Shortcuts

Soseductive Design House Limited

Type: NZ Limited Company (Ltd)
9429032494082
NZBN
2187445
Company Number
Registered
Company Status
Current address
18 Alan Livingston Drive
Cambridge 3434
New Zealand
Physical & registered & service address used since 23 Jan 2019

Soseductive Design House Limited was started on 07 Nov 2008 and issued a number of 9429032494082. This registered LTD company has been managed by 1 director, named Jarrod Welten - an active director whose contract began on 07 Nov 2008.
As stated in our database (updated on 25 Feb 2024), this company filed 1 address: 18 Alan Livingston Drive, Cambridge, 3434 (category: physical, registered).
Up to 23 Jan 2019, Soseductive Design House Limited had been using 13 Jarrett Terrace, Leamington, Cambridge as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Welten, Jarrod (an individual) located at Cambridge postcode 3434.

Addresses

Previous addresses

Address: 13 Jarrett Terrace, Leamington, Cambridge, 3432 New Zealand

Registered & physical address used from 25 May 2018 to 23 Jan 2019

Address: 61 Baxter Michael Crescent, Cambridge, 3434 New Zealand

Physical & registered address used from 23 May 2016 to 25 May 2018

Address: 41 Discovery Drive, Flagstaff, Hamilton, 3210 New Zealand

Physical & registered address used from 07 Jun 2013 to 23 May 2016

Address: 1062 Gordonton Road, Gordonton, Hamilton North, Waikato 3791 New Zealand

Physical address used from 07 Nov 2008 to 07 Jun 2013

Address: 1062 Gordonton Road, Gordonton, Waikato New Zealand

Registered address used from 07 Nov 2008 to 07 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Welten, Jarrod Cambridge
3434
New Zealand
Directors

Jarrod Welten - Director

Appointment date: 07 Nov 2008

Address: Cambridge, 3434 New Zealand

Address used since 19 Dec 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 18 Apr 2018

Address: Cambridge, 3434 New Zealand

Address used since 01 May 2016

Nearby companies

Kefa Consulting Limited
39 Jarrett Terrace

Angor Holdings Limited
17 Pengover Avenue

Jjw Investments Limited
12 Pengover Avenue

Comins Pharmacy Limited
7 Pengover Avenue

Fresh Roast Limited
12 Kingdon Street

Pmp Investments Limited
1 Browning Street