Shortcuts

Soar Asset Management Limited

Type: NZ Limited Company (Ltd)
9429032292619
NZBN
2232212
Company Number
Registered
Company Status
Current address
69 St Asaph Street
Christchurch 8011
Other address (Address For Share Register) used since 11 Feb 2010
182 Idris Road
Strowan
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 06 Apr 2020
63 Hartley Avenue
Strowan
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 03 May 2021

Soar Asset Management Limited was incorporated on 27 Apr 2009 and issued a business number of 9429032292619. This registered LTD company has been supervised by 3 directors: Deidre Nicola Hardy - an active director whose contract started on 27 Apr 2009,
Phillip Leon Christey - an active director whose contract started on 27 Apr 2009,
Deidre Nicola Jones - an active director whose contract started on 27 Apr 2009.
As stated in BizDb's information (updated on 11 Apr 2024), this company registered 5 addresess: 116 Kittyhawk Avenue, Wigram, Christchurch, 8042 (registered address),
116 Kittyhawk Avenue, Wigram, Christchurch, 8042 (physical address),
116 Kittyhawk Avenue, Wigram, Christchurch, 8042 (service address),
116 Kittyhawk Avenue, Wigram, Christchurch, 8042 (other address) among others.
Until 28 Mar 2022, Soar Asset Management Limited had been using 63 Hartley Avenue, Strowan, Christchurch as their registered address.
BizDb found other names for this company: from 27 Apr 2009 to 26 Jan 2010 they were called Soar Accounting Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Jones, Deidre Nicola (a director) located at New Brighton, Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Christey, Phillip Leon - located at Wigram, Christchurch.

Addresses

Other active addresses

Address #4: 116 Kittyhawk Avenue, Wigram, Christchurch, 8042 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 18 Mar 2022

Address #5: 116 Kittyhawk Avenue, Wigram, Christchurch, 8042 New Zealand

Registered & physical & service address used from 28 Mar 2022

Previous addresses

Address #1: 63 Hartley Avenue, Strowan, Christchurch, 8052 New Zealand

Registered address used from 12 May 2021 to 28 Mar 2022

Address #2: 63 Hartley Avenue, Strowan, Christchurch, 8052 New Zealand

Physical address used from 11 May 2021 to 28 Mar 2022

Address #3: 182 Idris Road, Strowan, Christchurch, 8052 New Zealand

Physical address used from 16 Apr 2020 to 11 May 2021

Address #4: 182 Idris Road, Strowan, Christchurch, 8052 New Zealand

Registered address used from 16 Apr 2020 to 12 May 2021

Address #5: 69 St Asaph Street, Christchurch8011 New Zealand

Registered address used from 18 Feb 2010 to 16 Apr 2020

Address #6: 69 St Asaph Street, Christchurch, 8011 New Zealand

Physical address used from 18 Feb 2010 to 16 Apr 2020

Address #7: 24 Gasson Street, Sydenham, Christchurch 8240

Physical & registered address used from 27 Apr 2009 to 18 Feb 2010

Contact info
64 21 876216
26 Feb 2019 Phone
admin@soar.net.nz
26 Feb 2019 Email
www.soar.net.nz
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Jones, Deidre Nicola New Brighton
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Christey, Phillip Leon Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hardy, Deidre Nicola New Brighton
Christchurch
8083
New Zealand
Directors

Deidre Nicola Hardy - Director

Appointment date: 27 Apr 2009

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 03 Feb 2016


Phillip Leon Christey - Director

Appointment date: 27 Apr 2009

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 13 Jan 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Apr 2009


Deidre Nicola Jones - Director

Appointment date: 27 Apr 2009

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 03 Feb 2016