Solpac Limited (issued an NZBN of 9429031121996) was started on 23 May 2011. 6 addresess are in use by the company: 47 Scott Road, Stanmore Bay, Whangaparaoa, 0932 (type: postal, registered). 16 Shelter Drive, Greenhithe, Auckland had been their registered address, up to 05 May 2021. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Taylor, Natasha (a director) located at Te Atatu Peninsula, Auckland postcode 0610. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Taylor, Martin Samuel (a director) - located at Te Atatu Peninsula, Auckland. "Business consultant service" (ANZSIC M696205) is the category the ABS issued Solpac Limited. Our information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
12 Matipo Road, Te Atatu Peninsula, Auckland, 0610 | Registered & physical & service | 05 May 2021 |
12 Matipo Road, Te Atatu Peninsula, Auckland, 0610 | Postal | 02 Nov 2021 |
47 Scott Road, Stanmore Bay, Whangaparaoa, Auckland, 0932 | Registered & service | 28 Jun 2023 |
47 Scott Road, Stanmore Bay, Whangaparaoa, 0932 | Postal | 02 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Martin Samuel Taylor
Stanmore Bay, Whangaparaoa, 0932
Address used since 05 Jun 2023
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Jun 2021
Greenhithe, Auckland, 0632
Address used since 02 Nov 2014 |
Director | 23 May 2011 - current |
Natasha Taylor
Stanmore Bay, Whangaparaoa, 0932
Address used since 05 Jun 2023
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Richard Middleton Poynter
Rd 2, Kumeu, 0892
Address used since 23 May 2011 |
Director | 23 May 2011 - 15 Nov 2012 |
Anthony Grant Letcher
Rd 3, Hamilton, 3283
Address used since 23 May 2011 |
Director | 23 May 2011 - 15 Nov 2012 |
Owen Lionel Embling
Beerescourt, Hamilton, 3200
Address used since 23 May 2011 |
Director | 23 May 2011 - 15 Nov 2012 |
Type | Used since | |
---|---|---|
47 Scott Road, Stanmore Bay, Whangaparaoa, 0932 | Postal | 02 Nov 2023 |
16 Shelter Drive , Greenhithe , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
16 Shelter Drive, Greenhithe, Auckland, 0632 | Registered & physical | 25 Nov 2014 - 05 May 2021 |
35a Scott Road, Stanmore Bay, Whangaparaoa, 0932 | Physical & registered | 23 Nov 2012 - 25 Nov 2014 |
39 Cranmere Drive, Rd 3, Hamilton, 3283 | Registered & physical | 23 May 2011 - 23 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Natasha Director |
Te Atatu Peninsula Auckland 0610 |
10 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Martin Samuel Director |
Te Atatu Peninsula Auckland 0610 |
15 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Convex Packaging Group Limited Shareholder NZBN: 9429031438773 Company Number: 3044996 Entity |
23 May 2011 - 15 Nov 2012 | |
Convex Packaging Group Limited Shareholder NZBN: 9429031438773 Company Number: 3044996 Entity |
23 May 2011 - 15 Nov 2012 |
Hvac Design + Build Limited 138 Upper Harbour Drive |
|
Te Hoe Limited 123 Upper Harbour Drive |
|
Sr & K Thomas Limited 26a Shelter Drive |
|
Jobjot Limited 125 Upper Harbour Drive |
|
Pink Fluffy Unicorns Limited 66 Shelter Drive |
|
Angie J Limited 166b Upper Harbour Drive |
Maxq Limited 14 Durbin Court |
Nzmg Limited 181b Greenhithe Road |
Beresford Consulting Limited 199 Upper Harbour Drive |
Jarec Consulting Limited 180a Greenhithe Road |
Oc Bristo International Limited 45 Blacks Road |
S & J Venture Co; Limited 24 Blacks Road |