Shortcuts

Soar Communications Group Limited

Type: NZ Limited Company (Ltd)
9429040598208
NZBN
78489
Company Number
Registered
Company Status
C161140
Industry classification code
Printing
Industry classification description
Current address
Po Box 8417
Symonds Street
Auckland 1150
New Zealand
Postal address used since 15 May 2020
100 New North Road
Eden Terrace
Auckland 1021
New Zealand
Office & delivery & invoice address used since 15 May 2020
20 Vestey Drive
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 16 Mar 2022

Soar Communications Group Limited, a registered company, was launched on 17 Feb 1970. 9429040598208 is the NZ business identifier it was issued. "Printing" (ANZSIC C161140) is how the company is categorised. This company has been supervised by 6 directors: Frederick Charles Soar - an active director whose contract began on 06 Mar 2002,
David Andrew Atkins - an active director whose contract began on 23 Dec 2021,
Jennifer Mary Carter - an inactive director whose contract began on 06 Mar 2002 and was terminated on 23 Dec 2021,
Tui Eva Soar - an inactive director whose contract began on 29 Nov 2002 and was terminated on 23 Dec 2021,
Victoria Anne Soar - an inactive director whose contract began on 29 Nov 2002 and was terminated on 23 Dec 2021.
Updated on 17 Mar 2024, our database contains detailed information about 5 addresses the company registered, namely: Po Box 62192, Sylvia Park, Auckland, 1644 (postal address),
20 Vestey Drive, Mt Wellington, Auckland, 1060 (office address),
20 Vestey Drive, Mt Wellington, Auckland, 1060 (delivery address),
20 Vestey Drive, Mt Wellington, Auckland, 1060 (registered address) among others.
Soar Communications Group Limited had been using 100 New North Road, Eden Terrace, Auckland as their physical address up until 16 Mar 2022.
Old names for the company, as we managed to find at BizDb, included: from 17 Feb 1970 to 03 Dec 2021 they were called Soar Printing Company Limited.
A total of 7702998 shares are issued to 22 shareholders (13 groups). The first group includes 1090030 shares (14.15 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 100000 shares (1.3 per cent). Finally there is the 3rd share allotment (411642 shares 5.34 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 62192, Sylvia Park, Auckland, 1644 New Zealand

Postal address used from 07 Feb 2023

Address #5: 20 Vestey Drive, Mt Wellington, Auckland, 1060 New Zealand

Office & delivery address used from 07 Feb 2023

Principal place of activity

100 New North Road, Eden Terrace, Auckland, 1021 New Zealand


Previous addresses

Address #1: 100 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Physical address used from 04 Mar 2019 to 16 Mar 2022

Address #2: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical address used from 26 Apr 2011 to 04 Mar 2019

Address #3: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Physical address used from 06 Nov 2009 to 26 Apr 2011

Address #4: 100 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Registered address used from 06 Nov 2009 to 16 Mar 2022

Address #5: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Physical address used from 05 Oct 2006 to 06 Nov 2009

Address #6: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical address used from 07 Oct 2004 to 05 Oct 2006

Address #7: 11 New North Rd, Auckland

Registered address used from 29 Sep 2000 to 06 Nov 2009

Address #8: 49 Church St, Onehunga

Registered address used from 21 Aug 2000 to 29 Sep 2000

Address #9: Cst Management Centre, Level 3, 22 Armsham Wat, Manukau City

Physical address used from 10 Sep 1999 to 07 Oct 2004

Address #10: Nda House, 22 Amersham Way, Manukau City

Physical address used from 10 Sep 1999 to 10 Sep 1999

Contact info
64 9 3605700
07 Feb 2023
64 9 3029100
15 May 2020 Phone
accounts.payable@scg.net.nz
07 Feb 2023 nzbn-reserved-invoice-email-address-purpose
https://www.scg.net.nz/
07 Feb 2023 Website
www.soarprint.co.nz
15 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 7702998

