Sonny Outlook Holdings Limited, a registered company, was started on 10 Dec 2002. 9429036207602 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been run by 4 directors: Jeremy Mark Johnston - an active director whose contract started on 10 Dec 2002,
Christine Jillian Johnston - an inactive director whose contract started on 10 Dec 2002 and was terminated on 11 Feb 2014,
Evelyn Joyce Patrick - an inactive director whose contract started on 10 Dec 2002 and was terminated on 15 Mar 2009,
Rex Wills Patrick - an inactive director whose contract started on 10 Dec 2002 and was terminated on 14 Jun 2008.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 5 addresses the company uses, specifically: 85 Burnley Terrace, Sandringham, Auckland, 1025 (registered address),
85 Burnley Terrace, Sandringham, Auckland, 1025 (service address),
Unit 2, 2 Couldry Street, Eden Terrace, Auckland, 1021 (physical address),
Unit 2, 2 Couldry Street, Eden Terrace, Auckland, 1021 (service address) among others.
Sonny Outlook Holdings Limited had been using 46 Waimanu Bay Drive, Te Atatu Peninsula, Auckland as their registered address up until 18 Oct 2022.
One entity controls all company shares (exactly 1000 shares) - Johnston, Jeremy Mark - located at 1025, Sandringham, Auckland.
Other active addresses
Address #4: Unit 2, 2 Couldry Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & service & registered address used from 18 Oct 2022
Address #5: 85 Burnley Terrace, Sandringham, Auckland, 1025 New Zealand
Registered & service address used from 20 Nov 2023
Previous addresses
Address #1: 46 Waimanu Bay Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 14 Oct 2021 to 18 Oct 2022
Address #2: 24 Tuhono Street, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 22 Jan 2021 to 14 Oct 2021
Address #3: Flat 602 The Docks, 2 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 14 Oct 2020 to 22 Jan 2021
Address #4: Flat 602 The Docks, 2 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 26 Jun 2020 to 22 Jan 2021
Address #5: 41 Boston Road, Grafton, Auckland, 1023 New Zealand
Registered address used from 19 Sep 2016 to 26 Jun 2020
Address #6: 41 Boston Road, Grafton, Auckland, 1023 New Zealand
Physical address used from 19 Sep 2016 to 14 Oct 2020
Address #7: 74a Lantana Road, Green Bay, Auckland, 0604 New Zealand
Physical & registered address used from 21 Oct 2015 to 19 Sep 2016
Address #8: 62a Larchwood Avenue, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 13 Sep 2010 to 21 Oct 2015
Address #9: 11a Jollie Street, Geraldine New Zealand
Registered & physical address used from 26 Jun 2009 to 13 Sep 2010
Address #10: 58 Connolly Street, Geraldine
Physical & registered address used from 25 May 2007 to 26 Jun 2009
Address #11: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 10 Dec 2002 to 25 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Johnston, Jeremy Mark |
Sandringham Auckland 1025 New Zealand |
10 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patrick, Rex Wills |
Geraldine |
10 Dec 2002 - 19 May 2007 |
Individual | Johnston, Christine Jillian |
Green Bay Auckland 0604 New Zealand |
10 Dec 2002 - 19 Feb 2016 |
Individual | Patrick, Evelyn Joyce |
Geraldine New Zealand |
10 Dec 2002 - 21 Mar 2011 |
Jeremy Mark Johnston - Director
Appointment date: 10 Dec 2002
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 10 Nov 2023
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 10 Oct 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 06 Oct 2021
Address: Manukau, Auckland, 2104 New Zealand
Address used since 24 Mar 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Sep 2018
Address: Grafton, Auckland, 1023 New Zealand
Address used since 09 Sep 2016
Christine Jillian Johnston - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 11 Feb 2014
Address: Geraldine, 7930 New Zealand
Address used since 19 Sep 2013
Evelyn Joyce Patrick - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 15 Mar 2009
Address: Geraldine,
Address used since 31 Aug 2005
Rex Wills Patrick - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 14 Jun 2008
Address: Geraldine,
Address used since 17 Sep 2004
Ilabb Limited
41 Boston Road
Viixxii Group Limited
41 Boston Road
Splash Marketing Limited
35 Boston Road
Communication Foundation Trust Board
33a Boston Rd
John And Roger Properties Limited
49 Boston Road
J. A. Russell Limited
49 Boston Road
Bloomfield Ventures Limited
8 Nugent Street
Castle Hill Farm 2019 Limited
L1, 6 Boston Road
Creditworks Group Limited
6 Boston Road
Orion Health Corporate Trustee Limited
181 Grafton Road
Triple Eight Holdings Limited
6-8 Nugent Street
Viixxii Group Limited
41 Boston Road