Solitaire Investments Limited (issued an NZ business number of 9429038748653) was incorporated on 26 May 1994. 2 addresses are in use by the company: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: physical, registered). Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch had been their physical address, until 19 Oct 2018. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
Mccashin, Beverley Patricia (an individual) located at Moncks Bay, Christchurch postcode 8081. In the second group, a total of 2 shareholders hold 50% of all shares (exactly 500 shares); it includes
Mccashin, Todd Joseph (an individual) - located at Tahunaui, Nelson,
Mccashin, Beverley Patricia (an individual) - located at Moncks Bay, Christchurch. Businesscheck's information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered & service | 19 Oct 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Dean Patrick Mccashin
Stoke, Nelson, 7011
Address used since 04 Nov 2020 |
Director | 04 Nov 2020 - current |
|
Maria Anne Wieblitz
St Albans, Christchurch, 8052
Address used since 04 Nov 2020 |
Director | 04 Nov 2020 - current |
|
Scott Terence Mccashin
Stoke, Nelson, 7011
Address used since 22 Jun 2021 |
Director | 22 Jun 2021 - 09 Dec 2022 |
|
Anna Therese Gibbons
Fendalton, Christchurch, 8014
Address used since 22 Jun 2021 |
Director | 22 Jun 2021 - 05 Dec 2022 |
|
Todd Joseph Mccashin
Moana, Nelson, 7011
Address used since 04 Nov 2020 |
Director | 04 Nov 2020 - 25 Jun 2021 |
|
Beverley Patricia Mccashin
Moncks Bay, Christchurch, 8081
Address used since 20 Oct 2014 |
Director | 18 Oct 1994 - 04 Nov 2020 |
|
Paul Donald Le Gros
Stepneyville, Nelson, 7010
Address used since 28 Nov 2017 |
Director | 28 Nov 2017 - 04 Nov 2020 |
|
Terence Michael Mccashin
Moncks Bay, Christchurch, 8081
Address used since 20 Oct 2014 |
Director | 18 Oct 1994 - 31 Oct 2017 |
|
Roger Paul Meikle
Richmond, Nelson,
Address used since 26 May 1994 |
Director | 26 May 1994 - 17 May 1996 |
|
Christopher John Batten
Karori, Wellington,
Address used since 26 May 1994 |
Director | 26 May 1994 - 18 Oct 1994 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered | 09 Feb 2015 - 19 Oct 2018 |
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 07 May 2012 - 09 Feb 2015 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 05 Jun 2007 - 07 May 2012 |
| Ainger Tomlin, Level 1 -116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 17 May 2006 - 05 Jun 2007 |
| Level 8, Barckays House, 36 Customhouse Quay, Wellington | Registered | 23 Aug 1995 - 17 May 2006 |
| 660 Main Road, Stoke, Nelson | Physical | 23 Aug 1995 - 17 May 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccashin, Beverley Patricia Individual |
Moncks Bay Christchurch 8081 |
26 May 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccashin, Todd Joseph Individual |
Tahunaui Nelson 7011 |
28 Nov 2018 - current |
|
Mccashin, Beverley Patricia Individual |
Moncks Bay Christchurch 8081 |
26 May 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccashin, Terence Michael Individual |
Moncks Bay Christchurch 8081 |
26 May 1994 - 28 Nov 2018 |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |