General information

Solarix Holdings Limited

Type: NZ Limited Company (Ltd)
9429032293456
New Zealand Business Number
2231755
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J580910 - Telecommunications Services Nec
Industry classification codes with description

Solarix Holdings Limited (issued an NZ business identifier of 9429032293456) was started on 15 May 2009. 2 addresses are currently in use by the company: 5 Omega Street, Rosedale, Auckland, 0632 (type: physical, registered). 23 Arrenway Drive, Albany, Auckland had been their physical address, up until 02 Sep 2019. Solarix Holdings Limited used other aliases, namely: Solarix Share Co Limited from 15 May 2009 to 19 Oct 2009. 1200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1200 shares (100 per cent of shares), namely:
Morgan Bidco Limited (an entity) located at Rosedale, Auckland postcode 0632. "Telecommunications services nec" (ANZSIC J580910) is the classification the ABS issued Solarix Holdings Limited. Businesscheck's information was last updated on 04 May 2024.

Current address Type Used since
5 Omega Street, Rosedale, Auckland, 0632 Physical & registered & service 02 Sep 2019
Contact info
64 22 0308933
Phone (Phone)
amrita.kaur@planb.co.nz
Email
www.planb.co.nz
Website
Directors
Name and Address Role Period
Jose Manuel Matosantos Gonzalez
Killara, New South Wales, 2071
Address used since 01 May 2018
Marrickville, New South Wales, 2204
Address used since 01 Jan 1970
Chifley Square, New South Wales, 2000
Address used since 01 Jan 1970
Director 01 May 2018 - current
Ian Stuart Forrester
Milford, Auckland, 0620
Address used since 01 Aug 2023
Milford, North Shore, 0620
Address used since 02 May 2018
Director 02 May 2018 - current
Kate Mary Forrester
Milford, Auckland, 0620
Address used since 01 Aug 2023
Milford, Auckland, 0620
Address used since 08 Apr 2021
Director 08 Apr 2021 - current
Flemming Hojgaard Rasmussen
Rd 1, Bombay, 2675
Address used since 11 Jul 2013
Director 03 Mar 2011 - 01 May 2018
Mark Edgar Wilson
Remuera, Auckland, 1050
Address used since 06 May 2013
Director 06 May 2013 - 01 May 2018
Simon Bruce Spence
Grey Lynn, Auckland, 1021
Address used since 11 Jul 2013
Director 15 May 2009 - 06 Feb 2017
Michael Rodney Conner
Dairy Flat, Auckland,
Address used since 15 May 2009
Director 15 May 2009 - 16 Jul 2013
Peter William Mott
Auckland Central, Auckland, 1010
Address used since 01 Jun 2012
Director 01 Jun 2012 - 21 Jun 2012
Addresses
Principal place of activity
5 Omega Street , Rosedale , Auckland , 0632
Previous address Type Period
23 Arrenway Drive, Albany, Auckland, 0632 Physical & registered 07 Jun 2018 - 02 Sep 2019
Level 10, 188 Quay Street, Pwc Tower, Auckland, 1010 Registered & physical 10 May 2018 - 07 Jun 2018
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 13 Jun 2012 - 10 May 2018
Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1023 Registered & physical 17 Feb 2011 - 13 Jun 2012
C/-bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland Physical & registered 15 May 2009 - 17 Feb 2011
Financial Data
Financial info
1200
Total number of Shares
August
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1200
Shareholder Name Address Period
Morgan Bidco Limited
Shareholder NZBN: 9429046525208
Entity (NZ Limited Company)
Rosedale
Auckland
0632
02 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Wilson, Kylie Maree
Individual
Silverdale
Silverdale
0932
07 Jun 2017 - 02 May 2018
Ftr Sol Limited
Shareholder NZBN: 9429031172363
Company Number: 3326310
Entity
Newmarket
Auckland
1023
24 Mar 2011 - 02 May 2018
Spring, Alison Lorraine
Individual
Mount Albert
Auckland
1025
07 Jun 2017 - 02 May 2018
Rasmussen, Flemming Hojgaard
Individual
Rd 1
Bombay
2675
15 Mar 2013 - 02 May 2018
Hefer, Rudolph
Individual
Silverdale
Silverdale
0932
07 Jun 2017 - 02 May 2018
Conner, Michael Rodney
Individual
Dairy Flat
Auckland
15 May 2009 - 05 Mar 2015
Spence, Simon Bruce
Individual
Grey Lynn
Auckland
1021
15 May 2009 - 22 May 2017
Hefer, Rudolf
Individual
Silverdale
Silverdale
0932
07 Jun 2017 - 07 Jun 2017
Redcliffs Trust Limited
Shareholder NZBN: 9429035608905
Company Number: 1470351
Entity
15 May 2009 - 05 Mar 2015
Spence, Mary Jane
Individual
Grey Lynn
Auckland
15 May 2009 - 30 Jun 2010
Spring, Colin
Individual
Mount Albert
Auckland
1025
07 Jun 2017 - 02 May 2018
Redcliffs Trust Limited
Shareholder NZBN: 9429035608905
Company Number: 1470351
Entity
15 May 2009 - 05 Mar 2015
Wpl Trustee (spence) Limited
Shareholder NZBN: 9429034137864
Company Number: 1811587
Entity
15 May 2009 - 30 Jun 2010
Wpl Trustee (spence) Limited
Shareholder NZBN: 9429034137864
Company Number: 1811587
Entity
15 May 2009 - 30 Jun 2010
Kanthi Investments Limited
Shareholder NZBN: 9429034069257
Company Number: 1827242
Entity
30 Jun 2010 - 22 May 2017
Flemming Hojgaard Rasmussen
Director
Rd 1
Bombay
2675
15 Mar 2013 - 02 May 2018
Kanthi Investments Limited
Shareholder NZBN: 9429034069257
Company Number: 1827242
Entity
30 Jun 2010 - 22 May 2017
Ftr Sol Limited
Shareholder NZBN: 9429031172363
Company Number: 3326310
Entity
Newmarket
Auckland
1023
24 Mar 2011 - 02 May 2018

Ultimate Holding Company
Effective Date 30 Apr 2018
Name Morgan Holdco Limited
Type Ltd
Ultimate Holding Company Number 6615254
Country of origin NZ
Address Level 10, 188 Quay Street, Pwc Tower
Auckland 1010
Location
Similar companies
Zero Degrees Management Limited
Level 6, Chorus House
Blinder Limited
L3, 7 Fanshawe Street
Go Voip Limited
Level 7, 53 Fort St
Comworth Group Limited
Level 4
Ericsson Communications Limited
Level 10, 21 Queen Street
Novatech Limited
Level 1