Sofi Holdings Limited, a registered company, was registered on 06 Aug 2009. 9429032063103 is the business number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company has been categorised. This company has been managed by 2 directors: Benoit Marcenac - an active director whose contract began on 06 Aug 2009,
Didier Leroux - an active director whose contract began on 06 Aug 2009.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 7 addresses the company registered, namely: 44 Georgina Street, Freemans Bay, Auckland, 1011 (office address),
44 Georgina Street, Freemans Bay, Auckland, 1011 (delivery address),
44 Georgina Street, Freemans Bay, Auckland, 1011 (registered address),
44 Georgina Street, Freemans Bay, Auckland, 1011 (physical address) among others.
Sofi Holdings Limited had been using 38 Ponsonby Road, Ponsonby, Auckland as their physical address up until 11 Apr 2022.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 30 shares (30 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 70 shares (70 per cent).
Other active addresses
Address #4: 44 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand
Postal address used from 07 May 2020
Address #5: 44 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand
Records & other (Address For Share Register) & shareregister address used from 03 Apr 2022
Address #6: 44 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical & service address used from 11 Apr 2022
Address #7: 44 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand
Office & delivery address used from 02 Apr 2023
Principal place of activity
38 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Previous addresses
Address #1: 38 Ponsonby Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 18 Jan 2010 to 11 Apr 2022
Address #2: Level 18 Sofrana House, Auckland
Registered & physical address used from 06 Aug 2009 to 18 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: September
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Harbour Trustee Services (marcenac) Limited Shareholder NZBN: 9429030097421 |
10 Viaduct Harbour Avenue Auckland 1010 New Zealand |
08 Jan 2014 - |
Individual | Marcenac, Pascale Beryl Therese |
Freemans Bay Auckland 1011 New Zealand |
24 Aug 2009 - |
Individual | Marcenac, Benoit |
Freemans Bay Auckland 1011 New Zealand |
06 Aug 2009 - |
Shares Allocation #2 Number of Shares: 70 | |||
Other (Other) | Holding Des Mers Du Sud |
Wallis Island Wallis Island Wallis and Futuna |
06 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kiely, Peter Thomas |
Takapuna North Shore City New Zealand |
24 Aug 2009 - 11 Mar 2013 |
Ultimate Holding Company
Benoit Marcenac - Director
Appointment date: 06 Aug 2009
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 06 Mar 2017
Didier Leroux - Director
Appointment date: 06 Aug 2009
Address: Noumea, New Caledonia
Address used since 04 Mar 2016
Shaolin Kempo Northcote Point Trust
30 Ponsonby Road
Salvere Health Limited
48a Ponsonby Road
Supply Limited
28a Ponsonby Road
Stonemaid Limited
17 Maidstone Street
Asc Architects Limited
17 Maidstone Street
Bodyneed Limited
17 Maidstone Street
East 88 Property Holdings Limited
C/-cleaver & Co Ltd
Hair Ecology Limited
63 Ponsonby Road
Poretti Holdings Limited
4/1 Franklin Rd
Projenz Holdings Limited
9-11 Galatos Street
Sam Grim Limited
6 Cargill Street
Silver Lake Limited
24-26 Pollen Street