Shortcuts

Sonoma Investments Limited

Type: NZ Limited Company (Ltd)
9429035014997
NZBN
1590390
Company Number
Registered
Company Status
Current address
Po Box 11287
Manners Street
Wellington 6142
New Zealand
Postal address used since 31 Oct 2019
Office 2, Level 3
56 Victoria Street
Wellington 6011
New Zealand
Office address used since 31 Oct 2019
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered address used since 13 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Conical Consultants Sa Ruta 8 Km. 17.500, Zonamerica
Montevideo

Uruguay

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity P T Trustees (nz) Limited
Shareholder NZBN: 9429036740147
Company Number: 1167941
Entity P T Trustees (nz) Limited
Shareholder NZBN: 9429036740147
Company Number: 1167941
Other Bag Ltd. Llc Jackson, Wyoming
WY
United States

Ultimate Holding Company

P T Trustees (nz) Limited
Name
Ltd
Type
1167941
Ultimate Holding Company Number
NZ
Country of origin
Office 2, Level 3
56 Victoria Street
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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