Shortcuts

Sonic Kiwi Contracting Limited

Type: NZ Limited Company (Ltd)
9429032769906
NZBN
2124799
Company Number
Registered
Company Status
Current address
Jb Lloyd Chartered Accountants Limited
7 Totara Street
Mount Maunganui
Other address (Address For Share Register) used since 25 Nov 2008
7 Totara Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 13 Jul 2020
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 01 Dec 2020

Sonic Kiwi Contracting Limited, a registered company, was registered on 29 Apr 2008. 9429032769906 is the business number it was issued. This company has been run by 1 director, named Richard Alloway - an active director whose contract began on 29 Apr 2008.
Updated on 06 May 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (registered address),
150 Grantham Street, Hamilton Central, Hamilton, 3204 (physical address),
150 Grantham Street, Hamilton Central, Hamilton, 3204 (service address),
7 Totara Street, Mount Maunganui, Mount Maunganui, 3116 (other address) among others.
Sonic Kiwi Contracting Limited had been using 7 Totara Street, Mount Maunganui as their physical address up to 01 Dec 2020.
Past names for the company, as we managed to find at BizDb, included: from 29 Apr 2008 to 14 Oct 2020 they were named Sonic Spray Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 7 Totara Street, Mount Maunganui, 3116 New Zealand

Physical & registered address used from 21 Jul 2020 to 01 Dec 2020

Address #2: 7 Totara Street, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 02 Dec 2008 to 21 Jul 2020

Address #3: Rodewald Hart Brown, Cnr Queen & Jocelyn Streets, Te Puke

Registered & physical address used from 29 Apr 2008 to 02 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Alloway, Richard Rd 2
Te Puke
3182
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Alloway, Vicki Rd 2
Te Puke
3182
New Zealand
Directors

Richard Alloway - Director

Appointment date: 29 Apr 2008

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 21 Jul 2010

Nearby companies