Sodastream (New-Zealand) Limited was started on 01 Sep 1999 and issued a business number of 9429037506124. The registered LTD company has been managed by 14 directors: Eyal Shohat - an active director whose contract began on 12 Aug 2019,
Laura Wilson - an active director whose contract began on 01 Aug 2021,
Mark Philip Fenton - an inactive director whose contract began on 30 Jun 2015 and was terminated on 01 Aug 2021,
Daniel Birnbaum - an inactive director whose contract began on 01 Apr 2009 and was terminated on 12 Aug 2019,
Myles Anceschi - an inactive director whose contract began on 16 Oct 2013 and was terminated on 12 Jul 2015.
According to our information (last updated on 26 Apr 2024), the company registered 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 (category: physical, service).
Up to 17 Jul 2015, Sodastream (New-Zealand) Limited had been using Edwards Clark Dickie, Level 1, 43 High Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Sodastream Industries Ltd (an other) located at P.o.b. 2289, Kfar Saba postcode 4464301.
Previous addresses
Address #1: Edwards Clark Dickie, Level 1, 43 High Street, Auckland New Zealand
Physical address used from 12 Jun 2001 to 17 Jul 2015
Address #2: Suite E, Building E, 42 Tawa Drive, Albany, Auckland
Registered address used from 24 Aug 2000 to 24 Aug 2000
Address #3: Edwards Clark Dickie, Level 1, 43 High Street, Auckland New Zealand
Registered address used from 24 Aug 2000 to 08 Jul 2015
Address #4: Suite E, Building E, 42 Tawa Drive, Albany, Auckland
Physical address used from 24 Aug 2000 to 12 Jun 2001
Address #5: 1st Floor, State Insurance Building, 231 Hinemoa Str, Birkenhead, Auckland
Registered & physical address used from 14 Aug 2000 to 24 Aug 2000
Address #6: Edwards Clark Dickie, Level 1, 43 High Street, Auckland
Registered address used from 12 Apr 2000 to 14 Aug 2000
Address #7: Edwards Clark Dickie, Level 1, 43 High Street, Auckland
Physical address used from 27 Sep 1999 to 14 Aug 2000
Address #8: Edwards Clark Dickie, Level 1, 43 High Street, Auckland
Registered address used from 27 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Sodastream Industries Ltd |
P.o.b. 2289 Kfar Saba 4464301 Israel |
21 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Soda-club International Bv | 01 Sep 1999 - 27 Jun 2010 | |
Other | Soda-club International Bv | 01 Sep 1999 - 27 Jun 2010 |
Ultimate Holding Company
Eyal Shohat - Director
Appointment date: 12 Aug 2019
Address: Tel Mond, 4063104 Israel
Address used since 12 Aug 2019
Laura Wilson - Director
Appointment date: 01 Aug 2021
ASIC Name: Sodastream Australia Pty Ltd
Address: Knoxfield, Victoria, 3180 Australia
Address: Donvale, Victoria, 3111 Australia
Address used since 01 Aug 2021
Mark Philip Fenton - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 01 Aug 2021
ASIC Name: Sodastream Australia Pty Ltd
Address: Knoxfield, Victoria, 3180 Australia
Address: Doreen, Victoria, 3754 Australia
Address used since 30 Jun 2015
Address: Knoxfield, Victoria, 3180 Australia
Address: Doreen, Victoria, 3754 Australia
Address used since 03 Apr 2019
Daniel Birnbaum - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 12 Aug 2019
Address: Tel-mond, Israel
Address used since 01 Apr 2009
Address: Tel-mond, Israel
Address used since 29 May 2019
Myles Anceschi - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 12 Jul 2015
Address: Elsternwick, VIC 3185 Australia
Address used since 16 Oct 2013
Emad Rizkalla - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 09 Jul 2015
Address: Wheelers Hill, VIC 3150 Australia
Address used since 16 Oct 2013
Daniel Erdreich - Director (Inactive)
Appointment date: 25 Apr 2004
Termination date: 16 Oct 2013
Address: Hod-hasharon, Israel,
Address used since 25 Apr 2004
Moshe Melamed - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 16 Oct 2013
Address: Mizrach Binyamin, 90620 Israel
Address used since 16 Aug 2012
Matthew Paul Gabelich - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 16 Aug 2012
Address: Lower Templestowe, Victoria 3107, Australia,
Address used since 01 Apr 2009
Dan Firer - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 01 Apr 2009
Address: Jerusalem, Israel,
Address used since 07 Sep 1999
Gad Shoshany - Director (Inactive)
Appointment date: 08 Sep 1999
Termination date: 01 Apr 2009
Address: Tel-aviv, Israel,
Address used since 08 Sep 1999
Peter Gordon Wiseburgh - Director (Inactive)
Appointment date: 08 Sep 1999
Termination date: 01 Apr 2009
Address: German Colony, Jerusalem 93108, Israel,
Address used since 01 Jun 2006
Kevin Harry Jurgens - Director (Inactive)
Appointment date: 25 Apr 2004
Termination date: 01 Apr 2009
Address: Heatherton, Victoria 3202, Australia,
Address used since 01 Jun 2006
John Leonard Clark - Director (Inactive)
Appointment date: 01 Sep 1999
Termination date: 17 Sep 1999
Address: Remuera, Auckland,
Address used since 01 Sep 1999
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre