Shortcuts

Socrates Limited

Type: NZ Limited Company (Ltd)
9429035052234
NZBN
1582620
Company Number
Registered
Company Status
Current address
Flat 5, 45 Chester Street West
Christchurch Central
Christchurch 8013
New Zealand
Other address (Address For Share Register) used since 06 May 2019
Flat 7, 49 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 May 2020
Flat 7, 49 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 May 2020

Socrates Limited, a registered company, was started on 10 Dec 2004. 9429035052234 is the NZ business number it was issued. The company has been run by 8 directors: Charles Albert Drace - an active director whose contract started on 10 Dec 2004,
Barry Dent - an inactive director whose contract started on 16 Nov 2011 and was terminated on 15 Dec 2016,
Bruce Anthony Scott - an inactive director whose contract started on 07 Nov 2012 and was terminated on 15 Dec 2016,
Lindsay Jeffs - an inactive director whose contract started on 26 Apr 2006 and was terminated on 26 Sep 2012,
Michael Drummond Macfarlane - an inactive director whose contract started on 06 May 2006 and was terminated on 12 Jul 2012.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 5 addresses this company registered, specifically: Flat 9, 14 Cashel Street, Christchurch Central, Christchurch, 8013 (registered address),
Flat 9, 14 Cashel Street, Christchurch Central, Christchurch, 8013 (service address),
Flat 9, 14 Cashel Street, Christchurch Central, Christchurch, 8013 (shareregister address),
Flat 7, 49 Gloucester Street, Christchurch Central, Christchurch, 8013 (registered address) among others.
Socrates Limited had been using Flat 5, 45 Chester Street West, Christchurch Central, Christchurch as their physical address up to 14 May 2020.
Past names used by this company, as we found at BizDb, included: from 10 Dec 2004 to 07 Jan 2017 they were called Socrates Fund Management Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 300 shares (30%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 400 shares (40%). Lastly we have the third share allocation (300 shares 30%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Flat 9, 14 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Shareregister address used from 03 May 2023

Address #5: Flat 9, 14 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 11 May 2023

Previous addresses

Address #1: Flat 5, 45 Chester Street West, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 May 2019 to 14 May 2020

Address #2: 6/42 Chester Street West, Central, Christchurch, 8013 New Zealand

Physical & registered address used from 30 Nov 2015 to 14 May 2019

Address #3: 32 Regent's Park Drive, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 30 May 2011 to 30 Nov 2015

Address #4: 42 Beveridge St, Christchurch New Zealand

Physical & registered address used from 06 Jun 2009 to 30 May 2011

Address #5: 24 Hereford St., Christchurch

Registered & physical address used from 10 Dec 2004 to 06 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Drace, Lisa Elizabeth Rachael Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Drace, Charles Albert Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Drace, Felicity Judith Casebrook
Christchurch
8051
New Zealand
Directors

Charles Albert Drace - Director

Appointment date: 10 Dec 2004

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 06 May 2020

Address: Central, Christchurch, 8013 New Zealand

Address used since 20 Nov 2015

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 06 May 2019


Barry Dent - Director (Inactive)

Appointment date: 16 Nov 2011

Termination date: 15 Dec 2016

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 16 Nov 2011


Bruce Anthony Scott - Director (Inactive)

Appointment date: 07 Nov 2012

Termination date: 15 Dec 2016

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 May 2014


Lindsay Jeffs - Director (Inactive)

Appointment date: 26 Apr 2006

Termination date: 26 Sep 2012

Address: Christchurch 8008, 8081 New Zealand

Address used since 26 Apr 2006


Michael Drummond Macfarlane - Director (Inactive)

Appointment date: 06 May 2006

Termination date: 12 Jul 2012

Address: Christchurch, 8014 New Zealand

Address used since 06 May 2006


Neville Bennett - Director (Inactive)

Appointment date: 26 Apr 2006

Termination date: 01 Nov 2011

Address: Christchurch 8001, Christchurch, 8011 New Zealand

Address used since 08 Sep 2011


Gregory Marshall - Director (Inactive)

Appointment date: 02 Aug 2007

Termination date: 13 Feb 2009

Address: Wanaka,

Address used since 02 Aug 2007


Andrew Harris - Director (Inactive)

Appointment date: 26 Apr 2006

Termination date: 20 Jul 2007

Address: Devonport, Auckland,

Address used since 26 Apr 2006