General information

Solis Sw Limited

Type: NZ Limited Company (Ltd)
9429038997297
New Zealand Business Number
544894
Company Number
Registered
Company Status
621442617
Australian Company Number

Solis Sw Limited (issued a business number of 9429038997297) was launched on 01 May 1992. 2 addresses are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: physical, service). 30 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, until 13 Jul 2017. Solis Sw Limited used other aliases, namely: Snoworld Sports Limited from 06 Dec 2007 to 12 Oct 2018, Snoworld Limited (12 Aug 1996 to 06 Dec 2007) and Court and Snoworld Limited (01 May 1992 - 12 Aug 1996). 380000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 142500 shares (37.5% of shares), namely:
Sleight, Sarah Jane (an individual) located at Kaikoura, Kaikoura postcode 7300. As far as the second group is concerned, a total of 3 shareholders hold 37.5% of all shares (exactly 142500 shares); it includes
Dunmore Trustees (2020) Limited (an entity) - located at Wanaka, Wanaka,
Mazey, Hannah Mary (an individual) - located at Albert Town, Wanaka,
Mazey, Scott David (an individual) - located at Albert Town, Wanaka. Next there is the third group of shareholders, share allocation (47500 shares, 12.5%) belongs to 1 entity, namely:
Mazey, Scott David, located at Albert Town, Wanaka (an individual). The Businesscheck information was updated on 10 Apr 2024.

Current address Type Used since
287-293 Durham Street North, Christchurch, 8013 Physical & service & registered 13 Jul 2017
Directors
Name and Address Role Period
Werner Hanni
St Heliers, Auckland, 1071
Address used since 21 Apr 2015
Director 01 Sep 1992 - current
Scott David Mazey
Albert Town, Wanaka, 9305
Address used since 14 May 2015
Director 03 Dec 2007 - current
Somboon Hanni
St Heliers, Auckland, 1071
Address used since 21 Apr 2015
Director 01 Sep 1992 - 29 Mar 2023
Julie Millar
Papanui, Christchurch, 8052
Address used since 29 Apr 2010
Director 10 Nov 2009 - 24 Mar 2023
Sarah Jane Sleight
Rd 3, Cromwell, 9383
Address used since 16 May 2016
Director 03 Dec 2007 - 01 Dec 2020
Gavin Mark Abbot
Merivale, Christchurch, 8014
Address used since 16 May 2016
Director 10 Nov 2009 - 22 Apr 2020
Robin Beynham Coster Stephenson
Merivale, Christchurch,
Address used since 01 Sep 1992
Director 01 Sep 1992 - 03 Dec 2007
Hamilton Wayne Graham
Sumner, Christchurch,
Address used since 27 Nov 1992
Director 27 Nov 1992 - 15 Mar 2000
Addresses
Previous address Type Period
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & registered 28 Jun 2011 - 13 Jul 2017
Level 6, 148 Victoria Street, Christchurch Registered & physical 06 May 2010 - 28 Jun 2011
Bdo Spicers (christchurch) Ltd, 148 Victoria Street, Christchurch Registered 28 Apr 2002 - 06 May 2010
Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch Physical 28 Apr 2002 - 06 May 2010
C/- Spicer And Oppenheim, Level 6, 148 Victoria Street, Christchurch Physical 05 May 1997 - 28 Apr 2002
C/ Spicer & Oppenheim, 148 Victoria Street, Christchurch Registered 05 May 1997 - 28 Apr 2002
Financial Data
Financial info
380000
Total number of Shares
April
Annual return filing month
16 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 142500
Shareholder Name Address Period
Sleight, Sarah Jane
Individual
Kaikoura
Kaikoura
7300
16 May 2016 - current
Shares Allocation #2 Number of Shares: 142500
Shareholder Name Address Period
Dunmore Trustees (2020) Limited
Shareholder NZBN: 9429048441384
Entity (NZ Limited Company)
Wanaka
Wanaka
9305
18 Jul 2022 - current
Mazey, Hannah Mary
Individual
Albert Town
Wanaka
9305
18 Jul 2022 - current
Mazey, Scott David
Individual
Albert Town
Wanaka
9305
29 May 2008 - current
Shares Allocation #3 Number of Shares: 47500
Shareholder Name Address Period
Mazey, Scott David
Individual
Albert Town
Wanaka
9305
29 May 2008 - current

Historic shareholders

Shareholder Name Address Period
Hanni, Werner
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Hanni, Werner
Individual
St Heliers
Auckland
1071
01 May 1992 - 14 Apr 2011
Hanni, Werner
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Hanni, Somboon
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Hanni, Somboon
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Hanni, Werner
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Hanni, Werner
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Hanni, Somboon
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Hanni, Somboon
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Hanni, Somboon
Individual
St Heliers
Auckland
1071
01 May 1992 - 14 Apr 2011
Hanni, Somboon
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Hanni, Somboon
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Hanni, Somboon
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Richardson, Sarah Jane
Individual
Rd 3
Cromwell
9383
29 May 2008 - 16 May 2016
Stephenson, Robin Beynham Coster
Individual
Christchurch
01 May 1992 - 14 Apr 2011
Clark, Lester David
Individual
Wanaka
9305
07 May 2015 - 18 Jul 2022
Clark, Lester David
Individual
Wanaka
9305
07 May 2015 - 18 Jul 2022
Clark, Lester David
Individual
Wanaka
9305
07 May 2015 - 18 Jul 2022
Hanni, Werner
Individual
Christchurch 8
01 May 1992 - 14 Apr 2011
Richardson, Pamela Joan
Individual
Pigeon Bay
Akaroa
7583
07 May 2015 - 22 Dec 2020
Hanni, Werner
Individual
St Heliers
Auckland
1071
01 May 1992 - 14 Apr 2011
Hanni, Werner
Individual
St Heliers
Auckland
1071
01 May 1992 - 14 Apr 2011
Location
Companies nearby
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North