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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Drace, Lisa Elizabeth Rachael |
Casebrook Christchurch 8051 New Zealand |
10 Dec 2004 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Drace, Charles Albert |
Christchurch Central Christchurch 8013 New Zealand |
10 Dec 2004 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Drace, Felicity Judith |
Casebrook Christchurch 8051 New Zealand |
10 Dec 2004 - |
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
Icon - Inner City West Neighbourhood Association Incorporated
40 Chester Street West
National Asbestos Medical Advisory Panel's Charitable Trust Board
Unit 4, 28 Cranmes Square
Canterbury Women's Legal Association Incorporated
C/-canterbury Westland Branch Nzls
New Zealand Usar Search Dog Association Incorporated
58 Kilmore Street
Sd James Trustees Limited
309 Durham Street
Birchbrook Breeding Limited
Unit 2, 78 Armagh Street