Number 8 Solutions Limited (issued an NZ business identifier of 9429046395702) was registered on 10 Oct 2017. 3 addresses are in use by the company: 10 Northgrove Avenue, Hillcrest, Auckland, 0627 (type: service, registered). Level 4, 1 Kenwyn Street, Parnell, Auckland had been their registered address, up until 28 Sep 2022. 100000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 42500 shares (42.5 per cent of shares), namely:
Niven, Andrew John (an individual) located at Rd 5, Leigh postcode 0985. In the second group, a total of 2 shareholders hold 56.5 per cent of all shares (56500 shares); it includes
Ataya, Leila Bassamovna (an individual) - located at Hillcrest, Auckland,
Edmonds, Michael James (a director) - located at Hillcrest, Auckland. Next there is the third group of shareholders, share allocation (1000 shares, 1%) belongs to 1 entity, namely:
Edmonds, Michael James, located at Hillcrest, Auckland (a director). "Auction house or rooms operation" (business classification F380005) is the classification the Australian Bureau of Statistics issued Number 8 Solutions Limited. Businesscheck's information was last updated on 06 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 1 Kenwyn Street, Parnell, Auckland, 1052 | Physical & registered & service | 28 Sep 2022 |
10 Northgrove Avenue, Hillcrest, Auckland, 0627 | Service | 15 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Michael James Edmonds
Hillcrest, Auckland, 0627
Address used since 22 Jul 2022
Bayswater, Auckland, 0622
Address used since 10 Oct 2017 |
Director | 10 Oct 2017 - current |
Andrew John Niven
Rd 5, Leigh, 0985
Address used since 10 Jan 2024 |
Director | 10 Jan 2024 - current |
Peter Joseph Ruthven
Hobsonville, Auckland, 0618
Address used since 15 Sep 2021
Hobsonville, Auckland, 0616
Address used since 30 Mar 2020
West Harbour, Auckland, 0618
Address used since 10 Oct 2017 |
Director | 10 Oct 2017 - 21 Dec 2023 |
Previous address | Type | Period |
---|---|---|
Level 4, 1 Kenwyn Street, Parnell, Auckland, 1052 | Registered & physical | 18 Mar 2021 - 28 Sep 2022 |
Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 | Physical & registered | 14 Mar 2019 - 18 Mar 2021 |
Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 | Registered & physical | 19 Mar 2018 - 14 Mar 2019 |
Level 1, 71 Barrys Point Road, Takapuna, Auckland, 0622 | Physical & registered | 10 Oct 2017 - 19 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Niven, Andrew John Individual |
Rd 5 Leigh 0985 |
06 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ataya, Leila Bassamovna Individual |
Hillcrest Auckland 0627 |
10 Oct 2017 - current |
Edmonds, Michael James Director |
Hillcrest Auckland 0627 |
10 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Edmonds, Michael James Director |
Hillcrest Auckland 0627 |
10 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ruthven, Peter Joseph Individual |
Hobsonville Auckland 0618 |
10 Oct 2017 - 21 Dec 2023 |
Bajalica, Marija Individual |
Hobsonville Auckland 0618 |
10 Oct 2017 - 21 Dec 2023 |
Bajalica, Marija Individual |
Hobsonville Auckland 0618 |
10 Oct 2017 - 21 Dec 2023 |
Portland Group Trustee Limited Level 10, Bdo Tower, 19 Como Street |
|
Samz Holdings Limited Level 1, 111 Hurstmere Road |
|
Frimley Holdings Limited Level 2, 74 Taharoto Road |
|
Black Sand Furniture Limited Level 1, 111 Hurstmere Road |
|
Sw Stakeholder Services Limited Level 3, Takapuna Finance Centre, 159 Hurstmere Road |
|
Wtp New Zealand Holdings Limited Level 1, 111 Hurstmere Road |
Art & Object Limited 3 Abbey Street |
Green Bay Auctions Limited 57 Portage Road |
Trade Co Limited 122 Napier Road |
United Flower Auction Limited 206 Plantation Road |
Auction House NZ Limited 831 Te Onepu Road |
Surplus Retail Stock Auctions (2018) Limited Suite 3, 18 Croskery Road |