Sonyac Enterprises Limited was started on 14 Oct 1971 and issued an NZ business number of 9429031879514. The registered LTD company has been managed by 3 directors: Stephen George Pawsey - an active director whose contract started on 13 Mar 2009,
Kenneth Raymond Pawsey - an inactive director whose contract started on 22 Nov 1991 and was terminated on 13 Mar 2009,
Colin Peter Weaver - an inactive director whose contract started on 22 Nov 1991 and was terminated on 14 Aug 1997.
According to our database (last updated on 21 Mar 2024), the company registered 1 address: 2 Cargill Place, Richmond, Christchurch, 8013 (type: registered, physical).
Up to 19 Feb 2018, Sonyac Enterprises Limited had been using South East Bay, Pelorus Sounds, Marlborough as their registered address.
A total of 43960 shares are allocated to 1 group (1 sole shareholder). In the first group, 43960 shares are held by 1 entity, namely:
Pawsey, Stephen George (a director) located at Richmond, Christchurch postcode 8013.
Previous addresses
Address #1: South East Bay, Pelorus Sounds, Marlborough, 7282 New Zealand
Registered address used from 12 Feb 2015 to 19 Feb 2018
Address #2: 2 Cargill Place, Richmond, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Feb 2012 to 12 Feb 2015
Address #3: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 10 Feb 2012
Address #4: Level 1, 291 Madras Street, Armagh, Christchurch New Zealand
Physical & registered address used from 06 Sep 2007 to 18 Oct 2011
Address #5: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 28 Apr 2003 to 06 Sep 2007
Address #6: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester St, Christchurch
Physical address used from 31 Aug 2000 to 28 Apr 2003
Address #7: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 31 Aug 2000 to 28 Apr 2003
Address #8: 2 Cargill Place, Richmond, Christchurch
Physical address used from 31 Aug 2000 to 31 Aug 2000
Address #9: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 30 Jun 1997 to 31 Aug 2000
Basic Financial info
Total number of Shares: 43960
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 43960 | |||
Director | Pawsey, Stephen George |
Richmond Christchurch 8013 New Zealand |
27 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pawsey, Kenneth Raymond |
Pelorus Sounds Marlborough |
14 Oct 1971 - 30 Aug 2007 |
Individual | Knight, Gary Colin |
Christchurch New Zealand |
20 Apr 2009 - 27 Mar 2013 |
Stephen George Pawsey - Director
Appointment date: 13 Mar 2009
Address: Pelorus Sounds, Marlborough, 7282 New Zealand
Address used since 03 Feb 2015
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 09 Feb 2018
Kenneth Raymond Pawsey - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 13 Mar 2009
Address: Pelorus Sounds, Marlborough,
Address used since 30 Aug 2007
Colin Peter Weaver - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 14 Aug 1997
Address: Tewantin, Queensland, Australia,
Address used since 22 Nov 1991
Tiles R Us Limited
94 Warden Street
Michael Mcgurk Graphic Design Limited
151 Petrie Street
Edgeware Croquet Club Incorporated
180 Petrie Street
Arncliff Developments Limited
138 Petrie Street
M.s.j Building Services Limited
123 Petrie Street
Jedeye Limited
160 Stapletons Road