Shortcuts

Sonnebos Properties Limited

Type: NZ Limited Company (Ltd)
9429036134854
NZBN
1274805
Company Number
Registered
Company Status
Current address
Unit 2, 15 Washington Way
Sydenham
Christchurch 8011
New Zealand
Registered & physical & service address used since 22 Jan 2020

Sonnebos Properties Limited, a registered company, was started on 12 Feb 2003. 9429036134854 is the number it was issued. The company has been managed by 2 directors: Cornelia Scrivener - an active director whose contract started on 12 Feb 2003,
Graeme Brian Scrivener - an active director whose contract started on 12 Feb 2003.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 (types include: registered, physical).
Sonnebos Properties Limited had been using 49 Coleridge Street, Sydenham, Christchurch as their physical address up until 22 Jan 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 10 May 2018 to 22 Jan 2020

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 31 Mar 2017 to 10 May 2018

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 10 May 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 03 Jun 2011 to 10 May 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 03 Jun 2005 to 03 Jun 2011

Address: C/- Marriott Allcock & Winder Ltd, Chartered Accountants, 137 Victoria Street, Christchurch

Registered & physical address used from 12 Feb 2003 to 03 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Scrivener, Graeme Brian Hanmer Springs
Hanmer Springs
7334
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Scrivener, Cornelia Hanmer Springs
Hanmer Springs
7334
New Zealand
Directors

Cornelia Scrivener - Director

Appointment date: 12 Feb 2003

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 03 Jun 2016


Graeme Brian Scrivener - Director

Appointment date: 12 Feb 2003

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 03 Jun 2016

Nearby companies

Magellan Specialists Limited
49 Coleridge Street

G J Bobsien Limited
49 Coleridge Street

Science Alive Charitable Trust
Science Alive

Nz Mainco Limited
41 Coleridge Street

Christchurch Science Technology Trust Board
Science Alive Building

Air Tool Solutions Limited
37a Coleridge Street