Shortcuts

Comfort Socks New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040767000
NZBN
39264
Company Number
Registered
Company Status
Current address
30 Queen Street West
Levin
Levin 5510
New Zealand
Physical & service & registered address used since 12 May 2017

Comfort Socks New Zealand Limited, a registered company, was incorporated on 08 Jun 1982. 9429040767000 is the number it was issued. The company has been managed by 11 directors: David Andrew Giddens - an active director whose contract began on 12 Oct 2001,
Karl Tyler Lawrence Hansen - an active director whose contract began on 01 Feb 2007,
Ngaire Maree Nagy - an inactive director whose contract began on 01 Sep 1983 and was terminated on 12 Dec 2012,
Geza Nagy - an inactive director whose contract began on 01 Sep 1983 and was terminated on 27 Jul 2011,
Peter Lawrence Hansen - an inactive director whose contract began on 01 Feb 2007 and was terminated on 26 Aug 2008.
Updated on 29 Feb 2024, BizDb's database contains detailed information about 1 address: 30 Queen Street West, Levin, Levin, 5510 (category: physical, service).
Comfort Socks New Zealand Limited had been using 30 Queen St, Levin as their physical address up until 12 May 2017.
More names used by the company, as we managed to find at BizDb, included: from 08 Jun 1982 to 09 Nov 2005 they were named Comfort Socks Limited.
A total of 6000 shares are allotted to 4 shareholders (4 groups). The first group includes 10 shares (0.17%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.02%). Finally we have the third share allocation (1469 shares 24.48%) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Queen St, Levin New Zealand

Physical address used from 04 May 2004 to 12 May 2017

Address: 30 Queen Street, Levin New Zealand

Registered address used from 04 May 2004 to 12 May 2017

Address: Sorenson & Co, 30 Queen St, Levin

Registered & physical address used from 01 Jul 1997 to 04 May 2004

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: April

Annual return last filed: 02 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 10
Individual Cameron, Bridget Ruth Rd 1
Levin
5571
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hansen, Donna Marie Levin
Levin
5510
New Zealand
Shares Allocation #4 Number of Shares: 1469
Individual Hansen, Karl Tyler Lawrence Levin
Levin
5510
New Zealand
Shares Allocation #5 Number of Shares: 1060
Individual Harris, Catherine Nukuhau
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hansen, Peter Lawrence Levin
Individual Harris, Catherine Margaret 102 Liverpool Street
Levin
Individual Nagy, Geza Levin
Levin
5510
New Zealand
Individual Nagy, Geza Levin
Levin
5510
New Zealand
Individual Downey, Roger Gerard Levin
Individual Giddens, David Andrew Rd 1
Levin
5571
New Zealand
Individual Harris, Albert Roy 102 Liverpool Street
Levin
Individual Nagy, Ngaire Maree Levin
Individual Cameron, Bridget Ruth Levin
Individual Giddens, David Andrew Levin
Individual Harris, Bert Nukuhau
Taupo
3330
New Zealand
Individual Nagy, Geza Levin
Individual Dickson, Vanessa Jane Levin
Directors

David Andrew Giddens - Director

Appointment date: 12 Oct 2001

Address: Rd 1, Levin, 5571 New Zealand

Address used since 12 Nov 2016


Karl Tyler Lawrence Hansen - Director

Appointment date: 01 Feb 2007

Address: Levin, Levin, 5510 New Zealand

Address used since 22 Apr 2010


Ngaire Maree Nagy - Director (Inactive)

Appointment date: 01 Sep 1983

Termination date: 12 Dec 2012

Address: Levin, 5510 New Zealand

Address used since 20 Sep 2003


Geza Nagy - Director (Inactive)

Appointment date: 01 Sep 1983

Termination date: 27 Jul 2011

Address: Levin, 5510 New Zealand

Address used since 20 Sep 2003


Peter Lawrence Hansen - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 26 Aug 2008

Address: Levin,

Address used since 07 Apr 2007


Catherine Margaret Harris - Director (Inactive)

Appointment date: 12 Sep 1983

Termination date: 23 Aug 2006

Address: 102 Liverpool St, Levin,

Address used since 12 Sep 1983


Albert Roy Harris - Director (Inactive)

Appointment date: 12 Sep 1983

Termination date: 23 Aug 2006

Address: 102 Liverpool St, Levin,

Address used since 12 Sep 1983


Margaret Brown - Director (Inactive)

Appointment date: 12 Sep 1983

Termination date: 01 May 1997

Address: Levin,

Address used since 12 Sep 1983


Sharon Ann Feekes - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 01 May 1997

Address: Palmerston North,

Address used since 09 Jun 1993


William Henry Pearce - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 10 May 1996

Address: Rd 20, Levin,

Address used since 09 Jun 1993


Malcolm Oldham Brown - Director (Inactive)

Appointment date: 12 Sep 1983

Termination date: 09 Jun 1993

Address: Levin,

Address used since 12 Sep 1983

Nearby companies

Greg Spicer Trustee 2013 Limited
30 Queen Street West

Levin Motorcycles Limited
30 Queen Street West

City Stop On The Terrace 2013 Limited
30 Queen Street West

Simply Balmy Limited
30 Queen Street West

Tate Builders Limited
30 Queen Street West

Don Stratton Concrete Cutting Services Limited
30 Queen Street West