Sellutions Limited was started on 07 Mar 2011 and issued an NZ business identifier of 9429031193511. The registered LTD company has been managed by 3 directors: Mark Paul Richardson - an active director whose contract began on 07 Mar 2011,
Mark Christopher Brightwell - an active director whose contract began on 03 Feb 2020,
Nicholas Paul Hayman - an active director whose contract began on 13 Jul 2023.
According to our data (last updated on 24 Mar 2024), the company uses 1 address: 27 Gillies Avenue, Newmarket, Auckland, 1023 (type: physical, registered).
Until 09 Dec 2020, Sellutions Limited had been using 27 Gillies Avenue, Milford, Auckland as their registered address.
A total of 1500 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
The Merchant Class Limited (an entity) located at Newmarket, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 66.67 per cent shares (exactly 1000 shares) and includes
Sellutions Group Holdings Limited - located at Newmarket, Auckland. Sellutions Limited was classified as "Sales advisory service" (business classification M696285).
Previous addresses
Address: 27 Gillies Avenue, Milford, Auckland, 0741 New Zealand
Registered & physical address used from 31 Jul 2020 to 09 Dec 2020
Address: Ground Floor, 3 City Road, Auckland, 1010 New Zealand
Physical & registered address used from 01 Aug 2019 to 31 Jul 2020
Address: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 13 Aug 2015 to 01 Aug 2019
Address: 7 Bank Street, Hillcrest, Auckland, 0627 New Zealand
Registered & physical address used from 20 Aug 2013 to 13 Aug 2015
Address: 82 Onetaunga Road, Chatswood, North Shore City, 0626 New Zealand
Registered & physical address used from 07 Mar 2011 to 20 Aug 2013
Basic Financial info
Total number of Shares: 1500
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | The Merchant Class Limited Shareholder NZBN: 9429041066041 |
Newmarket Auckland 1010 New Zealand |
12 Jul 2023 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Sellutions Group Holdings Limited Shareholder NZBN: 9429047203174 |
Newmarket Auckland 1023 New Zealand |
01 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayman, Nicholas |
Point Chevalier Auckland 1022 New Zealand |
12 Jul 2023 - 12 Jul 2023 |
Entity | French Bay Trustees Limited Shareholder NZBN: 9429041944660 Company Number: 5785977 |
03 Apr 2017 - 01 Mar 2019 | |
Individual | Richardson, Rebecca Wynne |
Hillcrest Auckland 0627 New Zealand |
17 Sep 2014 - 01 Mar 2019 |
Director | Richardson, Mark Paul |
Hillcrest Auckland 0627 New Zealand |
07 Mar 2011 - 01 Mar 2019 |
Individual | Richardson, Rebecca Wynne |
Hillcrest Auckland 0627 New Zealand |
17 Sep 2014 - 01 Mar 2019 |
Entity | French Bay Trustees Limited Shareholder NZBN: 9429041944660 Company Number: 5785977 |
03 Apr 2017 - 01 Mar 2019 | |
Director | Richardson, Mark Paul |
Hillcrest Auckland 0627 New Zealand |
07 Mar 2011 - 01 Mar 2019 |
Director | Richardson, Mark Paul |
Hillcrest Auckland 0627 New Zealand |
07 Mar 2011 - 01 Mar 2019 |
Individual | Richardson, Rebecca Wynne |
Hillcrest Auckland 0627 New Zealand |
17 Sep 2014 - 01 Mar 2019 |
Individual | Hayman, Nicholas Paul |
Beach Haven North Shore City 0626 New Zealand |
07 Mar 2011 - 20 Mar 2011 |
Ultimate Holding Company
Mark Paul Richardson - Director
Appointment date: 07 Mar 2011
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 02 Jul 2012
Mark Christopher Brightwell - Director
Appointment date: 03 Feb 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Feb 2020
Nicholas Paul Hayman - Director
Appointment date: 13 Jul 2023
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 13 Jul 2023
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road
Blue Planet Limited
49 Walford Road
Deployed Limited
511 Rosebank Road
Jk Enterprises (2003) Limited
30 New Windsor Road
Maven Solutions Limited
511 Rosebank Road
Story Marketing & Communications Limited
34 Miller Street
Taranaki Solar Power Limited
63 Rua Rd