Shortcuts

Somoh Commercial Limited

Type: NZ Limited Company (Ltd)
9429033736549
NZBN
1888189
Company Number
Registered
Company Status
Current address
239 Thorndon Quay
Thorndon
Wellington
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 Aug 2007
239 Thorndon Quay
Pipitea
Wellington 6011
New Zealand
Physical & registered & service address used since 09 Dec 2019

Somoh Commercial Limited, a registered company, was launched on 04 Dec 2006. 9429033736549 is the number it was issued. The company has been run by 11 directors: Paul Andrew Gray Ellis - an active director whose contract began on 04 Dec 2006,
Higgins Patrick - an active director whose contract began on 04 Dec 2006,
Kerry Walsh - an active director whose contract began on 04 Dec 2006,
Kerry Patrick Walsh - an active director whose contract began on 04 Dec 2006,
Paul Ellis - an active director whose contract began on 04 Dec 2006.
Updated on 11 May 2025, our database contains detailed information about 1 address: 239 Thorndon Quay, Pipitea, Wellington, 6011 (type: physical, registered).
Somoh Commercial Limited had been using Level 3, 21-29 Broderick Road, Johnsonville, Wellington as their physical address up to 09 Dec 2019.
A total of 700 shares are issued to 5 shareholders (5 groups). The first group consists of 140 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 140 shares (20 per cent). Lastly we have the next share allotment (140 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 07 Jun 2013 to 09 Dec 2019

Address #2: 239 Thorndon Quay, Thorndon, Wellington New Zealand

Physical & registered address used from 09 Aug 2007 to 07 Jun 2013

Address #3: Unit 3, 73 Kenepuru Drive, Porirua

Registered & physical address used from 04 Dec 2006 to 09 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 700

Annual return filing month: November

Annual return last filed: 21 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 140
Director Hoare, Jeremy David Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 140
Director Mulligan, John Gerard Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 140
Director Mackie, John Robert Johnsonville
Wellington
6037
New Zealand
Shares Allocation #4 Number of Shares: 140
Director Walsh, Kerry Patrick Churton Park
Wellington
6037
New Zealand
Shares Allocation #5 Number of Shares: 140
Director Ellis, Paul Andrew Gray Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Higgins, Patrick John Wadestown
Wellington
6012
New Zealand
Individual Mulligan, John Wellington

New Zealand
Individual Walsh, Kerry Wellington

New Zealand
Individual Kea, Lionel Porirua
Individual Ellis, Paul Wellington

New Zealand
Individual Patrick, Higgins Wellington

New Zealand
Individual Bilton, William Porirua
Individual Bilton, Susan Porirua
Individual Mackie, John Wellington

New Zealand
Individual Hoare, Jeremy Wellington

New Zealand
Individual Binks, Toni Porirua
Directors

Paul Andrew Gray Ellis - Director

Appointment date: 04 Dec 2006

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Feb 2018


Higgins Patrick - Director

Appointment date: 04 Dec 2006

Address: Wellington, 6011 New Zealand

Address used since 20 Nov 2015


Kerry Walsh - Director

Appointment date: 04 Dec 2006

Address: Wellington, 6011 New Zealand

Address used since 20 Nov 2015


Kerry Patrick Walsh - Director

Appointment date: 04 Dec 2006

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 01 Feb 2018


Paul Ellis - Director

Appointment date: 04 Dec 2006

Address: Wellington, 6011 New Zealand

Address used since 20 Nov 2015


John Robert Mackie - Director

Appointment date: 09 Dec 2011

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 09 Dec 2011


John Gerrad Mulligan - Director

Appointment date: 09 Dec 2011

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 09 Dec 2011


John Gerard Mulligan - Director

Appointment date: 09 Dec 2011

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 09 Dec 2011


Jeremy David Hoare - Director

Appointment date: 09 Dec 2011

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 09 Dec 2011


Patrick John Higgins - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 30 Sep 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Feb 2018


William Bilton - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 21 Dec 2007

Address: Porirua,

Address used since 04 Dec 2006

Nearby companies

Twenty4seven Limited
Level 1, 125-137 Johnsonville Road

Mar Place House Limited
Level 1, 125-137 Johnsonville Road

Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road

Mahfair Limited
Level 1, 21-29 Broderick Road

Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road

Rent Luxury Limited
Level 1, 2 Frank Johnson Street