Shortcuts

Sosters Limited

Type: NZ Limited Company (Ltd)
9429042054085
NZBN
5841264
Company Number
Registered
Company Status
Q853950
Industry classification code
Massage Therapy Service
Industry classification description
Current address
51 Gillespies Road
Birchville
Upper Hutt 5018
New Zealand
Registered & physical address used since 05 Feb 2020

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Grace Christina-amy Tredrea Waikanae Beach
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Kayla Jean Roche Hutt Central
Lower Hutt
5010
New Zealand
Director Frederick John Marshall Hutt Central
Lower Hutt
5010
New Zealand
Individual Frederick John Marshall Hutt Central
Lower Hutt
5010
New Zealand
Individual Kayla Jean Roche Hutt Central
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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