Soma Technology Pacific Limited, a registered company, was launched on 16 May 2005. 9429034796702 is the business number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company is classified. The company has been supervised by 3 directors: Murray Ashley Cooper - an active director whose contract began on 16 May 2005,
Alison Margaret Cooper - an active director whose contract began on 19 Sep 2022,
Susan Mary Russell - an inactive director whose contract began on 28 Aug 2017 and was terminated on 19 Sep 2022.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 57 Mahunga Drive, Mangere Bridge, Auckland, 2022 (category: postal, office).
Soma Technology Pacific Limited had been using 61 Coulter Road, Swanson, Auckland as their registered address until 21 Jun 2022.
A total of 60 shares are allotted to 3 shareholders (3 groups). The first group includes 42 shares (70%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6 shares (10%). Lastly there is the third share allotment (12 shares 20%) made up of 1 entity.
Other active addresses
Address #4: 57 Mahunga Drive, Mangere Bridge, Auckland, 2022 New Zealand
Postal & office & delivery address used from 01 Nov 2023
Principal place of activity
61 Coulter Road, Swanson, Auckland, 0614 New Zealand
Previous addresses
Address #1: 61 Coulter Road, Swanson, Auckland, 0614 New Zealand
Registered address used from 26 Nov 2019 to 21 Jun 2022
Address #2: 25 Hogarth Rise, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 23 Nov 2016 to 26 Nov 2019
Address #3: 13 Edsel Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 13 Oct 2014 to 23 Nov 2016
Address #4: Rodgers & Co Ltd, First Floor, 47 Mandeville Street, Christchurch New Zealand
Registered & physical address used from 16 May 2005 to 13 Oct 2014
Basic Financial info
Total number of Shares: 60
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42 | |||
Individual | Cooper, Murray Ashley |
Wakari Dunedin 9010 New Zealand |
19 Sep 2008 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Cooper, Melisha Penelope |
Remuera Auckland 1050 New Zealand |
12 Apr 2021 - |
Shares Allocation #3 Number of Shares: 12 | |||
Individual | Lester, Alison Margaret |
Waiuku Waiuku 2123 New Zealand |
12 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, Susan Mary |
Wakari Dunedin 9010 New Zealand |
01 May 2018 - 01 Nov 2023 |
Individual | Woods, Linda Margaret |
Christchurch |
16 May 2005 - 27 Jun 2010 |
Individual | Rodgers, Russell Kelvin David |
Christchurch |
16 May 2005 - 27 Jun 2010 |
Murray Ashley Cooper - Director
Appointment date: 16 May 2005
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 01 Nov 2023
Address: Wakari, Auckland, 0614 New Zealand
Address used since 13 Jun 2022
Address: Swanson, Auckland, 0614 New Zealand
Address used since 07 Jan 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 15 Nov 2016
Alison Margaret Cooper - Director
Appointment date: 19 Sep 2022
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 19 Sep 2022
Susan Mary Russell - Director (Inactive)
Appointment date: 28 Aug 2017
Termination date: 19 Sep 2022
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 13 Jun 2022
Address: Swanson, Auckland, 0614 New Zealand
Address used since 07 Jan 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 28 Aug 2017
Smile Cleaning Limited
27 Hogarth Rise
2nd Chance Ministries
30 Hogarth Rise
Hogarth Consulting Limited
21 Hogarth Rise
Z&y All-pro Limited
88d Picasso Drive
Cllh Trustee Limited
13 Hogarth Rise
Crystal Rose Limited
13 Hogarth Rise
Ai Medical International Limited
28 Carnelian Court
Alpine Medical Hardware Limited
20 Bonnard Place
Glygo Limited
16 Javelin Place
Heart Saver Nz Limited
19 Bridgehead Cove
Innomed Limited
88a Taikata Road
Lucourem Medical Limited
Level 1, Westgate Chambers