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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Sleight, Sarah Jane Individual |
Kaikoura Kaikoura 7300 |
16 May 2016 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mazey, Scott David Individual |
Albert Town Wanaka 9305 |
29 May 2008 - current |
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 |
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 |