Shortcuts

Sonrio Limited

Type: NZ Limited Company (Ltd)
9429038222108
NZBN
830098
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 10 Jan 2012

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.

Addresses

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

Contact info
64 27 2000173
11 Mar 2019 Phone
ornsteinyevrah@gmail.com
06 Mar 2020 nzbn-reserved-invoice-email-address-purpose
ornsteinyevrah@gmail.com
11 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Thodey, Peter Leonard Queenstown
9371
New Zealand
Director Lukaszewicz, Krzysztof Jozef Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ornstein, Yevrah Drift Bay
Queenstown
9371
New Zealand
Individual Hardy, Margaret Ann Hamilton
Individual Hardy, Murray Gaythorne Hamilton
Individual Ornstein, Yevrah Queenstown

New Zealand
Directors

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

Nearby companies

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