Sonar Limited, a registered company, was started on 04 Apr 2005. 9429034920244 is the business number it was issued. This company has been supervised by 15 directors: Ross John Hanning - an active director whose contract started on 30 Nov 2015,
Shanna Jane Helen Laughton - an active director whose contract started on 07 Apr 2022,
John S. - an inactive director whose contract started on 07 Apr 2022 and was terminated on 21 Jul 2022,
Brandon U. - an inactive director whose contract started on 20 Oct 2020 and was terminated on 02 May 2022,
Adam W. - an inactive director whose contract started on 22 Apr 2016 and was terminated on 05 Feb 2022.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical).
Sonar Limited had been using 29 Union Street, Auckland Central, Auckland as their registered address until 21 Jun 2022.
One entity owns all company shares (exactly 860121 shares) - Dolphin Acquisition Limited - located at 1010, 15 Customs Street West, Auckland.
Principal place of activity
23a Union Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 29 Union Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jun 2017 to 21 Jun 2022
Address #2: 23a Union Street, Auckland New Zealand
Registered & physical address used from 09 Feb 2009 to 06 Jun 2017
Address #3: 43 Sales Street, Auckland
Registered & physical address used from 12 Sep 2006 to 09 Feb 2009
Address #4: 86 Nelson Street, Auckland, New Zealand
Registered & physical address used from 04 Apr 2005 to 12 Sep 2006
Basic Financial info
Total number of Shares: 860121
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 860121 | |||
Entity (NZ Limited Company) | Dolphin Acquisition Limited Shareholder NZBN: 9429030765917 |
15 Customs Street West Auckland 1010 New Zealand |
11 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hellier, Donald Harry |
Browns Bay Auckland New Zealand |
26 Jun 2008 - 11 Apr 2012 |
Individual | Valera, Nina Gene |
Karaka Bay Wellington 1000 New Zealand |
09 Aug 2010 - 11 Apr 2012 |
Individual | Spraggon, Michelle Ann |
Mt Eden New Zealand |
14 Apr 2010 - 21 Mar 2012 |
Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
02 May 2005 - 21 Mar 2012 | |
Individual | Valentine, Suzanne Lindsay |
Rd5 Levin 5575 New Zealand |
13 Nov 2007 - 11 Apr 2012 |
Individual | Henry, Stuart Bruce |
Raumati Beach New Zealand |
02 May 2005 - 11 Apr 2012 |
Individual | Hastings, Katrina Anne |
Oneroa Waiheke Island 1081, Auckland New Zealand |
13 Nov 2007 - 11 Apr 2012 |
Individual | De Boer, Christopher Michael |
Orakei , Auckland New Zealand |
30 Jan 2009 - 11 Apr 2012 |
Individual | Hellier, Mark Ewan |
Sandringham Auckland New Zealand |
26 Jun 2008 - 11 Apr 2012 |
Individual | Hastings, Barry Robert |
Oneroa Waiheke Island 1081, Auckland New Zealand |
13 Nov 2007 - 11 Apr 2012 |
Individual | Mckenzie, David Bruce |
Rd5 Levin 5575 New Zealand |
13 Nov 2007 - 11 Apr 2012 |
Individual | Romeyn, Peter Hubert |
Parnell Auckland New Zealand |
13 Nov 2007 - 11 Apr 2012 |
Entity | The Ultimate Trustee Limited Shareholder NZBN: 9429036062799 Company Number: 1286825 |
20 May 2007 - 11 Apr 2012 | |
Entity | Linda Carol Limited Shareholder NZBN: 9429035653158 Company Number: 1453059 |
13 Nov 2007 - 11 Apr 2012 | |
Entity | Hettinger Nominees Limited Shareholder NZBN: 9429039361578 Company Number: 422415 |
13 Nov 2007 - 11 Apr 2012 | |
Entity | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 |
02 May 2005 - 11 Apr 2012 | |
Entity | Linda Carol Limited Shareholder NZBN: 9429035653158 Company Number: 1453059 |
13 Nov 2007 - 11 Apr 2012 | |
Individual | Henry, Karen Anne |
Raumati Beach Paraparaumu 5032 New Zealand |
27 Oct 2010 - 11 Apr 2012 |
Entity | The Ultimate Trustee Limited Shareholder NZBN: 9429036062799 Company Number: 1286825 |
20 May 2007 - 11 Apr 2012 | |
Individual | Riches, Sandra Elizabeth |
Avondale Auckland |
26 Jun 2008 - 21 Sep 2009 |
Individual | Carden, Phillip John |
Neuilly Sur Seine 92200 France New Zealand |
26 Jun 2008 - 11 Apr 2012 |
Individual | Carden, Michael James |
Grey Lynn Auckland New Zealand |
26 Jun 2008 - 11 Apr 2012 |
Individual | Duggan, Karen Marie |
Westmere Auckland 1022 New Zealand |
20 Apr 2011 - 11 Apr 2012 |
Individual | Coop, Hamish George |
Westmere Auckland 1022 New Zealand |
13 Nov 2007 - 11 Apr 2012 |
Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
02 May 2005 - 21 Mar 2012 | |
Individual | Hayward, Talei |
Wellington 6001 New Zealand |
12 Apr 2006 - 11 Apr 2012 |
Individual | Holt, John Alexander |
Kelburn , Wellington New Zealand |
02 May 2005 - 11 Apr 2012 |
Individual | Loverridge, Craig William |
Karaka Bay Wellington 1000 New Zealand |
09 Aug 2010 - 11 Apr 2012 |
Individual | Slatford, Andrew William | 13 Nov 2007 - 11 Apr 2012 | |