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1090030
Individual Conroy, Justine Hayley Mount Albert
Auckland
1025
New Zealand
Individual Lancaster, Stephen Gregory Remuera
Auckland
1072
New Zealand
Individual Atkins, David Andrew Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 100000
Entity (NZ Limited Company) Gellert Ivanson Trustee Limited
Shareholder NZBN: 9429037366582
20 St Heliers Bay Road
St Heliers, Auckland
1071
New Zealand
Individual Caltaux, Annalee Ellen Arkles Bay
Whangaparaoa
0932
New Zealand
Individual Caltaux, Troy Peter Arkles Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #3 Number of Shares: 411642
Entity (NZ Limited Company) Volterra Holdings Limited
Shareholder NZBN: 9429035304937
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 764011
Entity (NZ Limited Company) Argo Limited
Shareholder NZBN: 9429031128445
45 Queen Street
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 100000
Individual Ashton, David Glendene
Auckland
0602
New Zealand
Shares Allocation #6 Number of Shares: 584876
Individual Polley, Craig Robert Mount Eden
Auckland
1024
New Zealand
Individual Fulljames, Anna Louise Mount Eden
Auckland
1024
New Zealand
Shares Allocation #7 Number of Shares: 750030
Individual Hutcheson, Michael George Rae Auckland
1010
New Zealand
Shares Allocation #8 Number of Shares: 385
Individual Soar, Victoria Anne St Heliers
Auckland
1071
New Zealand
Shares Allocation #10 Number of Shares: 385
Individual Soar, Frederick Charles Ponsonby
Auckland 1011

New Zealand
Shares Allocation #11 Number of Shares: 50910
Individual Brown, Antonio Zephyr Rd 5
Leigh
0985
New Zealand
Shares Allocation #12 Number of Shares: 385150
Individual Soar, Frederick Charles Ponsonby
Auckland
1011
New Zealand
Individual Glucina, Karin Stephanie Ponsonby
Auckland 1011

New Zealand
Individual Armstrong, John Francis Ponsonby
Auckland
1011
New Zealand
Shares Allocation #13 Number of Shares: 2300115
Individual Soar, Frederick Charles Ponsonby
Auckland
1011
New Zealand
Individual Soar, Victoria Anne St Heliers
Auckland
1071
New Zealand
Individual Carter, Jennifer Mary Meadowbank
Auckland
1072
New Zealand
Shares Allocation #14 Number of Shares: 385
Individual Carter, Jennifer Mary Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atkins, Justine Mount Albert
Auckland
1025
New Zealand
Individual Soar, Victoria Anne Saint Heliers
Auckland 1071

New Zealand
Individual Soar, Tui Eva St Heliers
Auckland
1071
New Zealand
Individual Soar, Tui Eva Kohimarama
Auckland 1071

New Zealand
Individual Soar, Tui Eva Kohimarama
Auckland 1071

New Zealand
Directors

Frederick Charles Soar - Director

Appointment date: 06 Mar 2002

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Oct 2009


David Andrew Atkins - Director

Appointment date: 23 Dec 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 Dec 2021


Jennifer Mary Carter - Director (Inactive)

Appointment date: 06 Mar 2002

Termination date: 23 Dec 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 01 Mar 2013


Tui Eva Soar - Director (Inactive)

Appointment date: 29 Nov 2002

Termination date: 23 Dec 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 May 2003


Victoria Anne Soar - Director (Inactive)

Appointment date: 29 Nov 2002

Termination date: 23 Dec 2021

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 30 Oct 2009


Harry J Soar - Director (Inactive)

Appointment date: 04 Jul 1979

Termination date: 24 Sep 2002

Address: Remuera 5,

Address used since 04 Jul 1979

Nearby companies

Zen Lunchbox Limited
8/3 Ngahura Street

Kellylin Couture Limited
96 New North Road

Eq Struc Limited
78-96 New North Road

Cure Kids Ventures Limited
96 New North Road

Cure Kids Ventures Management Limited
96 New North Road

Vertiv (australia) Pty. Ltd.
96 New North Road

Similar companies

Copy Direct Limited
153 Newton Road

Core Graphics (2015) Limited
10/44 Khyber Pass Road

Fresh Prints Limited
53 Haslett Street

Hung Yeh Limited
Suite 6, 44 Khyber Pass Road

Lthc Limited
71 Boston Road

Rocket Print Limited
100 New North Road