Sonn Group Limited was registered on 25 Oct 2016 and issued an NZBN of 9429043360130. The registered LTD company has been run by 5 directors: Man King Leung - an active director whose contract began on 25 Oct 2016,
Rui Hu Liang - an active director whose contract began on 25 Oct 2016,
Annie Phoebe Liang - an active director whose contract began on 30 May 2017,
Jiali Liu - an active director whose contract began on 30 Sep 2018,
Gerald Hu - an inactive director whose contract began on 25 Oct 2016 and was terminated on 30 May 2017.
As stated in BizDb's information (last updated on 05 Apr 2024), this company registered 1 address: 41 Fred Taylor Drive, Westgate,Massey, Auckland, 1010 (category: physical, registered).
Until 18 Feb 2020, Sonn Group Limited had been using Level 6, 10 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Leung, Man King (a director) located at Harbourfront Landmark, Hung Hom, Kowloon.
The second group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Liang, Rui Hu - located at Harbour Front Landmark, 11 Wan Hoi St, Hung Hom, Kln. Sonn Group Limited has been categorised as "Land development or subdivision (excluding construction)" (business classification E321120).
Previous addresses
Address: Level 6, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Oct 2017 to 18 Feb 2020
Address: Level 6, 10 Viaduct Harbour, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Oct 2017 to 20 Oct 2017
Address: 34f Vero Center, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Aug 2017 to 12 Oct 2017
Address: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 25 Oct 2016 to 24 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Leung, Man King |
Harbourfront Landmark Hung Hom, Kowloon Hong Kong SAR China |
25 Oct 2016 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Liang, Rui Hu |
Harbour Front Landmark 11 Wan Hoi St, Hung Hom, Kln Hong Kong SAR China |
25 Oct 2016 - |
Man King Leung - Director
Appointment date: 25 Oct 2016
Address: Harbourfront Landmark, Hung Hom, Kowloon, Hong Kong SAR China
Address used since 07 Aug 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Oct 2016
Rui Hu Liang - Director
Appointment date: 25 Oct 2016
Address: Harbour Front Landmark, 11 Wan Hot St, Hung Hom, Kln, Hong Kong SAR China
Address used since 25 Oct 2016
Annie Phoebe Liang - Director
Appointment date: 30 May 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 May 2017
Jiali Liu - Director
Appointment date: 30 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2018
Gerald Hu - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 30 May 2017
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 25 Oct 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Dynamic Enterprise Limited
Level 1, 139 Vincent Street
Knc Global Management Co. Limited
Level 8, 203 Queen Street
Lily Investment 227 Limited
Level 3, 205 Queen Streetevel
Tian He Corporation Limited
Level 33, 23-29 Albert Street
Victoria Tower Developments Co. Limited
Level 14, 41 Shortland Street
Viste Belle Limited
Level 29, 188 Quay Street