Sonsandco Limited, a registered company, was launched on 14 Apr 2008. 9429032800937 is the number it was issued. The company has been run by 2 directors: Matthew Thomas Arnold - an active director whose contract started on 14 Apr 2008,
Timothy John Kelleher - an active director whose contract started on 14 Apr 2008.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 34 Allen Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
Sonsandco Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address up to 03 Oct 2022.
A total of 1000 shares are allotted to 10 shareholders (6 groups). The first group includes 498 shares (49.8%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the 3rd share allotment (498 shares 49.8%) made up of 3 entities.
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Jul 2015 to 03 Oct 2022
Address #2: 12 St Albans Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Feb 2012 to 29 Jul 2015
Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 14 Apr 2011 to 20 Feb 2012
Address #4: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand
Physical & registered address used from 05 Jun 2008 to 14 Apr 2011
Address #5: Level 1, Cbs Building, 75 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 14 Apr 2008 to 05 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Arnold, Katherine Elizabeth |
Huntsbury Christchurch 8022 New Zealand |
20 Jan 2009 - |
Individual | Arnold, Matthew Thomas |
Huntsbury Christchurch 8022 New Zealand |
14 Apr 2008 - |
Entity (NZ Limited Company) | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 |
Christchurch Central Christchurch 8011 New Zealand |
10 Feb 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kelleher, Timothy John |
Lyttelton Lyttelton 8082 New Zealand |
14 Apr 2008 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Kelleher, Elizabeth Lucy |
Lyttelton Lyttelton 8082 New Zealand |
20 Jan 2009 - |
Entity (NZ Limited Company) | Rayburn Trustee Services Limited Shareholder NZBN: 9429033758732 |
Christchurch Central Christchurch 8011 New Zealand |
10 Feb 2012 - |
Individual | Kelleher, Timothy John |
Lyttelton Lyttelton 8082 New Zealand |
14 Apr 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Arnold, Matthew Thomas |
Huntsbury Christchurch 8022 New Zealand |
14 Apr 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Arnold, Katherine Elizabeth |
Huntsbury Christchurch 8022 New Zealand |
20 Jan 2009 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Kelleher, Elizabeth Lucy |
Lyttelton Lyttelton 8082 New Zealand |
20 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Community Chest Trust | 20 Jan 2009 - 10 Feb 2012 | |
Other | Kelleher Family Trust | 20 Jan 2009 - 10 Feb 2012 | |
Other | Null - Community Chest Trust | 20 Jan 2009 - 10 Feb 2012 | |
Other | Null - Kelleher Family Trust | 20 Jan 2009 - 10 Feb 2012 |
Matthew Thomas Arnold - Director
Appointment date: 14 Apr 2008
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 02 Oct 2014
Timothy John Kelleher - Director
Appointment date: 14 Apr 2008
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 20 Sep 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 02 Oct 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street