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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 140 | |||
| Director | Hoare, Jeremy David |
Johnsonville Wellington 6037 New Zealand |
01 Feb 2018 - |
| Shares Allocation #2 Number of Shares: 140 | |||
| Director | Mulligan, John Gerard |
Raumati South Paraparaumu 5032 New Zealand |
01 Feb 2018 - |
| Shares Allocation #3 Number of Shares: 140 | |||
| Director | Mackie, John Robert |
Johnsonville Wellington 6037 New Zealand |
01 Feb 2018 - |
| Shares Allocation #4 Number of Shares: 140 | |||
| Director | Walsh, Kerry Patrick |
Churton Park Wellington 6037 New Zealand |
01 Feb 2018 - |
| Shares Allocation #5 Number of Shares: 140 | |||
| Director | Ellis, Paul Andrew Gray |
Wellington Central Wellington 6011 New Zealand |
01 Feb 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Higgins, Patrick John |
Wadestown Wellington 6012 New Zealand |
01 Feb 2018 - 23 Oct 2023 |
| Individual | Mulligan, John |
Wellington New Zealand |
04 Dec 2006 - 01 Feb 2018 |
| Individual | Walsh, Kerry |
Wellington New Zealand |
04 Dec 2006 - 01 Feb 2018 |
| Individual | Kea, Lionel |
Porirua |
04 Dec 2006 - 27 Jun 2010 |
| Individual | Ellis, Paul |
Wellington New Zealand |
04 Dec 2006 - 01 Feb 2018 |
| Individual | Patrick, Higgins |
Wellington New Zealand |
04 Dec 2006 - 01 Feb 2018 |
| Individual | Bilton, William |
Porirua |
04 Dec 2006 - 02 Aug 2007 |
| Individual | Bilton, Susan |
Porirua |
04 Dec 2006 - 02 Aug 2007 |
| Individual | Mackie, John |
Wellington New Zealand |
04 Dec 2006 - 01 Feb 2018 |
| Individual | Hoare, Jeremy |
Wellington New Zealand |
04 Dec 2006 - 01 Feb 2018 |
| Individual | Binks, Toni |
Porirua |
04 Dec 2006 - 27 Jun 2010 |
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
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