Sonrio Limited, a registered company, was launched on 18 Nov 1996. 9429038222108 is the NZ business number it was issued. This company has been run by 6 directors: Peter Leonard Thodey - an active director whose contract started on 01 Feb 2022,
Krzysztof Jozef Lukaszewicz - an active director whose contract started on 01 Feb 2022,
Yevrah Ornstein - an inactive director whose contract started on 23 Jul 1999 and was terminated on 31 Jan 2022,
Murray Gaythorne Hardy - an inactive director whose contract started on 23 Jul 1999 and was terminated on 21 Sep 2001,
Margaret Ann Hardy - an inactive director whose contract started on 23 Jul 1999 and was terminated on 21 Sep 2001.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (category: physical, registered).
Sonrio Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address up to 10 Jan 2012.
Old names for this company, as we established at BizDb, included: from 03 Aug 2011 to 08 May 2014 they were called Swap Limited, from 07 Sep 2007 to 03 Aug 2011 they were called Warmwall Limited and from 09 Jul 2001 to 07 Sep 2007 they were called N' Chuft Duet Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Thodey, Peter Leonard (a director) located at Queenstown postcode 9371,
Lukaszewicz, Krzysztof Jozef (a director) located at Queenstown postcode 9371.
Principal place of activity
5 Bluff View Terrace, Lakeside Estates, Drift Bay, Remarkables, Queenstown, 9371 New Zealand
Previous addresses
Address: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3240 New Zealand
Registered & physical address used from 19 Dec 2011 to 10 Jan 2012
Address: Nwm House, 5th Floor, Corner Victoria & London Streets, Hamilton, 3240 New Zealand
Registered & physical address used from 04 Apr 2011 to 19 Dec 2011
Address: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria & London, Streets, Hamilton New Zealand
Registered & physical address used from 23 Mar 2009 to 04 Apr 2011
Address: C/-staples Rodway Waikato Ltd & Co, Wel House, 5th Floor, Corner Victoria & London Str, Hamilton
Physical address used from 04 Apr 2008 to 23 Mar 2009
Address: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton
Registered address used from 04 Apr 2008 to 23 Mar 2009
Address: Staples Rodway Waikato Ltd, 5th Floor, Wel House, Corner London & Victoria, Streets, Hamilton
Registered address used from 12 Feb 2007 to 04 Apr 2008
Address: Staples Rodway Waikato Ltd, 5th Floor, Wel House, Corner London & Victoria Str, Hamilton
Physical address used from 12 Feb 2007 to 04 Apr 2008
Address: 83 Saddleback Rise, Murrays Bay, Auckland
Registered & physical address used from 26 Mar 2005 to 12 Feb 2007
Address: Walton Railton & Co, Cnr Eighth Avenue & Cameron Road, Tauranga
Registered address used from 11 Apr 2000 to 26 Mar 2005
Address: Markhams, 249 Wicksteed Street, Wanganui
Physical address used from 19 Oct 1999 to 26 Mar 2005
Address: 249 Wicksteed Street, Wanganui
Physical address used from 19 Oct 1999 to 19 Oct 1999
Address: 249 Wicksteed Street, Wanganui
Registered address used from 19 Oct 1999 to 11 Apr 2000
Address: Walton Railton & Co, Cnr Eighth Avenue & Cameron Road, Tauranga
Physical & registered address used from 09 Jun 1998 to 19 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 11 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Thodey, Peter Leonard |
Queenstown 9371 New Zealand |
03 Feb 2022 - |
Director | Lukaszewicz, Krzysztof Jozef |
Queenstown 9371 New Zealand |
03 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ornstein, Yevrah |
Drift Bay Queenstown 9371 New Zealand |
23 Apr 2010 - 03 Feb 2022 |
Individual | Hardy, Margaret Ann |
Hamilton |
18 Nov 1996 - 27 Jun 2010 |
Individual | Hardy, Murray Gaythorne |
Hamilton |
18 Nov 1996 - 27 Jun 2010 |
Individual | Ornstein, Yevrah |
Queenstown New Zealand |
18 Nov 1996 - 07 Jan 2015 |
Peter Leonard Thodey - Director
Appointment date: 01 Feb 2022
Address: Queenstown, 9371 New Zealand
Address used since 01 Feb 2022
Krzysztof Jozef Lukaszewicz - Director
Appointment date: 01 Feb 2022
Address: Queenstown, 9371 New Zealand
Address used since 01 Feb 2022
Yevrah Ornstein - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 31 Jan 2022
Address: Drift Bay, Queenstown, 9371 New Zealand
Address used since 08 Mar 2016
Murray Gaythorne Hardy - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 21 Sep 2001
Address: Hamilton,
Address used since 23 Jul 1999
Margaret Ann Hardy - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 21 Sep 2001
Address: Hamilton,
Address used since 23 Jul 1999
Stephen Ross Carter - Director (Inactive)
Appointment date: 18 Nov 1996
Termination date: 23 Jul 1999
Address: Bethlehem, Tauranga,
Address used since 18 Nov 1996
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive