Soul Legacy Limited, a registered company, was launched on 20 Nov 2006. 9429033771908 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. This company has been supervised by 2 directors: Sonia Karolyn Terekia - an active director whose contract began on 20 Nov 2006,
Paul Edward Poia Terekia - an active director whose contract began on 20 Nov 2006.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, service).
Soul Legacy Limited had been using 9 Wellingrove Place, Kamo, Whangarei as their registered address until 23 Aug 2022.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Terekia, Paul Edward Poia (an individual) located at Elgin, Gisborne postcode 4010,
Terekia, Sonia Karolyn (an individual) located at Elgin, Gisborne postcode 4010.
Principal place of activity
9 Wellingrove Place, Kamo, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 9 Wellingrove Place, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 13 Aug 2020 to 23 Aug 2022
Address #2: 164b Strickland Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 10 Jul 2019 to 13 Aug 2020
Address #3: 38 Riverview Street, Beckenham, Christchurch, 8023 New Zealand
Physical & registered address used from 14 Aug 2015 to 10 Jul 2019
Address #4: 11 Kelvin Street, Inner Kaiti, Gisborne, 4010 New Zealand
Physical & registered address used from 11 Aug 2014 to 14 Aug 2015
Address #5: 11 Kelvin Street, Kaiti, Gisborne New Zealand
Registered & physical address used from 21 Jul 2009 to 11 Aug 2014
Address #6: 11a Kelvin Street, Kaiti, Gisborne
Physical & registered address used from 30 Jul 2008 to 21 Jul 2009
Address #7: 52 Owen Road, Kaiti, Gisborne
Registered & physical address used from 20 Nov 2006 to 30 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 12 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Terekia, Paul Edward Poia |
Elgin Gisborne 4010 New Zealand |
20 Nov 2006 - |
Individual | Terekia, Sonia Karolyn |
Elgin Gisborne 4010 New Zealand |
20 Nov 2006 - |
Sonia Karolyn Terekia - Director
Appointment date: 20 Nov 2006
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 05 Oct 2023
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 12 Aug 2023
Address: Inner Kaiti, Gisborne, 0112 New Zealand
Address used since 24 Jan 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 24 Jul 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 May 2019
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Aug 2015
Paul Edward Poia Terekia - Director
Appointment date: 20 Nov 2006
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 05 Oct 2023
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 12 Aug 2023
Address: Inner Kaiti, Gisborne, 0112 New Zealand
Address used since 24 Jan 2022
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 05 Aug 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 May 2019
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Aug 2015
Tairawhiti Community Arts Trust Founding Board Of Trustees
13 Kelvin Street
Dizzie Property Investments Limited
7 Owen Road
Yompai Limited
36 Kelvin Street
Joe Mayhew Consulting Limited
2 Owen Road
Grandiek Business Limited
130 Delautour Road
Growell Forest (no. 2) Limited
130 De Lautour Road
B.j.b. Properties Limited
18 Grant Road
Dizzie Property Investments Limited
7 Owen Road
K & J Homes Limited
67 Harris Street
Marinaview Apartments Limited
14 Ormond Road
North Island Property Company Limited
16 Dickson Street
Oceanview Rental Limited
58 Clifford Street