Soment Limited, a registered company, was registered on 01 Feb 2008. 9429032924695 is the NZ business number it was issued. This company has been managed by 9 directors: Alexandra Helen Neal - an active director whose contract started on 30 Jul 2012,
Claire Judith Cooke - an active director whose contract started on 06 Jun 2019,
Claudia Shan - an inactive director whose contract started on 06 Jun 2019 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 01 Dec 2012 and was terminated on 31 Jan 2013,
Timothy Mckay Fairweather - an inactive director whose contract started on 01 Jun 2012 and was terminated on 30 Jul 2012.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: physical, service).
Soment Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up until 15 Jun 2020.
A single entity owns all company shares (exactly 100 shares) - New Zealand Trustees Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Nov 2014 to 15 Jun 2020
Address: Level 3, 280 Parnell Road, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 01 Feb 2008 to 04 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
01 Feb 2008 - |
Alexandra Helen Neal - Director
Appointment date: 30 Jul 2012
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 11 Jul 2013
Claire Judith Cooke - Director
Appointment date: 06 Jun 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 06 Jun 2019
Claudia Shan - Director (Inactive)
Appointment date: 06 Jun 2019
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jun 2019
Karen Anne Marshall - Director (Inactive)
Appointment date: 01 Dec 2012
Termination date: 31 Jan 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Dec 2012
Timothy Mckay Fairweather - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 30 Jul 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jun 2012
Sally Rebecca Cantrell - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 01 Jun 2012
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 20 Oct 2011
Martin Klevstul - Director (Inactive)
Appointment date: 02 Jul 2008
Termination date: 20 Oct 2011
Address: Parnell, Auckland 1052,
Address used since 01 Jun 2010
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 02 Jul 2008
Address: Devonport, Auckland 0624, New Zealand,
Address used since 01 Feb 2008
Karen Anne Marshall - Director (Inactive)
Appointment date: 23 Jun 2008
Termination date: 02 Jul 2008
Address: Ponsonby, Auckland, New Zealand 1002,
Address used since 23 Jun 2008
Cudep Partners Limited Partnership
Cone Marshall Limited
Urales Corp Limited Partnership
Cone Marshall Limited
Jec Holdings (nz) Limited Partnership
Cone Marshall Limited
Albury Prime Limited And Company L.p.
Cone Marshall Limited
Limaz Limited Partnership
Cone Marshall Limited
Lilas Limited Partnership
Cone Marshall Limited