Soda Inc. Limited, a registered company, was registered on 07 Aug 2008. 9429032689501 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. The company has been run by 16 directors: Michael John Wilkinson - an active director whose contract began on 15 Sep 2017,
Andrew William West - an active director whose contract began on 21 Jun 2019,
Kim Diane Hill-Taite - an active director whose contract began on 21 Jun 2019,
David Frederick Christiansen - an inactive director whose contract began on 16 Oct 2018 and was terminated on 09 Jun 2023,
Robert Heebink - an inactive director whose contract began on 10 Sep 2014 and was terminated on 31 Dec 2022.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: Level 2 Wintec House, Cnr Anglesea and Nisbet Streets, Hamilton, 3204 (type: registered, physical).
Soda Inc. Limited had been using Level 7 Wel House, 711 Victoria Street, Hamilton as their registered address up to 27 May 2015.
A single entity controls all company shares (exactly 1112 shares) - Te Pukenga - New Zealand Institute Of Skills and Technology - located at 3204, Wintec City Campus, Tristram Street, Hamilton.
Previous address
Address: Level 7 Wel House, 711 Victoria Street, Hamilton New Zealand
Registered & physical address used from 07 Aug 2008 to 27 May 2015
Basic Financial info
Total number of Shares: 1112
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1112 | |||
Other (Other) | Te Pukenga - New Zealand Institute Of Skills And Technology |
Wintec City Campus Tristram Street, Hamilton 3240 New Zealand |
07 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hamilton City Council | 07 Aug 2008 - 20 Feb 2015 | |
Other | Null - Hamilton City Council | 07 Aug 2008 - 20 Feb 2015 |
Ultimate Holding Company
Michael John Wilkinson - Director
Appointment date: 15 Sep 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 15 Sep 2017
Andrew William West - Director
Appointment date: 21 Jun 2019
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 21 Jun 2019
Kim Diane Hill-taite - Director
Appointment date: 21 Jun 2019
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 21 Jun 2019
David Frederick Christiansen - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 09 Jun 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 16 Oct 2018
Robert Heebink - Director (Inactive)
Appointment date: 10 Sep 2014
Termination date: 31 Dec 2022
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 10 Sep 2014
Graham Charles Gaylard - Director (Inactive)
Appointment date: 20 Jan 2014
Termination date: 30 Jun 2019
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 20 Jan 2014
Mark Lester Flowers - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 01 Mar 2019
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 28 Jan 2011
Julian Macdonald Elder - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 13 Jan 2017
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 25 Feb 2011
Cheryll Beatrice Sotheran - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 03 Oct 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 08 Oct 2008
Julie Marguerite Hardaker - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 10 Sep 2014
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 28 Jan 2011
John Mervyn Cook - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 01 Mar 2014
Address: Hamilton, 3210 New Zealand
Address used since 08 Oct 2008
Gordon Dennis Chesterman - Director (Inactive)
Appointment date: 08 Oct 2008
Termination date: 28 Jan 2011
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 22 Oct 2009
Warwick James Pitts - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 17 Jan 2011
Address: Rd4, Hamilton,
Address used since 10 May 2010
Philip Noel Burton - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 14 Jan 2011
Address: Hamilton East, Hamilton 3216,
Address used since 10 May 2010
Cheryl Reynolds - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 10 May 2010
Address: Raglan, 3225 New Zealand
Address used since 22 Oct 2009
Sue Duignan - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 01 Jan 2010
Address: Cambridge, 3434 New Zealand
Address used since 07 Aug 2008
Create Hosting Limited
Level 2, Wintec House
Maa Bhagavati Enterprise Limited
Shop 3, 109 Ward Street
Pdv Consultants Limited
Pwc Centre, Level 3
Nb Lawyers Trustees 10 Limited
109 Ward Street
Milestone Builders Limited
Pwc Centre, 109 Ward Street
Nouvea Services Limited
Pricewaterhousecoopers
Azrim Limited
Pricewaterhousecoopers
Chemma Consulting Limited
Level 3, Pwc Centre
Destination New Zealand Immigration Limited
Level 1, 66a Bryce Street
Modulus Management Services Limited
Pricewaterhousecooper
Procheck Consulting Limited
24 Garden Place
Sustainable Enterprise Limited
Level 3, Pwc Centre