Sophia Currency Limited, a registered company, was launched on 03 Aug 2006. 9429033961064 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Paul Hewitson - an active director whose contract began on 03 Aug 2006,
Duncan Clement Brand - an active director whose contract began on 21 Mar 2023,
Christopher John Stark - an active director whose contract began on 22 Mar 2023,
Lynne Margaret Stark - an inactive director whose contract began on 28 Jul 2015 and was terminated on 21 Mar 2023,
Anthony John Preen - an inactive director whose contract began on 03 Aug 2006 and was terminated on 17 Mar 2023.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (types include: physical, registered).
Sophia Currency Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their registered address until 27 Jun 2011.
A total of 100000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 33333 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 33333 shares (33.33%). Lastly the 3rd share allocation (33334 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 16 Jun 2010 to 27 Jun 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 03 Aug 2006 to 16 Jun 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33333 | |||
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
03 Aug 2006 - |
Shares Allocation #2 Number of Shares: 33333 | |||
Individual | Hewitson, Paul |
Maori Hill Timaru 7910 New Zealand |
03 Aug 2006 - |
Shares Allocation #3 Number of Shares: 33334 | |||
Individual | Stark, Christopher John |
Remuera Auckland 1050 New Zealand |
03 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Preen, Anthony John |
West End Timaru 7910 New Zealand |
03 Aug 2006 - 21 Mar 2023 |
Paul Hewitson - Director
Appointment date: 03 Aug 2006
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 17 Jun 2013
Duncan Clement Brand - Director
Appointment date: 21 Mar 2023
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 21 Mar 2023
Christopher John Stark - Director
Appointment date: 22 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Mar 2023
Lynne Margaret Stark - Director (Inactive)
Appointment date: 28 Jul 2015
Termination date: 21 Mar 2023
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 28 Jul 2015
Anthony John Preen - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 17 Mar 2023
Address: West End, Timaru, 7910 New Zealand
Address used since 15 Jun 2016
Christopher John Stark - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 28 Jul 2015
Address: Timaru, 7910 New Zealand
Address used since 03 Aug 2006
Duncan Clement Brand - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 28 Jul 2015
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 17 Jun 2011
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street