Sonsearch Group Limited, a registered company, was started on 21 Jul 1993. 9429038826962 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Tiffany Pamela Olsen - an active director whose contract started on 08 Aug 2013,
Hugh Leonard Wright - an inactive director whose contract started on 21 Jul 1993 and was terminated on 12 Jan 2018,
Jonathan Cyril Olsen - an inactive director whose contract started on 21 Jul 1993 and was terminated on 31 Jan 2012.
Updated on 10 Dec 2019, BizDb's database contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Buidling, 1 Cleveland Road, Parnell, Auckland, 1052 (types include: physical, registered).
Sonsearch Group Limited had been using Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their physical address up to 03 Nov 2014.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 27 Oct 2011 to 03 Nov 2014
Address: Ground Floor, Unit 4, 2b William Pickering Drive, North Harbour, Auckland, 0632 New Zealand
Physical & registered address used from 20 Jul 2010 to 27 Oct 2011
Address: C/-ross Melville Pkf, Ground Floor, Unit, 4, 2 B William Pickering Dr, North, Harbour, Auckland New Zealand
Registered & physical address used from 25 Jul 2005 to 20 Jul 2010
Address: C/-ross Melville Pkf, Level 1, Unit 4, 2, B William Pickering Dr, North, Harbour, Auckland
Physical & registered address used from 27 Jul 2004 to 25 Jul 2005
Address: Neil Harris, Ross Melville Pkf, 2b William Pickering Dr, North Harbour
Physical & registered address used from 01 Aug 2003 to 27 Jul 2004
Address: C/- Seal & Co, 137 Vincent Street, Auckland
Physical address used from 15 Jul 1998 to 01 Aug 2003
Address: C/- W J F Johnston, 5/340 Parnell Road, Auckland
Physical address used from 15 Jul 1998 to 15 Jul 1998
Address: C/- Seal & Co, 137 Vincent Street, Auckland
Registered address used from 31 Jul 1997 to 01 Aug 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 08 Aug 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Downtown House (no. 2) Limited Shareholder NZBN: 9429039612076 |
Ellerslie Auckland 1051 New Zealand |
23 Aug 2010 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Paramount Marketing Limited Shareholder NZBN: 9429032153477 |
1 Cleveland Road, Parnell Auckland 1052 New Zealand |
21 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jonathan Cyril Olsen |
Remuera Auckland |
21 Jul 1993 - 23 Aug 2010 |
Tiffany Pamela Olsen - Director
Appointment date: 08 Aug 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Aug 2013
Hugh Leonard Wright - Director (Inactive)
Appointment date: 21 Jul 1993
Termination date: 12 Jan 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Jul 2008
Jonathan Cyril Olsen - Director (Inactive)
Appointment date: 21 Jul 1993
Termination date: 31 Jan 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jul 1993
Agribusiness Solutions Nz Limited
330 Parnell Road
New Zealand Olympic Committee Incorporated
Olympic House, Hulme Court
S & Liberty Management Limited
320 Parnell Road
Fleur-de-lis Limited
Suite 1, 333 Parnell Road
T Plus Architects Limited
8/144 St Georges Bay Road
Space Division Limited
Suite 3.8, 91 St Georges Bay Road