Sonic Homes Limited was incorporated on 21 Dec 2015 and issued a number of 9429042122791. The registered LTD company has been managed by 2 directors: Steven Wayne Snow - an active director whose contract started on 21 Dec 2015,
Sidney Aden Farmer - an inactive director whose contract started on 21 Dec 2015 and was terminated on 26 Aug 2016.
According to our database (last updated on 29 Mar 2024), the company registered 1 address: 64 Adler Drive, Ohauiti, Tauranga, 3112 (types include: postal, office).
Up to 09 Oct 2020, Sonic Homes Limited had been using 59 Adler Drive, Ohauiti, Tauranga as their physical address.
BizDb identified other names for the company: from 18 Dec 2015 to 11 May 2017 they were named Ezy Made Floors Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Snow, Steven Wayne (an individual) located at Ohauiti, Tauranga postcode 3112,
Snow, Steven Wayne (a director) located at Ohauiti, Tauranga postcode 3112. Sonic Homes Limited is classified as "Building, house construction" (business classification E301120).
Principal place of activity
64 Adler Drive, Ohauiti, Tauranga, 3112 New Zealand
Previous address
Address #1: 59 Adler Drive, Ohauiti, Tauranga, 3112 New Zealand
Physical & registered address used from 21 Dec 2015 to 09 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Snow, Steven Wayne |
Ohauiti Tauranga 3112 New Zealand |
05 Sep 2016 - |
Director | Snow, Steven Wayne |
Ohauiti Tauranga 3112 New Zealand |
21 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farmer, Sidney Aden |
Hairini Tauranga 3112 New Zealand |
21 Dec 2015 - 05 Sep 2016 |
Director | Sidney Aden Farmer |
Hairini Tauranga 3112 New Zealand |
21 Dec 2015 - 05 Sep 2016 |
Steven Wayne Snow - Director
Appointment date: 21 Dec 2015
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 01 Oct 2020
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 21 Dec 2015
Sidney Aden Farmer - Director (Inactive)
Appointment date: 21 Dec 2015
Termination date: 26 Aug 2016
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 21 Dec 2015
Tintagel Investments Limited
19 Riddington Rise
Wow Renovations Limited
19 Riddington Rise
Go2 Building And Renovations Limited
500 Ohauiti Road
Pneumatic Controls & Systems Limited
5 Parnwell Place
Saholma Roadhaul Limited
524 Ohauiti Road
Property Traders (nz) Limited
518 Ohauiti Road
Go2 Building And Renovations Limited
500 Ohauiti Road
Integrity Construction Limited
19 Smylie Close
Restore All Limited
128 Rowesdale Drive
Sonic Homes (bop) Limited
59 Adler Drive
T And K Services Limited
14 Wade Place
Unique Builds Nz Limited
33 Cotswold Place