Shortcuts

Sonter Automotive (2003) Limited

Type: NZ Limited Company (Ltd)
9429036184996
NZBN
1266422
Company Number
Registered
Company Status
Current address
6e Pope Street
Addington
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Aug 2016
6e Pope Street
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 24 Aug 2016

Sonter Automotive (2003) Limited was started on 03 Jan 2003 and issued a New Zealand Business Number of 9429036184996. This registered LTD company has been managed by 2 directors: Shane Patrick Conlan - an active director whose contract began on 03 Jan 2003,
Trudie Michelle Gibbons - an inactive director whose contract began on 03 Jan 2003 and was terminated on 19 Mar 2010.
According to our data (updated on 10 Apr 2024), the company uses 1 address: 6E Pope Street, Addington, Christchurch, 8011 (types include: registered, physical).
Up until 24 Aug 2016, Sonter Automotive (2003) Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 79 shares are held by 3 entities, namely:
Conlan, Megan Kay (an individual) located at Somerfield, Christchurch postcode 8024,
Conlan, Shane Patrick (an individual) located at Somerfield, Christchurch postcode 8024,
Gcl Trustees No 4 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Shipley, Cameron James - located at Waimairi Beach, Christchurch.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Conlan, Shane Patrick, located at Somerfield, Christchurch (an individual).

Addresses

Previous addresses

Address #1: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 10 Jun 2011 to 24 Aug 2016

Address #2: 105 Gasson Street, Sydenham, Christchurch 8575 New Zealand

Registered address used from 03 Feb 2010 to 10 Jun 2011

Address #3: 105 Gasson Street, Sydenham, Christchurch 8440 New Zealand

Physical address used from 03 Feb 2010 to 10 Jun 2011

Address #4: Williams Accountants Limited, 5/105 Gasson Street, Sydenham

Registered & physical address used from 24 Dec 2009 to 03 Feb 2010

Address #5: 54 Mandeville Street, Riccarton, Christchurch

Registered address used from 21 Jan 2004 to 24 Dec 2009

Address #6: 31 Patterson Terrace, Oaklands, Christchurch

Registered address used from 28 Jul 2003 to 21 Jan 2004

Address #7: 2/73 Hastings Street West, Sydenham, Christchurch

Registered address used from 03 Jan 2003 to 28 Jul 2003

Address #8: Unit 6, 45 Sonter Road, Christchurch

Physical address used from 03 Jan 2003 to 24 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 79
Individual Conlan, Megan Kay Somerfield
Christchurch
8024
New Zealand
Individual Conlan, Shane Patrick Somerfield
Christchurch
8024
New Zealand
Entity (NZ Limited Company) Gcl Trustees No 4 Limited
Shareholder NZBN: 9429033302430
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Shipley, Cameron James Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Conlan, Shane Patrick Somerfield
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibbons, Trudie Michelle Rd2 Wakefield
, Nelson 7096
Directors

Shane Patrick Conlan - Director

Appointment date: 03 Jan 2003

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 27 Feb 2017


Trudie Michelle Gibbons - Director (Inactive)

Appointment date: 03 Jan 2003

Termination date: 19 Mar 2010

Address: Rd 2, Wakefield, 7096 New Zealand

Address used since 23 Feb 2010