General information

Solafern Limited

Type: NZ Limited Company (Ltd)
9429031691413
New Zealand Business Number
2392514
Company Number
Registered
Company Status
G431020 - Direct Selling - Cosmetic, Perfume And Toiletry
Industry classification codes with description

Solafern Limited (issued a New Zealand Business Number of 9429031691413) was incorporated on 25 Jan 2010. 8 addresess are in use by the company: Level 6, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). 6/10 Canaveral Drive, Rosedale, Auckland had been their registered address, up to 17 Nov 2021. Solafern Limited used other aliases, namely: Draven Holdings Limited from 15 Nov 2016 to 01 Sep 2020, De Bermingham Limited (25 Jan 2010 to 15 Nov 2016). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 950 shares (95 per cent of shares), namely:
Bermingham, Warryn Patrick (an individual) located at Westport, Westport postcode 7825. In the second group, a total of 1 shareholder holds 5 per cent of all shares (exactly 50 shares); it includes
Krome Limited (an entity) - located at Auckland Central, Auckland. "Direct selling - cosmetic, perfume and toiletry" (ANZSIC G431020) is the classification the ABS issued Solafern Limited. Businesscheck's information was updated on 22 Apr 2024.

Current address Type Used since
Campbell Thompson Ltd, 14 Oxford St, Richmond, Nelson 7020 Other (Address For Share Register) 25 Jan 2010
55 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 17 Nov 2021
762 Puketitiri Road, Rd 2, Napier, 4182 Records & shareregister 14 Nov 2022
762 Puketitiri Road, Rd 2, Napier, 4182 Registered & service 22 Nov 2022
Contact info
64 21 0464300
Phone (Phone)
hello@solafern.co.nz
Email
No website
Website
www.solafern.co.nz
Website
Directors
Name and Address Role Period
Warryn Patrick Bermingham
Westport, Westport, 7825
Address used since 14 Nov 2022
Rd 1, Upper Moutere, 7173
Address used since 14 Nov 2022
Director 14 Nov 2022 - current
Gina Margaret Russell
Halswell, Christchurch, 8025
Address used since 22 Nov 2021
Albany, Auckland, 0632
Address used since 01 Apr 2019
Orewa, Orewa, 0931
Address used since 01 Jan 2019
Director 01 Jan 2019 - 17 Feb 2023
Warryn Patrick Bermingham
Rosedale, Auckland, 0632
Address used since 01 Apr 2019
Rd 1, Upper Moutere, 7173
Address used since 03 Nov 2014
Director 25 Jan 2010 - 01 Apr 2021
Gina Margaret Russell
Richmond, Richmond, 7020
Address used since 11 Nov 2016
Director 11 Nov 2016 - 04 Jul 2018
Addresses
Other active addresses
Type Used since
762 Puketitiri Road, Rd 2, Napier, 4182 Registered & service 22 Nov 2022
Level 6, 55 Shortland Street, Auckland Central, Auckland, 1010 Registered & service 05 Oct 2023
Principal place of activity
2 Maygrove Drive , Orewa , 0931
Previous address Type Period
6/10 Canaveral Drive, Rosedale, Auckland, 0632 Registered & physical 22 Jun 2021 - 17 Nov 2021
2 Maygrove Dr, Orewa, Auckland, 0932 Registered & physical 01 Jun 2021 - 22 Jun 2021
Suite 6, 10 Canaveral Drive, Rosedale, Auckland, 0632 Registered & physical 08 Nov 2018 - 01 Jun 2021
14 Oxford Street, Richmond, Nelson, 7020 Registered & physical 25 Jan 2010 - 08 Nov 2018
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 950
Shareholder Name Address Period
Bermingham, Warryn Patrick
Individual
Westport
Westport
7825
25 Jan 2010 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Krome Limited
Shareholder NZBN: 9429030806955
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
03 Jun 2020 - current

Historic shareholders

Shareholder Name Address Period
Russell, Gina
Individual
Halswell
Christchurch
8025
08 Jan 2019 - 17 Feb 2023
Russell, Gina
Individual
Halswell
Christchurch
8025
08 Jan 2019 - 17 Feb 2023
Russell, Gina Margret
Individual
Richmond
Richmond
7020
11 Nov 2016 - 04 Jul 2018
Nathan, Shayne Morgan
Individual
Rd 2
Nelson
7072
22 Jun 2015 - 19 Oct 2017
Barber, Aaron Stuart
Individual
Washington Valley
Nelson
7010
19 Aug 2015 - 27 Jun 2017
Head, Adam Raymond
Individual
Stoke
Nelson
7011
31 Jul 2015 - 11 Nov 2016
Location
Companies nearby
Vega.works (holdings) Limited
14 Oxford Street
Tata Holdings Limited
14 Oxford Street
Totalview Solutions Limited
14 Oxford Street
Flat Cat It Limited
14 Oxford St
Capstone Hotels & Resorts Limited
14 Oxford Street
Nowmedia Limited
14 Oxford Street
Similar companies
Gr8grls Fragrances Limited
25 Richmond Street
Argan Oil New Zealand Limited
36 De Menech Grove
Emuology Limited
277 Mackenzies Road
Waipara Gardens Country Store Limited
119 Stockdills Road
Loveridge & Loveridge International Limited
3a Carlton Avenue
2 Bearded Blokes Limited
59 Longspur Avenue