Solomons Trustees Number Two Limited (issued an NZ business identifier of 9429032986372) was registered on 14 Dec 2007. 5 addresess are currently in use by the company: Solomons House, 1 Bond Street, Dunedin Central, 9016 (type: postal, office). Solomons, Second Level , Burns House, 10 George Street, Dunedin had been their registered address, up until 06 Dec 2018. 120 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 40 shares (33.33% of shares), namely:
Ryan, Michaela Clare (a director) located at Waverley, Dunedin postcode 9013. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 40 shares); it includes
Marslin, Amy Jane (a director) - located at Opoho, Dunedin. Next there is the next group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Moffat, Warren James, located at Rd 1, Waikouaiti (a director). "Legal service" (ANZSIC M693130) is the classification the ABS issued to Solomons Trustees Number Two Limited. The Businesscheck information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Solomons House, 1 Bond Street, Dunedin Central, 9016 | Physical & service & registered | 06 Dec 2018 |
Solomons House, 1 Bond Street, Dunedin Central, 9016 | Postal & office & delivery | 18 Dec 2019 |
Name and Address | Role | Period |
---|---|---|
Amy Jane Marslin
Opoho, Dunedin, 9010
Address used since 14 Sep 2018
Opoho, Dunedin, 9010
Address used since 23 Jan 2018 |
Director | 23 Jan 2018 - current |
Michaela Clare Ryan
Waverley, Dunedin, 9013
Address used since 23 Jan 2018 |
Director | 23 Jan 2018 - current |
Warren James Moffat
Rd 1, Waikouaiti, 9471
Address used since 23 Jun 2020 |
Director | 23 Jun 2020 - current |
Samuel Richard Crush
Opoho, Dunedin, 9010
Address used since 23 Jan 2018 |
Director | 23 Jan 2018 - 19 Oct 2021 |
Lachlan Angus Ross
Maori Hill, Dunedin, 9010
Address used since 14 Dec 2007 |
Director | 14 Dec 2007 - 25 Mar 2020 |
Devon Miller
Maori Hill, Dunedin, 9010
Address used since 01 Sep 2011 |
Director | 01 Sep 2011 - 31 Jul 2015 |
Solomons House , 1 Bond Street , Dunedin Central , 9016 |
Previous address | Type | Period |
---|---|---|
Solomons, Second Level , Burns House, 10 George Street, Dunedin | Registered | 14 Dec 2007 - 06 Dec 2018 |
Solomons, 2nd Level Burns House, 10 George Street, Dunedin | Physical | 14 Dec 2007 - 06 Dec 2018 |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Michaela Clare Director |
Waverley Dunedin 9013 |
24 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Marslin, Amy Jane Director |
Opoho Dunedin 9010 |
24 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Moffat, Warren James Director |
Rd 1 Waikouaiti 9471 |
23 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Crush, Samuel Richard Individual |
Opoho Dunedin 9010 |
24 Jan 2018 - 09 Nov 2021 |
Ross, Lachlan Angus Individual |
Maori Hill Dunedin 9010 |
14 Dec 2007 - 23 Jun 2020 |
Ross, Lachlan Angus Individual |
Maori Hill Dunedin 9010 |
14 Dec 2007 - 23 Jun 2020 |
Miller, Devon Individual |
Maori Hill Dunedin 9010 |
07 Sep 2011 - 03 Aug 2015 |
Devon Miller Director |
Maori Hill Dunedin 9010 |
07 Sep 2011 - 03 Aug 2015 |
Waitai Holdings Limited Rodgers Law |
|
Tony Baas Trustee Limited 10 George Street |
|
Elle Perriam Trustee Limited 10 George Street |
|
Fire Design Solutions Limited 10 George Street |
|
Alexandra Vintners Limited 10 George Street |
|
493 Leith Street Limited 10 George Street |
Willowburn Trustees Limited Level 6, Westpac Building |
Chapman's Terrace Trustees 2013 Limited 237 Stuart Street |
Chapman's Terrace Trustees 2011 Limited 237 Stuart Street |
Downie Stewart Trustee 2012 Limited 265 Princes Street |
Downie Stewart Trustee 2016 Limited 265 Princes Street |
Downie Stewart Trustee 2011 Limited 265 Princes Street |