Shortcuts

Soma Technology Pacific Limited

Type: NZ Limited Company (Ltd)
9429034796702
NZBN
1628390
Company Number
Registered
Company Status
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
61 Coulter Road
Swanson
Auckland 0614
New Zealand
Service & physical address used since 26 Nov 2019
61 Coulter Road
Swanson
Auckland 0614
New Zealand
Postal & office & delivery address used since 28 Oct 2021
T3 Training Centre, 57 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Registered address used since 21 Jun 2022

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.

Addresses

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

Contact info
64 27 2244374
01 Nov 2023
64 800 476627
13 Nov 2018 Phone
sales@coopermedical.co.nz
01 Nov 2023 Email
info@somatechnologypacific.com
28 Oct 2021 nzbn-reserved-invoice-email-address-purpose
info@somatechnologypacific.com
13 Nov 2018 Email
www.somatechnologypacific.com
13 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 42
Individual Cooper, Murray Ashley Wakari
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Cooper, Melisha Penelope Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 12
Individual Lester, Alison Margaret Waiuku
Waiuku
2123
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, Susan Mary Wakari
Dunedin
9010
New Zealand
Individual Woods, Linda Margaret Christchurch
Individual Rodgers, Russell Kelvin David Christchurch
Directors

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

Nearby companies

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

Similar companies

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