Sonata Limited, a registered company, was launched on 17 May 2007. 9429033388540 is the NZ business number it was issued. This company has been managed by 4 directors: Michael James Giltrap - an active director whose contract started on 05 Sep 2012,
Richard John Giltrap - an active director whose contract started on 05 Sep 2012,
Cameron Fleming - an inactive director whose contract started on 17 May 2007 and was terminated on 14 Sep 2012,
Campbell Vaughan Rose - an inactive director whose contract started on 17 May 2007 and was terminated on 13 Jun 2012.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Sonata Limited had been using Level 4, 100 Great North Road, Auckland as their registered address up until 29 Aug 2018.
One entity owns all company shares (exactly 1 share) - Mjg & Rjg Holdings Limited - located at 1021, Grey Lynn, Auckland.
Previous addresses
Address: Level 4, 100 Great North Road, Auckland New Zealand
Registered & physical address used from 01 Jun 2007 to 29 Aug 2018
Address: Level 30 Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 17 May 2007 to 01 Jun 2007
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Mjg & Rjg Holdings Limited Shareholder NZBN: 9429034462621 |
Grey Lynn Auckland 1021 New Zealand |
24 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Durham Nominees Limited Shareholder NZBN: 9429040419848 Company Number: 102887 |
17 May 2007 - 24 Sep 2012 | |
Entity | Durham Nominees Limited Shareholder NZBN: 9429040419848 Company Number: 102887 |
17 May 2007 - 24 Sep 2012 |
Ultimate Holding Company
Michael James Giltrap - Director
Appointment date: 05 Sep 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Sep 2012
Richard John Giltrap - Director
Appointment date: 05 Sep 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2017
Cameron Fleming - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 14 Sep 2012
Address: Auckland, 1010 New Zealand
Address used since 08 Sep 2011
Campbell Vaughan Rose - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 13 Jun 2012
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 08 Sep 2011
Quantum(r) Pm Limited
10 Burns Street
Quantum(r) Qs Limited
10 Burns Street
Monmouth & Burns Limited
10 Burns Street
Trimmer Investments Limited
4 Putiki Street
Club Tyres Nz Limited
4 Putiki Street
Wellington Public Hospital Royal Doulton Mural Preservation Trust
3 Burns Street