Shortcuts

Socadis Limited

Type: NZ Limited Company (Ltd)
9429036191185
NZBN
1265168
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 04 May 2020

Socadis Limited, a registered company, was started on 20 Dec 2002. 9429036191185 is the NZ business number it was issued. The company has been supervised by 7 directors: Mark Michael Paul Mesanovic - an active director whose contract began on 20 Sep 2004,
Jeanie Forno - an active director whose contract began on 11 May 2012,
Thomas Paul Christophe Klein - an active director whose contract began on 25 Oct 2018,
Maella Alison Omont - an inactive director whose contract began on 03 Dec 2015 and was terminated on 26 Oct 2018,
Jeanie Forno - an inactive director whose contract began on 13 Jul 2011 and was terminated on 11 May 2012.
Last updated on 06 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Socadis Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address until 04 May 2020.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group consists of 36500 shares (36.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 63500 shares (63.5 per cent).

Addresses

Previous addresses

Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 08 May 2012 to 04 May 2020

Address: C/- Kiely Thompson Caisley, Level 10, Pricewaterhousecoopers, Tower, 188 Quay Street, Auckland New Zealand

Registered address used from 31 Jan 2003 to 08 May 2012

Address: Kiely Thompson Office, Solicitors, Level 8, Forsyth Barr, House, 45 Johnston Street, Wellington

Registered address used from 20 Dec 2002 to 31 Jan 2003

Address: C/- Kiely Thompson Caisley, Solicitors, Level 8, Forsyth Barr, House, 45 Johnston Street, Wellington New Zealand

Physical address used from 20 Dec 2002 to 08 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 36500
Individual Forno, Jeanie Katiramona
Dumbea
98830
New Caledonia
Shares Allocation #2 Number of Shares: 63500
Director Mesanovic, Mark Michael Paul Nakutakoin
Dumbea
98835
New Caledonia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ratadale Nominees Limited
Shareholder NZBN: 9429037114992
Company Number: 1085276
Entity Ratadale Nominees Limited
Shareholder NZBN: 9429037114992
Company Number: 1085276
Directors

Mark Michael Paul Mesanovic - Director

Appointment date: 20 Sep 2004

Address: Nakutakoin, Dumbea, 98835 New Caledonia

Address used since 11 May 2012


Jeanie Forno - Director

Appointment date: 11 May 2012

Address: Katiramona, Dumbea, 98830 New Caledonia

Address used since 11 May 2012


Thomas Paul Christophe Klein - Director

Appointment date: 25 Oct 2018

Address: Grafton, Auckland, 1010 New Zealand

Address used since 05 Sep 2023

Address: Grafton, Auckland, 1010 New Zealand

Address used since 25 Oct 2018


Maella Alison Omont - Director (Inactive)

Appointment date: 03 Dec 2015

Termination date: 26 Oct 2018

Address: Mt Wellington, Auckland, 1060 New Zealand

Address used since 31 Mar 2017


Jeanie Forno - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 11 May 2012

Address: Katiramona, Dumbea, 98862 New Caledonia

Address used since 08 May 2012


Francoise Meira - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 13 Jul 2011

Address: Vallee Des Colons, Noumea, New Caledonia,

Address used since 01 Dec 2005


Geoffrey William Fleetwood Thompson - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 20 Sep 2004

Address: Akatarawa Road, Waikanae,

Address used since 20 Dec 2002

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway