Sonus Holdings Limited, a registered company, was launched on 02 Oct 1996. 9429038240669 is the NZ business number it was issued. This company has been managed by 2 directors: Kumud Jitendra Patel - an active director whose contract began on 02 Oct 1996,
Jitendra Bhai Patel - an active director whose contract began on 02 Oct 1996.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 54 Pembroke Street, Palmerston North (category: registered, physical).
Sonus Holdings Limited had been using 899 Gordon Road, Hastings, Auckland as their physical address up until 20 Apr 2001.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 300 shares (30%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 700 shares (70%).
Previous addresses
Address: 899 Gordon Road, Hastings, Auckland
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address: 899 Gordon Road, Hastings
Registered address used from 20 Apr 2001 to 20 Apr 2001
Address: 24 Atkinson Avenue, Otahuhu, Auckland
Registered address used from 19 Apr 2000 to 20 Apr 2001
Address: 24 Atkinson Avenue, Otahuhu, Auckland
Registered address used from 11 Apr 2000 to 19 Apr 2000
Address: 24 Atkinson Avenue, Otahuhu, Auckland
Physical address used from 02 Oct 1996 to 20 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Patel, Kumud Jitendra |
Palmerston North New Zealand |
02 Oct 1996 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Patel, Jitendra Bhai |
Palmerston North New Zealand |
02 Oct 1996 - |
Kumud Jitendra Patel - Director
Appointment date: 02 Oct 1996
Address: Palmerston North, 4410 New Zealand
Address used since 03 May 2016
Jitendra Bhai Patel - Director
Appointment date: 02 Oct 1996
Address: West End, Palmerston North, 4410 New Zealand
Address used since 03 May 2016
Dhruvi Trustee Limited
101 Highbury Avenue
Legacy Centre
86-92 Highbury Avenue
Te Aroha Noa Community Services Trust
12 Brentwood Avenue
Mike Abraham Plastering Limited
6 Stephens Crescent
Rbinz Limited
24 Pembroke Street
Nga Whanau Ora
21 Wilson Crescent