapuna Auckland New Zealand |
30 Oct 2003 - |
Individual | Easton, David James |
Albany Auckland New Zealand |
30 Oct 2003 - |
Individual | Schipper, Richard Joseph |
Takapuna Auckland New Zealand |
30 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Schipper, Frances |
Takapuna Auckland New Zealand |
30 Oct 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Schipper, Richard |
Takapuna Auckland New Zealand |
30 Oct 2003 - |
Richard Joseph Schipper - Director
Appointment date: 08 Aug 1992
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Nov 2002
Frances Elizabeth Schipper - Director (Inactive)
Appointment date: 31 Aug 1996
Termination date: 01 Nov 2004
Address: Takapuna, Auckland,
Address used since 20 Nov 2002
David Gareth Davies - Director (Inactive)
Appointment date: 29 Aug 1994
Termination date: 31 Aug 1996
Address: Remuera, Auckland,
Address used since 29 Aug 1994
Frances Elizabeth Schipper - Director (Inactive)
Appointment date: 08 Aug 1992
Termination date: 25 Aug 1994
Address: Browns Bay, Auckland,
Address used since 08 Aug 1992
Pupuke Boating Club Incorporated
25 Minnehaha Avenue
R S Baulcomb Builders Limited
20 O'neills Avenue
Baulcomb Trustees Limited
20 O'neills Avenue
Skyways Marketing Limited
16a O'neills Avenue
Otwu Limited
19 Minnehaha Avenue
Songs Trustee Limited
15 Minnehaha Avenue
Ghm Holdings Limited
159 Hurstmere Road
Multitudes Limited
Flat 2, 2 Earnoch Avenue
Nzappfactory Limited
Unit 3, 35 Kitchener Road
Pear Labs Limited
Level 1, 67-73 Hurstmere Road
Riroriro Studios Limited
2/49 Kitchener Rd
Solutions Plus Limited
10 Earnoch Avenue