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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Sellar, William Robert George |
Herne Bay Auckland 1011 New Zealand |
03 Aug 2021 - |
Director | William Robert George Sellar |
Herne Bay Auckland 1011 New Zealand |
04 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whyte, Lucy Elizabeth |
Parnell Auckland 1052 New Zealand |
08 Aug 2011 - 03 Aug 2021 |
Individual | Howson, Jonathan Peter Montagu |
Remuera Auckland 1050 New Zealand |
08 Aug 2011 - 03 Aug 2021 |
Individual | Lucy Elizabeth Whyte |
Parnell Auckland 1052 New Zealand |
08 Aug 2011 - 04 Aug 2021 |
Individual | Jonathan Peter Montagu Howson |
Remuera Auckland 1050 New Zealand |
08 Aug 2011 - 04 Aug 2021 |
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
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