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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1090030 | |||
Individual | Conroy, Justine Hayley |
Mount Albert Auckland 1025 New Zealand |
16 Mar 2023 - |
Individual | Lancaster, Stephen Gregory |
Remuera Auckland 1072 New Zealand |
23 Dec 2021 - |
Individual | Atkins, David Andrew |
Mount Albert Auckland 1025 New Zealand |
23 Dec 2021 - |
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 |
23 Dec 2021 - |
Individual | Caltaux, Annalee Ellen |
Arkles Bay Whangaparaoa 0932 New Zealand |
23 Dec 2021 - |
Individual | Caltaux, Troy Peter |
Arkles Bay Whangaparaoa 0932 New Zealand |
23 Dec 2021 - |
Shares Allocation #3 Number of Shares: 411642 | |||
Entity (NZ Limited Company) | Volterra Holdings Limited Shareholder NZBN: 9429035304937 |
Auckland Central Auckland 1010 New Zealand |
23 Dec 2021 - |
Shares Allocation #4 Number of Shares: 764011 | |||
Entity (NZ Limited Company) | Argo Limited Shareholder NZBN: 9429031128445 |
45 Queen Street Auckland 1010 New Zealand |
23 Dec 2021 - |
Shares Allocation #5 Number of Shares: 100000 | |||
Individual | Ashton, David |
Glendene Auckland 0602 New Zealand |
23 Dec 2021 - |
Shares Allocation #6 Number of Shares: 584876 | |||
Individual | Polley, Craig Robert |
Mount Eden Auckland 1024 New Zealand |
23 Dec 2021 - |
Individual | Fulljames, Anna Louise |
Mount Eden Auckland 1024 New Zealand |
23 Dec 2021 - |
Shares Allocation #7 Number of Shares: 750030 | |||
Individual | Hutcheson, Michael George Rae |
Auckland 1010 New Zealand |
23 Dec 2021 - |
Shares Allocation #8 Number of Shares: 385 | |||
Individual | Soar, Victoria Anne |
St Heliers Auckland 1071 New Zealand |
17 Feb 1970 - |
Shares Allocation #10 Number of Shares: 385 | |||
Individual | Soar, Frederick Charles |
Ponsonby Auckland 1011 New Zealand |
01 Oct 2003 - |
Shares Allocation #11 Number of Shares: 50910 | |||
Individual | Brown, Antonio Zephyr |
Rd 5 Leigh 0985 New Zealand |
23 Dec 2021 - |
Shares Allocation #12 Number of Shares: 385150 | |||
Individual | Soar, Frederick Charles |
Ponsonby Auckland 1011 New Zealand |
10 Sep 2009 - |
Individual | Glucina, Karin Stephanie |
Ponsonby Auckland 1011 New Zealand |
01 Oct 2003 - |
Individual | Armstrong, John Francis |
Ponsonby Auckland 1011 New Zealand |
01 Oct 2003 - |
Shares Allocation #13 Number of Shares: 2300115 | |||
Individual | Soar, Frederick Charles |
Ponsonby Auckland 1011 New Zealand |
10 Sep 2009 - |
Individual | Soar, Victoria Anne |
St Heliers Auckland 1071 New Zealand |
17 Feb 1970 - |
Individual | Carter, Jennifer Mary |
Meadowbank Auckland 1072 New Zealand |
10 Sep 2009 - |
Shares Allocation #14 Number of Shares: 385 | |||
Individual | Carter, Jennifer Mary |
Meadowbank Auckland 1072 New Zealand |
17 Feb 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atkins, Justine |
Mount Albert Auckland 1025 New Zealand |
16 Mar 2023 - 16 Mar 2023 |
Individual | Soar, Victoria Anne |
Saint Heliers Auckland 1071 New Zealand |
10 Sep 2009 - 01 Aug 2011 |
Individual | Soar, Tui Eva |
St Heliers Auckland 1071 New Zealand |
01 Oct 2003 - 01 Aug 2011 |
Individual | Soar, Tui Eva |
Kohimarama Auckland 1071 New Zealand |
01 Oct 2003 - 01 Aug 2011 |
Individual | Soar, Tui Eva |
Kohimarama Auckland 1071 New Zealand |
01 Oct 2003 - 01 Aug 2011 |
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
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
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