Sophtom Holdings Limited was started on 15 Sep 2005 and issued an NZ business number of 9429034545393. This registered LTD company has been supervised by 3 directors: Herbert Lawrence John Govan - an active director whose contract started on 15 Sep 2005,
Wayne Anthony Foley - an inactive director whose contract started on 11 Dec 2013 and was terminated on 23 Jun 2014,
Wayne Anthony Foley - an inactive director whose contract started on 15 Sep 2005 and was terminated on 11 Dec 2013.
According to our database (updated on 01 Apr 2024), this company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 10 Nov 2021, Sophtom Holdings Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their physical address.
BizDb found previous names for this company: from 15 Sep 2005 to 07 May 2014 they were called Killarney Way Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Govan Property Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Mar 2017 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Feb 2014 to 24 Mar 2017
Address: C/-duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered address used from 05 Apr 2011 to 07 Feb 2014
Address: C/-duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical address used from 15 Sep 2005 to 07 Feb 2014
Address: C/-duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Registered address used from 15 Sep 2005 to 05 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Govan Property Group Limited Shareholder NZBN: 9429037953713 |
Christchurch Central Christchurch 8011 New Zealand |
15 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Yelof Holdings No 2 Limited Shareholder NZBN: 9429034542453 Company Number: 1695171 |
03 Feb 2014 - 24 Jun 2014 | |
Entity | Yelof Holdings No 2 Limited Shareholder NZBN: 9429034542453 Company Number: 1695171 |
03 Feb 2014 - 24 Jun 2014 | |
Entity | Yelof Holdings No 2 Limited Shareholder NZBN: 9429034542453 Company Number: 1695171 |
15 Sep 2005 - 12 Dec 2013 | |
Entity | Yelof Holdings No 2 Limited Shareholder NZBN: 9429034542453 Company Number: 1695171 |
15 Sep 2005 - 12 Dec 2013 |
Herbert Lawrence John Govan - Director
Appointment date: 15 Sep 2005
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Feb 2015
Wayne Anthony Foley - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 23 Jun 2014
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 11 Dec 2013
Wayne Anthony Foley - Director (Inactive)
Appointment date: 15 Sep 2005
Termination date: 11 Dec 2013
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 28 Mar 2013
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue