General information

Solora Limited

Type: NZ Limited Company (Ltd)
9429037972783
New Zealand Business Number
881152
Company Number
Registered
Company Status

Solora Limited (issued an NZ business number of 9429037972783) was incorporated on 19 Nov 1997. 2 addresses are currently in use by the company: Level 13, 34 Manners Street, Wellington, 6142 (type: physical, registered). Level 4 Nokia House, 13 - 27 Manners Street, Wellington had been their physical address, up to 04 Feb 2019. Solora Limited used other names, namely: Medibank Health Solutions New Zealand Limited from 12 Jul 2010 to 30 Nov 2015, Mckesson New Zealand Limited (26 Nov 2001 to 12 Jul 2010) and Mckessonhboc Asia-Pacific Limited (02 Mar 2001 - 26 Nov 2001). 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Healthcarenz Limited (an entity) located at 34 Manners Street, Wellington postcode 6142. The Businesscheck database was updated on 15 Mar 2024.

Current address Type Used since
Level 13, 34 Manners Street, Wellington, 6142 Physical & registered & service 04 Feb 2019
Directors
Name and Address Role Period
Richard Eric Williams
Tawa, Wellington, 5028
Address used since 16 Jun 2016
Director 16 Jun 2016 - current
Jaimes Dawson Wood
Kelburn, Wellington, 6012
Address used since 16 Jun 2016
Director 16 Jun 2016 - 29 Jun 2018
Wyatt Beetham Creech
Ngaio, Wellington, 6035
Address used since 30 Nov 2015
Director 30 Nov 2015 - 16 Jun 2016
Peter John Hausmann
Karori, Wellington, 6012
Address used since 30 Nov 2015
Director 30 Nov 2015 - 01 Apr 2016
George Savvides
Carlton, Victoria, 3053
Address used since 09 Aug 2012
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Director 01 Jul 2010 - 30 Nov 2015
Paul Anthony Koppelman
Canterbury, 3126
Address used since 26 Jul 2013
Director 26 Jul 2013 - 30 Nov 2015
David Ilar Koczkar
Armadale, Victoria, 3143
Address used since 06 Jun 2014
Director 06 Jun 2014 - 30 Nov 2015
Lazarus Cotsios
Albert Park, Victoria, 3206
Address used since 06 Jun 2014
Director 06 Jun 2014 - 22 May 2015
Matthew James Ruthven Cullen
Bronte, 2024
Address used since 30 Jan 2014
Director 26 Jul 2013 - 16 May 2014
Cindy Maree Shay
Brunswick East, Victoria, 3057
Address used since 14 Feb 2012
Director 14 Feb 2012 - 25 Jul 2013
Ilona Charles
Surrey Hills, Victoria, 3127
Address used since 16 Dec 2011
Director 01 Jul 2010 - 12 Jul 2013
Michael Sammells
Berwick, Victoria, 3806
Address used since 01 Jul 2010
Director 01 Jul 2010 - 17 Oct 2011
Matthew James Ruthven Cullen
Bronte, N S W 2024,
Address used since 15 Feb 2000
Director 15 Feb 2000 - 01 Jul 2010
Andrew John Wilson
Balqowlah Heights, Nsw 2093,
Address used since 15 Feb 2000
Director 15 Feb 2000 - 01 Jul 2010
Jeffery Crone Campbell
San Francisco Ca94109, Usa,
Address used since 30 Apr 2004
Director 30 Apr 2004 - 01 Jul 2010
Marc Owen
Atherton, Ca 94027, Usa,
Address used since 01 Dec 2006
Director 01 Dec 2006 - 01 Jul 2010
Deann Work
San Francisco, Ca 94110, Usa,
Address used since 01 Dec 2006
Director 01 Dec 2006 - 16 Nov 2007
Ivan D Meyerson
Berkeley, Ca 94705, Usa,
Address used since 14 Jul 2000
Director 14 Jul 2000 - 30 Nov 2006
William O'neill
Fremont, California, Usa 94536,
Address used since 09 May 2003
Director 09 May 2003 - 30 Nov 2006
William R Graber
Orinda, Ca 94563,
Address used since 01 Apr 2001
Director 01 Apr 2001 - 30 Apr 2004
Margaret M Pfau
96th Way, Scottsdale, Az 85258, Usa,
Address used since 01 Apr 2001
Director 01 Apr 2001 - 09 May 2003
David L Mahoney
San Francisco, Ca 94121, Usa,
Address used since 14 Jul 2000
Director 14 Jul 2000 - 01 Apr 2001
William James Dawson
Kentfield, California 94904, Usa,
Address used since 04 Dec 2000
Director 04 Dec 2000 - 01 Apr 2001
Edwin Keith Ford Tucker
Bronte, N S W 2024, Australia,
Address used since 15 Feb 2000
Director 15 Feb 2000 - 14 Jul 2000
Louis Thomas Carroll
Killara, Nsw 2071, Australia,
Address used since 29 Feb 2000
Director 29 Feb 2000 - 14 Jul 2000
Andrew Charles Pearce
Bondi Junction, Nsw 2022, Australia,
Address used since 29 Feb 2000
Director 29 Feb 2000 - 14 Jul 2000
Alexander Waite Broughton
St Heliers, Auckland,
Address used since 30 Nov 1998
Director 30 Nov 1998 - 15 Feb 2000
Robert Ian Parker
Kohimarama, Auckland,
Address used since 19 Nov 1997
Director 19 Nov 1997 - 30 Nov 1998
Addresses
Previous address Type Period
Level 4 Nokia House, 13 - 27 Manners Street, Wellington, 6011 Physical & registered 30 Jun 2016 - 04 Feb 2019
Level 4 Alcatel-lucent House, 13 - 27 Manners Street, Wellington, 6011 Physical & registered 08 Dec 2015 - 30 Jun 2016
C/-chapman Tripp Sheffield Young, Barr's & Sol's, Level 35, Coopers &, Lybrand Tower, 23-29 Albert St, Auckland Registered 27 Mar 2000 - 27 Mar 2000
Level 4, 277 Broadway, Newmarket, Auckland Physical & registered 27 Mar 2000 - 27 Mar 2000
Level 9, 125 The Terrace, Wellington Registered & physical 27 Mar 2000 - 08 Dec 2015
C/-chapman Tripp Sheffield Young, Barr's & Sol's, Level 35, Coopers &, Lybrand Tower, 23-29 Albert St, Auckland Physical & registered 15 Dec 1997 - 27 Mar 2000
Financial Data
Financial info
1
Total number of Shares
June
Annual return filing month
June
Financial report filing month
28 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Healthcarenz Limited
Shareholder NZBN: 9429038993145
Entity (NZ Limited Company)
34 Manners Street
Wellington
6142
30 Nov 2015 - current

Historic shareholders

Shareholder Name Address Period
Medibank Health Solutions Telehealth Pty Limited
Company Number: 40069396702
Other
19 Nov 1997 - 30 Nov 2015

Ultimate Holding Company
Effective Date 29 Apr 2018
Name New Zealand Health Group Limited
Type Ltd
Ultimate Holding Company Number 6769273
Country of origin NZ
Address Level 1, Crowe Horwath House
57 Willis Street
Wellington 6011
Location
Companies nearby