Sosters Limited was registered on 06 Nov 2015 and issued an NZBN of 9429042054085. The registered LTD company has been run by 3 directors: Grace Christina-Amy Tredrea - an active director whose contract began on 06 Nov 2015,
Kayla Jean Roche - an inactive director whose contract began on 06 Nov 2015 and was terminated on 25 Jan 2017,
Frederick John Marshall - an inactive director whose contract began on 06 Nov 2015 and was terminated on 29 Jan 2016.
As stated in BizDb's information (last updated on 28 Jan 2021), the company registered 1 address: 51 Gillespies Road, Birchville, Upper Hutt, 5018 (type: registered, physical).
Until 05 Feb 2020, Sosters Limited had been using 31 Holcombe Drive, Paraparaumu, Paraparaumu as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Grace Tredrea (a director) located at Waikanae Beach, Waikanae postcode 5036. Sosters Limited was categorised as "Massage therapy service" (business classification Q853950).
Previous addresses
Address: 31 Holcombe Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 01 Mar 2019 to 05 Feb 2020
Address: 24 Queens Road, Waikanae Beach, Waikanae, 5036 New Zealand
Registered & physical address used from 28 Feb 2017 to 01 Mar 2019
Address: Level 1, 8 Raroa Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 18 Feb 2016 to 28 Feb 2017
Address: 12 Abbott Street, Ngaio, Wellington, 6035 New Zealand
Physical & registered address used from 06 Nov 2015 to 18 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Grace Christina-amy Tredrea |
Waikanae Beach Waikanae 5036 New Zealand |
06 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kayla Jean Roche |
Hutt Central Lower Hutt 5010 New Zealand |
06 Nov 2015 - 19 Feb 2018 |
Director | Frederick John Marshall |
Hutt Central Lower Hutt 5010 New Zealand |
06 Nov 2015 - 19 Feb 2018 |
Individual | Frederick John Marshall |
Hutt Central Lower Hutt 5010 New Zealand |
06 Nov 2015 - 19 Feb 2018 |
Individual | Kayla Jean Roche |
Hutt Central Lower Hutt 5010 New Zealand |
06 Nov 2015 - 19 Feb 2018 |
Grace Christina-amy Tredrea - Director
Appointment date: 06 Nov 2015
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 20 Feb 2017
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 25 Apr 2019
Kayla Jean Roche - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 25 Jan 2017
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 30 Nov 2015
Frederick John Marshall - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 29 Jan 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 06 Nov 2015
Kapiti Softball Club Incorporated
20 Weggery Drive
M Watson Builders Limited
11 Weggery Drive
The Creative Practitioner Limited
8 Queens Road
The Sicilian Limited
8 Queens Road
Assistive Technology Limited
19 Island View Terrace
East West Cultural Consultants Limited
19 Island View Terrace, Waikanae
Bbalanced Bowen Technique Limited
13 Karekare Road
Be Still Massage Therapy Limited
78 Mcleod Street
Blissful Backrubs Limited
13 Mckenzie Avenue
Ember Limited
28 Monarch Place
Kiwili Limited
Flat 1, 598a Fergusson Drive
Thai Sabai Limited
43 Manly Street