General information

Elegant Solutions Limited

Type: NZ Limited Company (Ltd)
9429038628559
New Zealand Business Number
643695
Company Number
Registered
Company Status

Elegant Solutions Limited (issued a New Zealand Business Number of 9429038628559) was incorporated on 14 Apr 1994. 2 addresses are in use by the company: 19 Balmoral Lane, Redcliffs, Christchurch, 8081 (type: registered, physical). Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch had been their registered address, until 11 May 2022. Elegant Solutions Limited used more aliases, namely: Strategy Design and Advertising Limited from 18 Oct 2005 to 02 Dec 2014, Strategy Advertising and Design Limited (18 Apr 2001 to 18 Oct 2005) and Strategy Investments Limited (14 Apr 1994 - 18 Apr 2001). 798746 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 200086 shares (25.05% of shares), namely:
Pierce, Andrea June (an individual) located at Redcliffs, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 25.05% of all shares (exactly 200086 shares); it includes
Cranko, Geoffrey John (an individual) - located at Redcliffs, Christchurch. Moving on to the next group of shareholders, share allotment (199287 shares, 24.95%) belongs to 2 entities, namely:
Pierce, Andrea June, located at Redcliffs, Christchurch (an individual),
Confido Muneris Limited, located at Burnside, Christchurch (an entity). Businesscheck's information was updated on 22 May 2025.

Current address Type Used since
19 Balmoral Lane, Redcliffs, Christchurch, 8081 Registered & physical & service 11 May 2022
Directors
Name and Address Role Period
Geoffrey John Cranko
Redcliffs, Christchurch, 8081
Address used since 21 May 2018
Redcliffs, Christchurch, 8081
Address used since 01 Apr 2015
Director 31 Mar 2003 - current
Andrea June Pierce
Redcliffs, Christchurch, 8081
Address used since 02 May 2025
Director 02 May 2025 - current
Guy Kenneth Pask
Mount Pleasant, Christchurch, 8081
Address used since 16 Apr 2012
Director 14 Apr 1994 - 29 Nov 2012
Wayne Ormandy
Christchurch,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 06 May 2004
Gavin Mark Abbot
Christchurch,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 31 Oct 1997
Robert Francis Joseph Pask
Rangiora,
Address used since 14 Apr 1994
Director 14 Apr 1994 - 31 Oct 1997
Addresses
Previous address Type Period
Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch, 8011 Registered & physical 27 May 2016 - 11 May 2022
44 Mandeville Street, Riccarton, Christchurch, 8011 Registered & physical 14 Feb 2013 - 27 May 2016
50 Hazeldean Road, Christchurch, 8024 Registered & physical 17 May 2012 - 14 Feb 2013
Deloitte, 60 Grove Road, Christchurch, 8024 Registered & physical 24 Jun 2011 - 17 May 2012
Deloitte, Level 4, 32 Oxford Terrace, Christchurch Registered & physical 26 Feb 2004 - 24 Jun 2011
Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch Registered 30 May 2001 - 26 Feb 2004
Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch Physical 30 May 2001 - 30 May 2001
Financial Data
Financial info
798746
Total number of Shares
May
Annual return filing month
02 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200086
Shareholder Name Address Period
Pierce, Andrea June
Individual
Redcliffs
Christchurch
8081
14 Apr 1994 - current
Shares Allocation #2 Number of Shares: 200086
Shareholder Name Address Period
Cranko, Geoffrey John
Individual
Redcliffs
Christchurch
8081
14 Apr 1994 - current
Shares Allocation #3 Number of Shares: 199287
Shareholder Name Address Period
Pierce, Andrea June
Individual
Redcliffs
Christchurch
8081
14 Apr 1994 - current
Confido Muneris Limited
Shareholder NZBN: 9429046721167
Entity (NZ Limited Company)
Burnside
Christchurch
8053
21 May 2020 - current
Shares Allocation #4 Number of Shares: 199287
Shareholder Name Address Period
Confido Muneris Limited
Shareholder NZBN: 9429046721167
Entity (NZ Limited Company)
Burnside
Christchurch
8053
21 May 2020 - current
Cranko, Geoffrey John
Individual
Redcliffs
Christchurch
8081
14 Apr 1994 - current

Historic shareholders

Shareholder Name Address Period
Pask, Guy Kenneth
Individual
Mount Pleasant
Christchurch
8081
14 Apr 1994 - 03 Dec 2012
Abbot, Gavin Mark
Individual
Merivale
Christchurch
8014
14 Apr 1994 - 21 May 2020
Abbot, Gavin Mark
Individual
Merivale
Christchurch
8014
14 Apr 1994 - 21 May 2020
Irvine, Bruce Robertson
Individual
Christchurch
14 Apr 1994 - 03 Dec 2012
Pask, Guy Kenneth
Individual
Mount Pleasant
Christchurch
8081
14 Apr 1994 - 03 Dec 2012
Location
Companies nearby
Kiro Limited
Suite 2, 367 Moorhouse Avenue
Beatfish Limited
424 Moorhouse Avenue
Rad Bikes Charitable Trust
424 Moorhouse Avenue
Catholic Womens League Christchurch Diocese Incorporated
Unit 29 Washington Way
Thc Trustees Limited
6d Washington Way
Godfreys Trustees 2013 Limited
6d Washington Way