Sondela Holdings Limited was incorporated on 18 Jan 2007 and issued a number of 9429033651866. This registered LTD company has been run by 2 directors: David Thomas Dodunski - an active director whose contract started on 18 Jan 2007,
Peter Granby Macfarlane - an inactive director whose contract started on 18 Jan 2007 and was terminated on 01 Jun 2009.
As stated in our database (updated on 26 Apr 2024), the company registered 1 address: 136 Spey Street, Invercargill, 9810 (types include: physical, registered).
Up to 27 Mar 2019, Sondela Holdings Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Dodunski, Noelene Kay (an individual) located at Wanaka, Wanaka postcode 9305.
The 2nd group consists of 2 shareholders, holds 99.8% shares (exactly 998 shares) and includes
Dodunski, David Thomas - located at Wanaka, Wanaka,
Dodunski, Noelene Kay - located at Wanaka, Wanaka.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Dodunski, David Thomas, located at Wanaka, Wanaka (an individual).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 31 Aug 2016 to 27 Mar 2019
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Feb 2015 to 31 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 07 Apr 2010 to 02 Feb 2015
Address: Bdo Spicers, Lexicon House, 123 Spey Street, Invercargill
Physical & registered address used from 03 Apr 2009 to 07 Apr 2010
Address: Pm Fitzgibbon & Co Ltd, Level 1, 27 Albany Street, Dunedin
Registered & physical address used from 08 Jul 2008 to 03 Apr 2009
Address: D T Dodunski, 694 Limestone Plains Road, Rd 3, Isla Bank, Otautau
Physical & registered address used from 15 Mar 2007 to 08 Jul 2008
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill
Physical & registered address used from 18 Jan 2007 to 15 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dodunski, Noelene Kay |
Wanaka Wanaka 9305 New Zealand |
13 Apr 2007 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Dodunski, David Thomas |
Wanaka Wanaka 9305 New Zealand |
18 Jan 2007 - |
Individual | Dodunski, Noelene Kay |
Wanaka Wanaka 9305 New Zealand |
13 Apr 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dodunski, David Thomas |
Wanaka Wanaka 9305 New Zealand |
18 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macfarlane, Peter Granby |
Winton |
13 Apr 2007 - 13 Apr 2007 |
Individual | Macfarlane, Tamarin Ruth |
Winton |
13 Apr 2007 - 13 Apr 2007 |
Individual | Dodunski, David Thomas |
Isla Bank Rd 3, Otautau New Zealand |
13 Apr 2007 - 03 May 2011 |
Individual | Macfarlane, Peter Granby |
Winton 9720 |
18 Jan 2007 - 13 Apr 2007 |
David Thomas Dodunski - Director
Appointment date: 18 Jan 2007
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 May 2023
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 01 May 2011
Peter Granby Macfarlane - Director (Inactive)
Appointment date: 18 Jan 2007
Termination date: 01 Jun 2009
Address: Winton, 9720 New Zealand
Address used since 18 Jan 2007
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street