Shortcuts

Sonyac Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031879514
NZBN
133208
Company Number
Registered
Company Status
Current address
South East Bay
Pelorus Sounds
Marlborough 7282
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Feb 2015
South East Bay
Pelorus Sounds
Marlborough 7282
New Zealand
Physical & service address used since 12 Feb 2015
2 Cargill Place
Richmond
Christchurch 8013
New Zealand
Registered address used since 19 Feb 2018

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.

Addresses

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

Contact info
64 21 02650045
04 Feb 2019 Phone
stephengpawsey@yahoo.com
04 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 43960
Director Pawsey, Stephen George Richmond
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pawsey, Kenneth Raymond Pelorus Sounds
Marlborough
Individual Knight, Gary Colin Christchurch

New Zealand
Directors

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

Nearby companies

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