Socadis Limited, a registered company, was started on 20 Dec 2002. 9429036191185 is the NZ business number it was issued. The company has been supervised by 7 directors: Mark Michael Paul Mesanovic - an active director whose contract began on 20 Sep 2004,
Jeanie Forno - an active director whose contract began on 11 May 2012,
Thomas Paul Christophe Klein - an active director whose contract began on 25 Oct 2018,
Maella Alison Omont - an inactive director whose contract began on 03 Dec 2015 and was terminated on 26 Oct 2018,
Jeanie Forno - an inactive director whose contract began on 13 Jul 2011 and was terminated on 11 May 2012.
Last updated on 06 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Socadis Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address until 04 May 2020.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group consists of 36500 shares (36.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 63500 shares (63.5 per cent).
Previous addresses
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 08 May 2012 to 04 May 2020
Address: C/- Kiely Thompson Caisley, Level 10, Pricewaterhousecoopers, Tower, 188 Quay Street, Auckland New Zealand
Registered address used from 31 Jan 2003 to 08 May 2012
Address: Kiely Thompson Office, Solicitors, Level 8, Forsyth Barr, House, 45 Johnston Street, Wellington
Registered address used from 20 Dec 2002 to 31 Jan 2003
Address: C/- Kiely Thompson Caisley, Solicitors, Level 8, Forsyth Barr, House, 45 Johnston Street, Wellington New Zealand
Physical address used from 20 Dec 2002 to 08 May 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36500 | |||
Individual | Forno, Jeanie |
Katiramona Dumbea 98830 New Caledonia |
14 May 2012 - |
Shares Allocation #2 Number of Shares: 63500 | |||
Director | Mesanovic, Mark Michael Paul |
Nakutakoin Dumbea 98835 New Caledonia |
14 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ratadale Nominees Limited Shareholder NZBN: 9429037114992 Company Number: 1085276 |
20 Dec 2002 - 14 May 2012 | |
Entity | Ratadale Nominees Limited Shareholder NZBN: 9429037114992 Company Number: 1085276 |
20 Dec 2002 - 14 May 2012 |
Mark Michael Paul Mesanovic - Director
Appointment date: 20 Sep 2004
Address: Nakutakoin, Dumbea, 98835 New Caledonia
Address used since 11 May 2012
Jeanie Forno - Director
Appointment date: 11 May 2012
Address: Katiramona, Dumbea, 98830 New Caledonia
Address used since 11 May 2012
Thomas Paul Christophe Klein - Director
Appointment date: 25 Oct 2018
Address: Grafton, Auckland, 1010 New Zealand
Address used since 05 Sep 2023
Address: Grafton, Auckland, 1010 New Zealand
Address used since 25 Oct 2018
Maella Alison Omont - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 26 Oct 2018
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 31 Mar 2017
Jeanie Forno - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 11 May 2012
Address: Katiramona, Dumbea, 98862 New Caledonia
Address used since 08 May 2012
Francoise Meira - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 13 Jul 2011
Address: Vallee Des Colons, Noumea, New Caledonia,
Address used since 01 Dec 2005
Geoffrey William Fleetwood Thompson - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 20 Sep 2004
Address: Akatarawa Road, Waikanae,
Address used since 20 Dec 2002
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway