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.
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
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 | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Cameron, Bridget Ruth |
Rd 1 Levin 5571 New Zealand |
27 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hansen, Donna Marie |
Levin Levin 5510 New Zealand |
16 Apr 2007 - |
Shares Allocation #4 Number of Shares: 1469 | |||
Individual | Hansen, Karl Tyler Lawrence |
Levin Levin 5510 New Zealand |
16 Apr 2007 - |
Shares Allocation #5 Number of Shares: 1060 | |||
Individual | Harris, Catherine |
Nukuhau Taupo 3330 New Zealand |
29 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hansen, Peter Lawrence |
Levin |
16 Apr 2007 - 11 Sep 2008 |
Individual | Harris, Catherine Margaret |
102 Liverpool Street Levin |
08 Jun 1982 - 16 Apr 2007 |
Individual | Nagy, Geza |
Levin Levin 5510 New Zealand |
27 Apr 2004 - 27 Apr 2004 |
Individual | Nagy, Geza |
Levin Levin 5510 New Zealand |
27 Apr 2004 - 27 Apr 2004 |
Individual | Downey, Roger Gerard |
Levin |
08 Jun 1982 - 16 Apr 2007 |
Individual | Giddens, David Andrew |
Rd 1 Levin 5571 New Zealand |
27 Apr 2004 - 27 Apr 2004 |
Individual | Harris, Albert Roy |
102 Liverpool Street Levin |
08 Jun 1982 - 16 Apr 2007 |
Individual | Nagy, Ngaire Maree |
Levin |
27 Apr 2004 - 27 Apr 2004 |
Individual | Cameron, Bridget Ruth |
Levin |
08 Jun 1982 - 16 Apr 2007 |
Individual | Giddens, David Andrew |
Levin |
27 Apr 2004 - 27 Apr 2004 |
Individual | Harris, Bert |
Nukuhau Taupo 3330 New Zealand |
08 Jun 1982 - 29 Apr 2019 |
Individual | Nagy, Geza |
Levin |
27 Apr 2004 - 27 Apr 2004 |
Individual | Dickson, Vanessa Jane |
Levin |
16 Apr 2007 - 22 Sep 2008 |
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
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