Soakers Direct Limited, a registered company, was registered on 14 Nov 1996. 9429038204708 is the NZ business identifier it was issued. "Fabricated metal product mfg nec" (business classification C229922) is how the company has been classified. The company has been supervised by 4 directors: Jillian Karen Williams - an active director whose contract began on 14 Nov 1996,
Anne Evelyn Kennedy - an active director whose contract began on 14 Nov 1996,
Jillian Karyn Williams - an active director whose contract began on 14 Nov 1996,
Anthony David Kennedy - an active director whose contract began on 14 Nov 1996.
Last updated on 05 Jun 2025, the BizDb data contains detailed information about 1 address: 15 Carlyon Road, Rd 1, Upper Moutere, 7173 (types include: postal, office).
Soakers Direct Limited had been using 250A Ridgeway South, Stoke, Nelson as their registered address until 12 Apr 2000.
Past names used by this company, as we found at BizDb, included: from 01 Oct 2007 to 16 Jan 2017 they were named Mahana Hills Limited, from 14 Nov 1996 to 01 Oct 2007 they were named Tasman Homes (I996) Limited.
A single entity controls all company shares (exactly 75 shares) - Tasman Contracting Limited - located at 7173, Stoke, Nelson.
Other active addresses
Address #4: 5 Barros Place, Richmond, Richmond, 7020 New Zealand
Office & delivery address used from 28 Aug 2024
Previous address
Address #1: 250a Ridgeway South, Stoke, Nelson
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 75
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 75 | |||
| Entity (NZ Limited Company) | Tasman Contracting Limited Shareholder NZBN: 9429035482321 |
Stoke Nelson 7011 New Zealand |
19 Jan 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kennedy, Jillian Karen |
Richmond Nelson 7020 New Zealand |
14 Nov 1996 - 19 Jan 2017 |
| Individual | Kennedy, Anthony David |
Upper Moutere Nelson |
14 Nov 1996 - 19 Jan 2017 |
| Individual | Kennedy, Anne Evelyn |
Stoke Nelson |
14 Nov 1996 - 19 Jan 2017 |
Ultimate Holding Company
Jillian Karen Williams - Director
Appointment date: 14 Nov 1996
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 01 Feb 2014
Anne Evelyn Kennedy - Director
Appointment date: 14 Nov 1996
Address: Stoke, Nelson, 7011 New Zealand
Address used since 14 Nov 1996
Jillian Karyn Williams - Director
Appointment date: 14 Nov 1996
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 01 Feb 2014
Anthony David Kennedy - Director
Appointment date: 14 Nov 1996
Address: Upper Moutere, Nelson, 7173 New Zealand
Address used since 14 Nov 1996
Boon Investments Limited
250a Ridgeway South
Standfast Construction Limited
278 Songer Street
Leisure Rentals Limited
24 Titoki Street
Glenngineering Limited
31 Ranui Road
Wv Store Limited
5/27 Ranui Road
Promax Construction Limited
202 The Ridgeway
East Coast Bays Engineering (2015) Limited
58 Oriental Parade
Miramar Fabrication Limited
13 Strathavon Road
Overton Contracting Limited
C/-27 St James Avenue
Pjbsheetmetal Limited
50 Leicester Street
Steve Fry Engineering Limited
Whitby House, Level 3, 7 Alma Street
Transtak Limited
18 Tudor Street