Shortcuts

Sonar Systems Limited

Type: NZ Limited Company (Ltd)
9429030992108
NZBN
3504212
Company Number
Registered
Company Status
Current address
284 Jervois Road
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 12 Jul 2021

Sonar Systems Limited was started on 08 Aug 2011 and issued a number of 9429030992108. The registered LTD company has been run by 5 directors: William Robert George Sellar - an active director whose contract began on 03 Aug 2021,
Lucy Elizabeth Whyte - an inactive director whose contract began on 08 Aug 2011 and was terminated on 03 Aug 2021,
Jonathan Peter Montagu Howson - an inactive director whose contract began on 08 Aug 2011 and was terminated on 03 Aug 2021,
Stephen John Morgan - an inactive director whose contract began on 08 Aug 2011 and was terminated on 01 Dec 2014,
Rennie Steen Magee - an inactive director whose contract began on 08 Aug 2011 and was terminated on 06 Jun 2014.
As stated in our database (last updated on 18 Mar 2024), the company filed 1 address: 284 Jervois Road, Herne Bay, Auckland, 1011 (types include: registered, physical).
Up until 12 Jul 2021, Sonar Systems Limited had been using 95 Customhouse Quay, Wellington Central, Wellington as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Sellar, William Robert George (a director) located at Herne Bay, Auckland postcode 1011,
William Sellar (a director) located at Herne Bay, Auckland postcode 1011.

Addresses

Previous addresses

Address: 95 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 06 Jul 2020 to 12 Jul 2021

Address: 95 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 08 Aug 2011 to 06 Jul 2020

Address: 95 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 08 Aug 2011 to 12 Jul 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Sellar, William Robert George Herne Bay
Auckland
1011
New Zealand
Director William Robert George Sellar Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whyte, Lucy Elizabeth Parnell
Auckland
1052
New Zealand
Individual Howson, Jonathan Peter Montagu Remuera
Auckland
1050
New Zealand
Individual Lucy Elizabeth Whyte Parnell
Auckland
1052
New Zealand
Individual Jonathan Peter Montagu Howson Remuera
Auckland
1050
New Zealand
Directors

William Robert George Sellar - Director

Appointment date: 03 Aug 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Aug 2021


Lucy Elizabeth Whyte - Director (Inactive)

Appointment date: 08 Aug 2011

Termination date: 03 Aug 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Jun 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Jun 2014


Jonathan Peter Montagu Howson - Director (Inactive)

Appointment date: 08 Aug 2011

Termination date: 03 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jun 2012


Stephen John Morgan - Director (Inactive)

Appointment date: 08 Aug 2011

Termination date: 01 Dec 2014

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 08 Aug 2011


Rennie Steen Magee - Director (Inactive)

Appointment date: 08 Aug 2011

Termination date: 06 Jun 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 08 Aug 2011

Nearby companies

Todd Sisson (nz) Limited
The Todd Building

Marokopa Drilling Limited
The Todd Building

Tsl Methanol Limited
The Todd Building

Todd Energy International Limited
Level 15, The Todd Building

Nova Energy Limited
Level 15, The Todd Building

Tio (nz) Limited
The Todd Building