Individual | Tipper, Jeremy |
Turnbridge Wells Kent Tn2 5en, Uk |
13 Nov 2007 - 11 Apr 2012 |
Individual | Menzies, Brian William |
Mountain View Ca 94043, Usa |
13 Nov 2007 - 11 Apr 2012 |
Individual | Morgan, Sam |
Wellington 6001 New Zealand |
12 Apr 2006 - 11 Apr 2012 |
Individual | Morrison, Janet |
Mountain View Ca 94043, Usa |
13 Nov 2007 - 11 Apr 2012 |
Entity | W5 Limited Shareholder NZBN: 9429033569406 Company Number: 1915172 |
13 Nov 2007 - 11 Apr 2012 | |
Entity | Evander Management Limited Shareholder NZBN: 9429039489586 Company Number: 380882 |
13 Nov 2007 - 11 Apr 2012 | |
Entity | W5 Limited Shareholder NZBN: 9429033569406 Company Number: 1915172 |
13 Nov 2007 - 11 Apr 2012 | |
Entity | Evander Management Limited Shareholder NZBN: 9429039489586 Company Number: 380882 |
13 Nov 2007 - 11 Apr 2012 | |
Individual | Jones, Jason |
Mill Valley California 94941 United States |
09 Aug 2010 - 11 Apr 2012 |
Entity | Longcoast Systems Limited Shareholder NZBN: 9429035093503 Company Number: 1573999 |
04 Apr 2005 - 13 Nov 2007 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
12 Apr 2006 - 01 Jul 2008 | |
Individual | Ford, Mark Francis |
Te Aro Wellington 6011 New Zealand |
09 Aug 2010 - 11 Apr 2012 |
Individual | Drader, Michelle Elizabeth |
Grey Lynn Auckland New Zealand |
26 Jun 2008 - 11 Apr 2012 |
Entity | Hettinger Nominees Limited Shareholder NZBN: 9429039361578 Company Number: 422415 |
13 Nov 2007 - 11 Apr 2012 | |
Individual | Simmonds, Andrew David |
Karori Wellington New Zealand |
02 Jul 2008 - 11 Apr 2012 |
Entity | Longcoast Systems Limited Shareholder NZBN: 9429035093503 Company Number: 1573999 |
04 Apr 2005 - 13 Nov 2007 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
12 Apr 2006 - 01 Jul 2008 | |
Individual | Borgers, Robert Klaas |
Paraparaumu |
13 Nov 2007 - 11 Apr 2012 |
Entity | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 Company Number: 669878 |
02 May 2005 - 11 Apr 2012 | |
Individual | Chapman, David John |
Wellington 1001 New Zealand |
02 May 2005 - 11 Apr 2012 |
Individual | Riddell, Richard Alexander |
29-33 Shortland Street Auckland New Zealand |
13 Nov 2007 - 11 Apr 2012 |
Ultimate Holding Company
Ross John Hanning - Director
Appointment date: 30 Nov 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Nov 2015
Shanna Jane Helen Laughton - Director
Appointment date: 07 Apr 2022
Address: Ontario, K1Y 0M2 Canada
Address used since 07 Apr 2022
John S. - Director (Inactive)
Appointment date: 07 Apr 2022
Termination date: 21 Jul 2022
Brandon U. - Director (Inactive)
Appointment date: 20 Oct 2020
Termination date: 02 May 2022
Adam W. - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 05 Feb 2022
Address: Los Angeles, Ca, 90034 United States
Address used since 22 Apr 2016
Brian S. - Director (Inactive)
Appointment date: 10 May 2018
Termination date: 14 Aug 2020
Address: Los Angeles, Ca, 90049 United States
Address used since 10 May 2018
Address: Los Angeles, Ca, 90049 United States
Address used since 09 Oct 2018
Adam M. - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 10 May 2018
Address: Los Angeles, Ca, 90025 United States
Address used since 05 Apr 2012
Perry W. - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 22 Apr 2016
Address: Los Angeles, Ca, 90024 United States
Address used since 11 Apr 2014
John Alexander Holt - Director (Inactive)
Appointment date: 04 Apr 2005
Termination date: 05 Apr 2012
Address: Highbury, Wellington, 6012 New Zealand
Address used since 14 Apr 2010
Michael James Carden - Director (Inactive)
Appointment date: 04 Apr 2005
Termination date: 05 Apr 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Apr 2010
Sam Morgan - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 05 Apr 2012
Address: Wellington 6001,
Address used since 27 Mar 2006
Christopher De Boer - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 05 Apr 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 04 Feb 2008
Mark Ewan Hellier - Director (Inactive)
Appointment date: 20 Feb 2006
Termination date: 24 May 2011
Address: Parnell, Auckland, 1010 New Zealand
Address used since 20 Feb 2006
Stuart Bruce Henry - Director (Inactive)
Appointment date: 20 Feb 2006
Termination date: 05 Apr 2011
Address: Raumati Beach, 5032 New Zealand
Address used since 20 Feb 2006
Robert Klaas Borgers - Director (Inactive)
Appointment date: 20 Feb 2006
Termination date: 04 Feb 2008
Address: Paraparaumu,
Address used since 20 Feb 2006
Sealion Enterprises Limited
23 Union Street
Ncbt Limited
25 Union Street
Auckland City-living Management Limited
Suite C10, 27 Union Street
Manuela Grace Limited
Unit 712, 27 Union Street
Andav Projects Limited
2nd Floor, 29 Union Street
Whitcoulls 2011 Limited
Level 2