Solucom Limited (issued an NZ business identifier of 9429036884681) was launched on 06 Jun 2001. 2 addresses are in use by the company: 148 Atawhai Drive, Atawhai, Nelson, 7010 (type: registered, physical). 118 Hardy Street, Nelson had been their physical address, up until 27 Mar 2012. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Day, Monique Jacqueline (an individual) located at Atawhai, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Hippolite, Matthew Frank (an individual) - located at Nelson, Nelson. "Management consultancy service" (business classification M696245) is the category the ABS issued to Solucom Limited. Our database was updated on 12 Apr 2025.
Current address | Type | Used since |
---|---|---|
148 Atawhai Drive, Atawhai, Nelson, 7010 | Registered & physical & service | 27 Mar 2012 |
Name and Address | Role | Period |
---|---|---|
Matthew Frank Hippolite
Atawhai, Nelson, 7010
Address used since 03 Mar 2011 |
Director | 06 Jun 2001 - current |
Monique Jacqueline Day
Atawhai, Nelson, 7010
Address used since 01 May 2024 |
Director | 01 May 2024 - current |
Kerry Anne Hippolite
Nelson,
Address used since 06 Jun 2001 |
Director | 06 Jun 2001 - 23 Dec 2005 |
148 Atawhai Drive , Atawhai , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
118 Hardy Street, Nelson | Physical | 18 Oct 2005 - 27 Mar 2012 |
118 Hardy Street, Nelson | Registered | 06 Jun 2001 - 27 Mar 2012 |
179 Quebec Road, Nelson | Physical | 06 Jun 2001 - 18 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Day, Monique Jacqueline Individual |
Atawhai Nelson 7010 |
21 May 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Hippolite, Matthew Frank Individual |
Nelson Nelson |
06 Jun 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Hippolite, Kerry Anne Individual |
Nelson |
06 Jun 2001 - 03 Jul 2006 |
![]() |
Kaycee Properties Limited 132 Atawhai Drive |
![]() |
Te Wahia Holdings Limited 132 Atawhai Drive |
![]() |
Te Tau Ihu Limited Flat 5 |
![]() |
Lainee Hermsen Bridal Limited 180 Atawhai Drive |
![]() |
Whakatu Marae Committee Incorporated 99 Atawhai Drive |
![]() |
Te Ataarangi Ki Te Tauihu O Te Waka-a-maui Incorporated C/o Whakatu Marae |
Darraj Limited 181 Bridge Street |
Paul Farrar Building Consultancy Limited 28 Mill Street |
Salvito's Pizza Bar Limited 7 Alma Street |
Com-unity Limited Suite 1, 126 Trafalgar Street |
Rexmaris Consulting Limited 6 Church Street |
Cluster Navigators Limited 22 Examiner Street |