Sonoma Investments Limited, a registered company, was registered on 21 Dec 2004. 9429035014997 is the NZ business number it was issued. The company has been managed by 8 directors: Geoffrey Cone - an active director whose contract started on 23 Sep 2022,
Claire Cooke - an active director whose contract started on 23 Sep 2022,
Claudia Shan - an inactive director whose contract started on 23 Sep 2022 and was terminated on 19 Feb 2024,
Jennifer B. - an inactive director whose contract started on 30 Jan 2020 and was terminated on 22 Sep 2022,
Yeon Hung Park - an inactive director whose contract started on 01 Feb 2021 and was terminated on 22 Sep 2022.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (physical address),
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Po Box 11287, Manners Street, Wellington, 6142 (postal address) among others.
Sonoma Investments Limited had been using Office 2, Level 3, 56 Victoria Street, Wellington as their physical address up to 26 Oct 2022.
One entity controls all company shares (exactly 100 shares) - Conical Consultants Sa - located at 1010, Ruta 8 Km. 17.500, Zonamerica, Montevideo.
Other active addresses
Address #4: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Physical & service address used from 26 Oct 2022
Principal place of activity
Office 2, Level 3, 56 Victoria Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Office 2, Level 3, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 Feb 2015 to 26 Oct 2022
Address #2: Office 2, Level 3, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 13 Feb 2015 to 13 Oct 2022
Address #3: Office 2, Level 3, 56 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Nov 2011 to 13 Feb 2015
Address #4: 412 Lake Road, Takapuna, North Shore City, 0622 New Zealand
Registered address used from 05 Nov 2010 to 11 Nov 2011
Address #5: 1st Floor, 412 Lake Road, Takapuna, Auckland New Zealand
Physical address used from 21 Dec 2004 to 11 Nov 2011
Address #6: 1st Floor, 412 Lake Road, Takapuna, Auckland New Zealand
Registered address used from 21 Dec 2004 to 05 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Conical Consultants Sa |
Ruta 8 Km. 17.500, Zonamerica Montevideo Uruguay |
08 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | P T Trustees (nz) Limited Shareholder NZBN: 9429036740147 Company Number: 1167941 |
21 Dec 2004 - 12 Jul 2017 | |
Entity | P T Trustees (nz) Limited Shareholder NZBN: 9429036740147 Company Number: 1167941 |
21 Dec 2004 - 12 Jul 2017 | |
Other | Bag Ltd. Llc |
Jackson, Wyoming WY United States |
12 Jul 2017 - 08 Jan 2018 |
Ultimate Holding Company
Geoffrey Cone - Director
Appointment date: 23 Sep 2022
Address: Maldonado, Uruguay
Address used since 23 Sep 2022
Claire Cooke - Director
Appointment date: 23 Sep 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 23 Sep 2022
Claudia Shan - Director (Inactive)
Appointment date: 23 Sep 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Sep 2022
Jennifer B. - Director (Inactive)
Appointment date: 30 Jan 2020
Termination date: 22 Sep 2022
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 31 Jan 2020
Yeon Hung Park - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 22 Sep 2022
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Feb 2021
Phillip Chung - Director (Inactive)
Appointment date: 29 Jan 2020
Termination date: 12 May 2020
Address: Wellington, 6021 New Zealand
Address used since 29 Jan 2020
Colm Anthony Hanley - Director (Inactive)
Appointment date: 17 Oct 2011
Termination date: 29 Jan 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 23 Mar 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Oct 2015
Stephanie Margaret Gee - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 17 Oct 2011
Address: Kakahi,
Address used since 21 Dec 2004
Vicorp Investments Limited
Office 2, Level 3
Hawksford Trustees (new Zealand) Limited
Office 2, Level 3
Clock Tower Limited
Office 2, Level 3
Sqr Trustees (nz) Limited
Office 2, Level 3
Global Trustees (nz) Limited
Office 2, Level 3
P T Trustees (nz) Limited
Office 2, Level 3