Solvent Refiners Limited (issued an NZBN of 9429038697753) was started on 15 Sep 1993. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up to 25 Jul 2019. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 5000 shares (50% of shares), namely:
Jackson, Cynthia Charlotte (an individual) located at Strowan, Christchurch postcode 8052. In the second group, a total of 2 shareholders hold 49.95% of all shares (exactly 4995 shares); it includes
Dorrance, Paul Joseph (an individual) - located at Christchurch,
Berry, Trevor Raymond (an individual) - located at Somerfield, Christchurch. Next there is the 3rd group of shareholders, share allotment (5 shares, 0.05%) belongs to 1 entity, namely:
Berry, Trevor Raymond, located at Somerfield, Christchurch (an individual). Businesscheck's information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 25 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Warren Lindsay Kepple
Cashmere, Christchurch, 8022
Address used since 13 Jul 2015 |
Director | 15 Sep 1993 - current |
Trevor Raymond Berry
Christchurch, 8024
Address used since 11 Jul 2006 |
Director | 15 Sep 1993 - 11 Nov 2009 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 23 Oct 2015 - 25 Jul 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 02 Jun 2015 - 23 Oct 2015 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 19 Jul 2013 - 02 Jun 2015 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Physical | 11 Jul 2005 - 19 Jul 2013 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Registered | 24 Jul 2003 - 19 Jul 2013 |
C/- W L Kepple, 287 Woodham Road, Christchurch | Registered | 19 Apr 1999 - 24 Jul 2003 |
C/- Sparks Erskine, 116 Riccarton Road, Christchurch | Physical | 19 Apr 1999 - 11 Jul 2005 |
287 Woodham Road, Christchurch | Physical | 19 Apr 1999 - 19 Apr 1999 |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Cynthia Charlotte Individual |
Strowan Christchurch 8052 |
28 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dorrance, Paul Joseph Individual |
Christchurch |
15 Sep 1993 - current |
Berry, Trevor Raymond Individual |
Somerfield Christchurch 8024 |
15 Sep 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Berry, Trevor Raymond Individual |
Somerfield Christchurch 8024 |
06 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Kepple, Warren Lindsay Individual |
Cashmere Christchurch 8022 |
15 Sep 1993 - 28 Sep 2020 |
The Hermit Ram Limited Level 2, 329 Durham Street |
|
Adriel Investments Limited Level 2, 299 Durham Street North |
|
Adderley Land Limited Level 2, 329 Durham Street |
|
Beasley Commercial Limited Level 1, 149 Victoria Street |
|
Ginkgo Limited 32/868 Colombo St |
|
Central Rentals Limited Flat 49, 868 Colombo Street |