Solis Sw Limited (issued a business number of 9429038997297) was launched on 01 May 1992. 2 addresses are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: physical, service). 30 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, until 13 Jul 2017. Solis Sw Limited used other aliases, namely: Snoworld Sports Limited from 06 Dec 2007 to 12 Oct 2018, Snoworld Limited (12 Aug 1996 to 06 Dec 2007) and Court and Snoworld Limited (01 May 1992 - 12 Aug 1996). 380000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 142500 shares (37.5% of shares), namely:
Mazey, Scott David (an individual) located at Wanaka, Wanaka postcode 9305,
Clark, Lester David (an individual) located at Wanaka postcode 9305. As far as the second group is concerned, a total of 1 shareholder holds 37.5% of all shares (exactly 142500 shares); it includes
Sleight, Sarah Jane (an individual) - located at Kaikoura, Kaikoura. Next there is the third group of shareholders, share allocation (47500 shares, 12.5%) belongs to 1 entity, namely:
Mazey, Scott David, located at Wanaka, Wanaka (an individual). The Businesscheck information was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 287-293 Durham Street North, Christchurch, 8013 | Physical & service & registered | 13 Jul 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Werner Hanni
St Heliers, Auckland, 1071
Address used since 21 Apr 2015 |
Director | 01 Sep 1992 - current |
|
Scott David Mazey
Wanaka, Wanaka, 9305
Address used since 30 Apr 2025
Albert Town, Wanaka, 9305
Address used since 11 Apr 2024
Albert Town, Wanaka, 9305
Address used since 14 May 2015 |
Director | 03 Dec 2007 - current |
|
Somboon Hanni
St Heliers, Auckland, 1071
Address used since 21 Apr 2015 |
Director | 01 Sep 1992 - 29 Mar 2023 |
|
Julie Millar
Papanui, Christchurch, 8052
Address used since 29 Apr 2010 |
Director | 10 Nov 2009 - 24 Mar 2023 |
|
Sarah Jane Sleight
Rd 3, Cromwell, 9383
Address used since 16 May 2016 |
Director | 03 Dec 2007 - 01 Dec 2020 |
|
Gavin Mark Abbot
Merivale, Christchurch, 8014
Address used since 16 May 2016 |
Director | 10 Nov 2009 - 22 Apr 2020 |
|
Robin Beynham Coster Stephenson
Merivale, Christchurch,
Address used since 01 Sep 1992 |
Director | 01 Sep 1992 - 03 Dec 2007 |
|
Hamilton Wayne Graham
Sumner, Christchurch,
Address used since 27 Nov 1992 |
Director | 27 Nov 1992 - 15 Mar 2000 |
| Previous address | Type | Period |
|---|---|---|
| 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 28 Jun 2011 - 13 Jul 2017 |
| Level 6, 148 Victoria Street, Christchurch | Registered & physical | 06 May 2010 - 28 Jun 2011 |
| Bdo Spicers (christchurch) Ltd, 148 Victoria Street, Christchurch | Registered | 28 Apr 2002 - 06 May 2010 |
| Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch | Physical | 28 Apr 2002 - 06 May 2010 |
| C/- Spicer And Oppenheim, Level 6, 148 Victoria Street, Christchurch | Physical | 05 May 1997 - 28 Apr 2002 |
| C/ Spicer & Oppenheim, 148 Victoria Street, Christchurch | Registered | 05 May 1997 - 28 Apr 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mazey, Scott David Individual |
Wanaka Wanaka 9305 |
29 May 2008 - current |
|
Clark, Lester David Individual |
Wanaka 9305 |
07 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sleight, Sarah Jane Individual |
Kaikoura Kaikoura 7300 |
16 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mazey, Scott David Individual |
Wanaka Wanaka 9305 |
29 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hanni, Somboon Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Somboon Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Somboon Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Somboon Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Werner Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Werner Individual |
St Heliers Auckland 1071 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Somboon Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Werner Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Werner Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Werner Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Somboon Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Somboon Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Somboon Individual |
St Heliers Auckland 1071 |
01 May 1992 - 14 Apr 2011 |
|
Richardson, Sarah Jane Individual |
Rd 3 Cromwell 9383 |
29 May 2008 - 16 May 2016 |
|
Stephenson, Robin Beynham Coster Individual |
Christchurch |
01 May 1992 - 14 Apr 2011 |
|
Clark, Lester David Individual |
Wanaka 9305 |
07 May 2015 - 18 Jul 2022 |
|
Clark, Lester David Individual |
Wanaka 9305 |
07 May 2015 - 18 Jul 2022 |
|
Clark, Lester David Individual |
Wanaka 9305 |
07 May 2015 - 18 Jul 2022 |
|
Hanni, Werner Individual |
Christchurch 8 |
01 May 1992 - 14 Apr 2011 |
|
Richardson, Pamela Joan Individual |
Pigeon Bay Akaroa 7583 |
07 May 2015 - 22 Dec 2020 |
|
Hanni, Werner Individual |
St Heliers Auckland 1071 |
01 May 1992 - 14 Apr 2011 |
|
Hanni, Werner Individual |
St Heliers Auckland 1071 |
01 May 1992 - 14 Apr 2011 |
![]() |
Kitz Investments Limited 287-293 Durham Street North |
![]() |
Roading And Building Cartage Limited 287-293 Durham Street North |
![]() |
Weir Nominees Limited 287-293 Durham Street North |
![]() |
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
![]() |
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
![]() |
Tai Tapu Milk Company Limited 287-293 Durham Street North |