Solutions Engineering Limited (issued an NZ business number of 9429037700355) was incorporated on 21 Dec 1998. 2 addresses are currently in use by the company: 103 Thomas Road, Huntington, Hamilton, 3210 (type: registered, physical). 189 Collingwood Street, Hamilton Lake, Hamilton had been their registered address, up to 23 Mar 2021. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Troth, Philip Neil (an individual) located at Te Awamutu, Te Awamutu postcode 3800. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Troth, Glenice Lillian (an individual) - located at Te Awamutu, Te Awamutu. Our data was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
103 Thomas Road, Huntington, Hamilton, 3210 | Registered & physical & service | 23 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Philip Neil Troth
Te Awamutu, Te Awamutu, 3800
Address used since 24 Aug 2017
Huntington, Hamilton, 3210
Address used since 03 Sep 2009 |
Director | 21 Dec 1998 - current |
Glenice Lillian Troth
Huntington, Hamilton, 3210
Address used since 03 Sep 2009 |
Director | 28 Aug 2003 - 24 Aug 2017 |
Glenice Lillian Christiansen
Hamilton East,
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 28 Aug 2003 |
Graeme Thomas Stratford
Hamilton,
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 30 Jun 1999 |
Alexandra Jane Stratford
Hamilton,
Address used since 21 Dec 1998 |
Director | 21 Dec 1998 - 30 Jun 1999 |
Previous address | Type | Period |
---|---|---|
189 Collingwood Street, Hamilton Lake, Hamilton, 3204 | Registered & physical | 21 Aug 2015 - 23 Mar 2021 |
189 Collingwood Street, Hamilton Lake, Hamilton, 3204 | Registered & physical | 25 Aug 2011 - 21 Aug 2015 |
189 Collingwood Street, Hamilton | Physical & registered | 06 Jun 2003 - 25 Aug 2011 |
91 Clarence Street, Hamilton | Registered & physical | 25 Jun 2002 - 06 Jun 2003 |
Drew Bullen, Level 1, Drew Bullen House, 5 King Street, Hamilton | Registered | 28 Apr 2000 - 25 Jun 2002 |
56a Graham Street, Hamilton East | Physical | 28 Apr 2000 - 25 Jun 2002 |
Drew Bullen, Level 1, Drew Bullen House, 5 King Street, Hamilton | Physical | 28 Apr 2000 - 28 Apr 2000 |
Drew Bullen, Level 1, Drew Bullen House, 5 King Street, Hamilton | Registered | 12 Apr 2000 - 28 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Troth, Philip Neil Individual |
Te Awamutu Te Awamutu 3800 |
21 Dec 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Troth, Glenice Lillian Individual |
Te Awamutu Te Awamutu 3800 |
21 Dec 1998 - current |
C H Plumbing Limited 189 Collingwood Street |
|
Anmak Holdings Limited 189 Collingwood Street |
|
Aca Cornwall General Partner Limited 189 Collingwood Street |
|
Ultimate Global Builders Limited 189 Collingwood Street |
|
Mbg Trustees No.7 Limited 189 Collingwood Street |
|
Temple Of Light 189 Collingwood Street |