Shortcuts

Sondela Holdings Limited

Type: NZ Limited Company (Ltd)
9429033651866
NZBN
1901921
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 27 Mar 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Dodunski, Noelene Kay Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Dodunski, David Thomas Wanaka
Wanaka
9305
New Zealand
Individual Dodunski, Noelene Kay Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dodunski, David Thomas Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macfarlane, Peter Granby Winton
Individual Macfarlane, Tamarin Ruth Winton
Individual Dodunski, David Thomas Isla Bank
Rd 3, Otautau

New Zealand
Individual Macfarlane, Peter Granby Winton 9720
Directors

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