Soul Capital Limited, a registered company, was incorporated on 22 Apr 2014. 9429041203767 is the number it was issued. "Investment company operation" (ANZSIC K624050) is how the company has been categorised. The company has been supervised by 8 directors: Jamie Newth - an active director whose contract began on 22 Apr 2014,
Deborah Marie Shepherd - an active director whose contract began on 03 Nov 2017,
David Peter Curtis - an active director whose contract began on 28 May 2021,
Jaye Scanlon - an inactive director whose contract began on 08 May 2020 and was terminated on 22 Apr 2021,
David Peter Curtis - an inactive director whose contract began on 03 Nov 2017 and was terminated on 08 May 2020.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 22-28 Custom Street East, Auckalnd, 1010 (type: registered, service).
Soul Capital Limited had been using 1 Photinia Place, Botany Downs, Auckland as their physical address until 14 Oct 2022.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group consists of 1700 shares (17%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6534 shares (65.34%). Finally we have the third share allotment (1111 shares 11.11%) made up of 1 entity.
Principal place of activity
1 Photinia Place, Botany Downs, Auckland, 2010 New Zealand
Previous address
Address #1: 1 Photinia Place, Botany Downs, Auckland, 2010 New Zealand
Physical & registered address used from 22 Apr 2014 to 14 Oct 2022
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1700 | |||
Individual | Curtis, David Peter |
Elwood Victoria 3184 Australia |
08 Nov 2017 - |
Shares Allocation #2 Number of Shares: 6534 | |||
Director | Newth, Jamie |
Rosehill Papakura 2113 New Zealand |
31 May 2017 - |
Shares Allocation #3 Number of Shares: 1111 | |||
Director | Shepherd, Deborah Marie |
Remuera Auckland 1050 New Zealand |
08 Nov 2017 - |
Shares Allocation #4 Number of Shares: 655 | |||
Individual | Liebeck, Julianne |
Christchurch Central Christchurch 8013 New Zealand |
08 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, James |
Strowan Christchurch 8052 New Zealand |
08 Nov 2017 - 29 Jun 2023 |
Individual | Leung, Jade |
Rd 1 Whitford 2571 New Zealand |
08 Nov 2017 - 08 Dec 2022 |
Individual | Stewart, James |
Strowan Christchurch 8052 New Zealand |
08 Nov 2017 - 29 Jun 2023 |
Individual | Stewart, James |
Strowan Christchurch 8052 New Zealand |
08 Nov 2017 - 29 Jun 2023 |
Individual | Leung, Jade |
Rd 1 Whitford 2571 New Zealand |
08 Nov 2017 - 08 Dec 2022 |
Other | Constellate Ventures Pty Limited Company Number: 619970900 |
13-21 Vale Street Melbourne, Victoria 3051 Australia |
08 Nov 2017 - 25 Apr 2021 |
Other | Constellate Ventures Pty Limited Company Number: 619970900 |
Albert Park Melbourne, Victoria 3026 Australia |
08 Nov 2017 - 25 Apr 2021 |
Entity | The Soul Capital Charitable Trust Company Number: 2601363 |
22 Apr 2014 - 31 May 2017 | |
Entity | The Soul Capital Charitable Trust Company Number: 2601363 |
22 Apr 2014 - 31 May 2017 |
Ultimate Holding Company
Jamie Newth - Director
Appointment date: 22 Apr 2014
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 22 Apr 2014
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 22 Apr 2014
Deborah Marie Shepherd - Director
Appointment date: 03 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Nov 2017
David Peter Curtis - Director
Appointment date: 28 May 2021
Address: Elwood, Victoria, 3184 Australia
Address used since 28 May 2021
Jaye Scanlon - Director (Inactive)
Appointment date: 08 May 2020
Termination date: 22 Apr 2021
Address: Albert Park, Victoria, Australia
Address used since 08 May 2020
David Peter Curtis - Director (Inactive)
Appointment date: 03 Nov 2017
Termination date: 08 May 2020
ASIC Name: Constellate Ventures Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 03 Nov 2017
Address: Melbourne Victoria, 3051 Australia
Address: Elwood, Victoria, 3184 Australia
Address used since 28 Apr 2020
Address: Albert Park, Melbourne Victoria, 3206 Australia
David Curtis - Director (Inactive)
Appointment date: 22 Apr 2014
Termination date: 29 May 2017
Address: Brighton, Victoria, 8013 Australia
Address used since 22 Apr 2014
Julianne Liebeck - Director (Inactive)
Appointment date: 22 Apr 2014
Termination date: 29 May 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Apr 2014
James Stewart - Director (Inactive)
Appointment date: 22 Apr 2014
Termination date: 29 May 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Apr 2014
The Awhi Fund Limited
1 Photinia Place
Creative Home Staging Limited
65 Kurnell Drive
Projects Facilitator Limited
3 Photinia Place
Stv Limited
5 Photinia Place
Allthefamily Investments Limited
71 Kurnell Drive
Environmental Professional Cleaning Limited
68 Kurnell Drive
Blockx Limited
6 Paparoa Road
Deng Zhou Zhou Limited
6 Sligo Place
Fine Longbow International Limited
28a Edendale Road
Jv Invest Limited
11 Perendale Close
Lawrance Holding Limited
90d Whitford Road
Zimprops Limited
11a Kookaburra Place