Shortcuts

Sojo Design Limited

Type: NZ Limited Company (Ltd)
9429036744725
NZBN
1167096
Company Number
Registered
Company Status
Current address
301/6-8 Heather Street
Parnell
Auckland 1052
New Zealand
Physical address used since 02 Aug 2022
30 Cockle Bay Road
Cockle Bay
Auckland 2014
New Zealand
Registered & service address used since 31 Jul 2023

Sojo Design Limited, a registered company, was started on 10 Oct 2001. 9429036744725 is the NZ business identifier it was issued. The company has been run by 2 directors: Julie Rees - an active director whose contract began on 05 Mar 2012,
Gary James Rees - an inactive director whose contract began on 10 Oct 2001 and was terminated on 13 Mar 2012.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 30 Cockle Bay Road, Cockle Bay, Auckland, 2014 (registered address),
30 Cockle Bay Road, Cockle Bay, Auckland, 2014 (service address),
301/6-8 Heather Street, Parnell, Auckland, 1052 (physical address).
Sojo Design Limited had been using 301/6-8 Heather Street, Parnell, Auckland as their registered address up to 31 Jul 2023.
Previous aliases used by this company, as we identified at BizDb, included: from 10 Oct 2001 to 06 Mar 2012 they were named Serge Investments Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 301/6-8 Heather Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 02 Aug 2022 to 31 Jul 2023

Address #2: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 18 Aug 2014 to 02 Aug 2022

Address #3: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand

Registered & physical address used from 08 Jul 2005 to 18 Aug 2014

Address #4: 30 Cockle Bay Road, Cockle Bay, Auckland

Physical & registered address used from 10 Oct 2001 to 08 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rees, Gary James Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Rees, Julie Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Timothy John Somerville
Auckland
2014
New Zealand
Individual Rees, Gary James Cockle Bay
Auckland
Directors

Julie Rees - Director

Appointment date: 05 Mar 2012

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 05 Mar 2012


Gary James Rees - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 13 Mar 2012

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 17 Jun 2010

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue