Sonny Elegant Knitwear Management Limited, a registered company, was incorporated on 29 Apr 1987. 9429039634580 is the business number it was issued. This company has been supervised by 2 directors: Robert Victor Browne - an active director whose contract began on 22 Jul 1987,
Anthony Zarko Milich - an active director whose contract began on 28 Jan 1993.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Unit K, 215 Rosedale Road, Albany, Auckland, 0632 (types include: physical, service).
Sonny Elegant Knitwear Management Limited had been using Unit K, 215 Rosedale, Albany, Auckland as their physical address until 29 Jul 2019.
More names for this company, as we managed to find at BizDb, included: from 29 Apr 1987 to 27 Jul 1987 they were named White Shoes Ventures Limited.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 84 shares (84 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4 shares (4 per cent). Finally there is the 3rd share allotment (4 shares 4 per cent) made up of 1 entity.
Previous addresses
Address: Unit K, 215 Rosedale, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 26 Jul 2019 to 29 Jul 2019
Address: Unit E2, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 31 May 2010 to 26 Jul 2019
Address: M H & K Limited, 3rd Floor, 70 Shortland Street, Auckland 1010
Registered address used from 21 Oct 2009 to 31 May 2010
Address: 3rd Floor, 70 Shortland Street, Auckland
Registered address used from 20 Feb 2003 to 21 Oct 2009
Address: 3rd Floor, 70 Shortland Street, Auckland
Physical address used from 20 Feb 2003 to 31 May 2010
Address: 4th Fl Barclays House, Shortland Street, Auckland
Registered address used from 15 Nov 2000 to 20 Feb 2003
Address: 4th Fl Barclays House, Shortland Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84 | |||
Individual | Browne, Robert Victor |
Takapuna Auckland |
29 Apr 1987 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Milich, Anthony Zarko |
Herne Bay Auckland |
29 Apr 1987 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Milich, Sonia |
Kohimarama |
29 Apr 1987 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Evans, Margaret |
Mossman Nsw 2088 |
29 Apr 1987 - |
Shares Allocation #5 Number of Shares: 4 | |||
Other (Other) | Milich Z Estate |
Kohimarama Auckland 1071 |
12 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milich, Zarko |
Kohimarama |
29 Apr 1987 - 12 Oct 2009 |
Ultimate Holding Company
Robert Victor Browne - Director
Appointment date: 22 Jul 1987
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 12 Oct 2009
Anthony Zarko Milich - Director
Appointment date: 28 Jan 1993
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Oct 2009
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