Shortcuts

Sole Obsession Limited

Type: NZ Limited Company (Ltd)
9429030603905
NZBN
3904458
Company Number
Registered
Company Status
G425220
Industry classification code
Shoe Retailing
Industry classification description
Current address
19a Te Atatu Road
Te Atatu South
Auckland 0610
New Zealand
Registered & physical & service address used since 07 Oct 2021
20 Molesworth Drive
Mangawhai Heads
Mangawhai 0505
New Zealand
Registered & service address used since 30 Oct 2023

Sole Obsession Limited was launched on 29 Jun 2012 and issued a number of 9429030603905. This registered LTD company has been supervised by 3 directors: Arnold Wayne Leeder - an active director whose contract started on 29 Jun 2012,
Donald Ritchie Hooper - an active director whose contract started on 29 Jun 2012,
Anthony James Rea - an inactive director whose contract started on 29 Jun 2012 and was terminated on 01 May 2023.
According to BizDb's database (updated on 18 Mar 2024), the company uses 1 address: 20 Molesworth Drive, Mangawhai Heads, Mangawhai, 0505 (category: registered, service).
Up until 07 Oct 2021, Sole Obsession Limited had been using Suite 02, 222 Bush Road, Rosedale, Auckland as their registered address.
A total of 300 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Rea, Anthony James (an individual) located at Te Atatu South, Auckland postcode 0610,
Rea, Anthony James (a director) located at Te Atatu South, Auckland postcode 0610.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Hooper, Donald Ritchie - located at Wattle Downs, Auckland.
The next share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Leeder, Arnold Wayne, located at Mangawhai Heads, Mangawhai (a director). Sole Obsession Limited has been classified as "Shoe retailing" (ANZSIC G425220).

Addresses

Previous address

Address #1: Suite 02, 222 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 29 Jun 2012 to 07 Oct 2021

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Rea, Anthony James Te Atatu South
Auckland
0610
New Zealand
Director Rea, Anthony James Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Hooper, Donald Ritchie Wattle Downs
Auckland
2103
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Leeder, Arnold Wayne Mangawhai Heads
Mangawhai
0505
New Zealand
Directors

Arnold Wayne Leeder - Director

Appointment date: 29 Jun 2012

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 19 Oct 2023

Address: Auckland, 2013 New Zealand

Address used since 29 Jun 2012


Donald Ritchie Hooper - Director

Appointment date: 29 Jun 2012

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 29 Jun 2012


Anthony James Rea - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 01 May 2023

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 01 Jul 2019

Address: Te Atatu South, Auckland, 0612 New Zealand

Address used since 04 Aug 2014

Nearby companies

Fh Number 16 Limited
Suite 01, 222 Bush Road

Fh Number 18 Limited
Suite 01, 222 Bush Road

Dr. Liu's Enterprise Limited
222 Bush Road

Txtstation International Limited
Unit 2/222 Bush Rd

New Concept Developments Limited
4b William Pickering Drive

Quality Supply Limited
4g William Pickering Drive

Similar companies

Czech Limited
19e Blake Street

Maximal Company Limited
12 Notre Dame Way, Albany

Mg Sports Limited
57o Livingstone Street

Soccer Scene Limited
6 Joan Street

Sood Sons & Co. Limited
14 E, Baulcomb Parade

Village Shoes (2014) Limited
53a Victoria Road