General information

Corporate Solutions 2014 Limited

Type: NZ Limited Company (Ltd)
9429038165887
New Zealand Business Number
841788
Company Number
Registered
Company Status

Corporate Solutions 2014 Limited (issued a business number of 9429038165887) was registered on 24 Jan 1997. 4 addresses are in use by the company: 262 Thorndon Quay, Pipitea, Wellington, 6011 (type: registered, physical). 58 Oriental Parade, Oriental Bay, Wellington had been their registered address, up to 15 Sep 2014. Corporate Solutions 2014 Limited used more names, namely: Simple Accounting Services Limited from 29 Mar 2005 to 03 Apr 2014, Corporate Solutions Limited (24 Jan 1997 to 29 Mar 2005). 100 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Earle, Natasha Marie (a director) located at Miramar, Wellington postcode 6022. When considering the second group, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Earle, Natasha Marie (a director) - located at Miramar, Wellington. Moving on to the next group of shareholders, share allotment (78 shares, 78%) belongs to 2 entities, namely:
Earle, Natasha Marie, located at Miramar, Wellington (a director),
Earle, Bruce Nevill, located at Miramar, Wellington (a director). Our database was updated on 09 May 2025.

Current address Type Used since
262 Thorndon Quay, Pipitea, Wellington, 6011 Other (Address For Share Register) & shareregister (Address For Share Register) 05 Sep 2014
262 Thorndon Quay, Pipitea, Wellington, 6011 Registered & physical & service 15 Sep 2014
Directors
Name and Address Role Period
Bruce Nevill Earle
Miramar, Wellington, 6022
Address used since 29 May 2013
Director 29 Mar 2005 - current
Natasha Marie Earle
Miramar, Wellington, 6022
Address used since 29 May 2013
Director 31 Jul 2006 - current
Peter John Anaru Reweti
Paparangi, Wellington, 6037
Address used since 11 May 2012
Director 11 May 2012 - 01 Sep 2020
David John Hawkyard
Pukerua Bay, Pukerua Bay, 5026
Address used since 11 May 2012
Director 11 May 2012 - 09 Nov 2012
Ralph Nevill Earle
Palmerston North, 4412
Address used since 27 Jan 1997
Director 27 Jan 1997 - 27 Apr 2011
Jacqueline Ann Earle
Palmerston North, 4412
Address used since 27 Jan 1997
Director 27 Jan 1997 - 27 Apr 2011
Natasha Marie Cole
Miramar,
Address used since 29 Mar 2005
Director 29 Mar 2005 - 31 Jul 2006
Addresses
Previous address Type Period
58 Oriental Parade, Oriental Bay, Wellington, 6011 Registered & physical 07 Jun 2013 - 15 Sep 2014
103 Johnsonville Road, Johnsonville, Wellington, 6037 Physical & registered 05 May 2011 - 07 Jun 2013
12 Henley Court, Palmerston North Physical & registered 25 Aug 2002 - 05 May 2011
10 Fitzroy Street, Palmerston North Physical 25 May 2000 - 25 Aug 2002
Bennett Currie Limited, Chartered Accountants, 484 Main Street, Palmerston North Physical 25 May 2000 - 25 May 2000
Bennett Currie Limited, Chartered Accountants, 484 Main Street, Palmerston North Registered 25 May 2000 - 25 Aug 2002
Smillie Britten Larsen & Co, 484 Main Street, Palmerston North Registered 11 Apr 2000 - 25 May 2000
Smillie Britten Larsen & Co, 484 Main Street, Palmerston North Physical 27 Mar 1998 - 25 May 2000
Smillie Britten Larsen & Co, 484 Main Street, Palmerston North Registered 27 Mar 1998 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
08 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Earle, Natasha Marie
Director
Miramar
Wellington
6022
11 May 2012 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Earle, Natasha Marie
Director
Miramar
Wellington
6022
11 May 2012 - current
Shares Allocation #3 Number of Shares: 78
Shareholder Name Address Period
Earle, Natasha Marie
Director
Miramar
Wellington
6022
11 May 2012 - current
Earle, Bruce Nevill
Director
Miramar
Wellington
6022
11 May 2012 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Earle, Bruce Nevill
Director
Miramar
Wellington
6022
11 May 2012 - current

Historic shareholders

Shareholder Name Address Period
The Eights Enough Trust
Other
31 Oct 2011 - 11 May 2012
Reweti, Peter John Anaru
Individual
Paparangi
Wellington
6037
11 May 2012 - 08 Sep 2020
Hawkyard, David John
Individual
Pukerua Bay
Pukerua Bay
5026
11 May 2012 - 07 Dec 2013
Earle, Ralph Neville
Individual
Palmerston North
24 Jan 1997 - 31 Oct 2011
Stoneham Jones Corporate Trustees Limited
Shareholder NZBN: 9429030857049
Company Number: 3680978
Entity
Johnsonville
Wellington
6037
09 Oct 2013 - 08 Sep 2020
Stoneham Jones Corporate Trustees Limited
Shareholder NZBN: 9429030857049
Company Number: 3680978
Entity
Johnsonville
Wellington
6037
09 Oct 2013 - 08 Sep 2020
The Stoneham Jones Trust
Other
26 Nov 2012 - 09 Oct 2013
Earle, Jacqueline Ann
Individual
Palmerston North
24 Jan 1997 - 31 Oct 2011
Hawkyard Family Trustees Limited
Shareholder NZBN: 9429030847538
Company Number: 3688197
Entity
11 May 2012 - 07 Dec 2013
Null - The Eights Enough Trust
Other
31 Oct 2011 - 11 May 2012
Null - The Stoneham Jones Trust
Other
26 Nov 2012 - 09 Oct 2013
Amore Sul Mare Limited
Shareholder NZBN: 9429035511014
Company Number: 1487902
Entity
30 Sep 2005 - 31 Oct 2011
Hawkyard Family Trustees Limited
Shareholder NZBN: 9429030847538
Company Number: 3688197
Entity
11 May 2012 - 07 Dec 2013
Amore Sul Mare Limited
Shareholder NZBN: 9429035511014
Company Number: 1487902
Entity
30 Sep 2005 - 31 Oct 2011
Location
Companies nearby
Vectis Seventeen Limited
262 Thorndon Quay
Simple Accounting Services Limited
262 Thorndon Quay
Candy Capco Photography Limited
Level 1 The Woolstore Design Centre
M Bennett Limited
262 Thorndon Quay
Croissants And Co (nz) Limited
262 Thorndon Quay
New Zealand Natural Fp Limited
262 Thorndon Quay