Sophie Jas Trustee Company Limited was launched on 30 Sep 2014 and issued an NZBN of 9429041432907. The registered LTD company has been run by 1 director, named William David Watson - an active director whose contract started on 30 Sep 2014.
According to our information (last updated on 16 Apr 2024), the company registered 5 addresess: 642 Great South Road, Ellerslie, Auckland, 1051 (postal address),
642 Great South Road, Ellerslie, Auckland, 1051 (office address),
642 Great South Road, Ellerslie, Auckland, 1051 (physical address),
642 Great South Road, Ellerslie, Auckland, 1051 (registered address) among others.
Up to 19 Sep 2018, Sophie Jas Trustee Company Limited had been using 9 Hulse Avenue, Sandringham, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Watson, William David (a director) located at Point Chevalier, Auckland postcode 1022. Sophie Jas Trustee Company Limited was classified as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered & service address used from 19 Sep 2018
Address #5: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Postal & office address used from 27 Sep 2019
Principal place of activity
642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 9 Hulse Avenue, Sandringham, Auckland, 1025 New Zealand
Registered address used from 13 Sep 2017 to 19 Sep 2018
Address #2: 6 Wainoni Avenue, Point Chevalier, Auckland, 1022 New Zealand
Physical address used from 13 Sep 2017 to 19 Sep 2018
Address #3: 129 Kolmar Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 15 Sep 2016 to 13 Sep 2017
Address #4: 9 Hulse Avenue, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 18 Sep 2015 to 15 Sep 2016
Address #5: 781 South Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 30 Sep 2014 to 18 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Watson, William David |
Point Chevalier Auckland 1022 New Zealand |
30 Sep 2014 - |
William David Watson - Director
Appointment date: 30 Sep 2014
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 07 Sep 2016
Overdrive Gate Automation Systems Limited
18 Wainoni Avenue
Ederney Electrical Limited
18 Wainoni Avenue
Creative Business Limited
15 Maranui Avenue
Wondermins Limited
15 Maranui Avenue
Nos Maisons Limited
11 Maranui Avenue
Seaco Limited
21 Wainoni Avenue
Kim Elliott Trustee Limited
18 Maryland Street
Permanent Trustee Limited
24 Maryland Street
Phoenix Ventures Trustee Limited
4 Bambury Close
Rainmaker Trustee Limited
64 Walker Road
Thomas Rowe Family Trustee Limited
2/17 Formby Ave
Walkley Trustee Limited
29 Target Street