Sofa Sourcing Worldwide Limited, a registered company, was started on 22 Mar 2000. 9429037317515 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Rachel Doris Bogue - an active director whose contract started on 22 Mar 2000,
Geoffrey Raymond Bogue - an active director whose contract started on 22 Mar 2000.
Last updated on 17 May 2022, our data contains detailed information about 3 addresses the company registered, specifically: Ground Floor, 3 City Road, Auckland, 1010 (physical address),
Ground Floor, 3 City Road, Auckland, 1010 (registered address),
Marsden Robinson Chow Limited, Ground Floor, 3 City Road, Auckland, 1010 (other address),
Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 (other address) among others.
Sofa Sourcing Worldwide Limited had been using Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland as their physical address up to 26 Jun 2017.
Past names used by the company, as we established at BizDb, included: from 22 Mar 2000 to 04 Dec 2020 they were called Target Furniture North Shore Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists 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).
Principal place of activity
5 Tiri Rd, Takapuna, Auckland, 0620 New Zealand
Previous addresses
Address #1: Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 16 Aug 2010 to 26 Jun 2017
Address #2: Marsden Robinson Chow Limited, Level 2, Auckland Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland 1010, Nz New Zealand
Registered address used from 28 Jun 2010 to 16 Aug 2010
Address #3: The Office Of Peter Bould Ca Ltd, Level 3, 255 Broadway, Newmarket New Zealand
Registered address used from 08 Apr 2008 to 28 Jun 2010
Address #4: The Office Of Peter Bould Ca Ltd, Level 3, 255 Broadway, Newmarket New Zealand
Physical address used from 08 Apr 2008 to 16 Aug 2010
Address #5: The Office Of Peter Bould C A Ltd, Level 3, 255 Broadway, Newmarket, Auckland
Registered address used from 07 Apr 2008 to 08 Apr 2008
Address #6: The Office Of Peter Bould C A Ltd, Level 1, 408 Khyber Pass Road, Newmarket, Auckland
Registered address used from 02 Feb 2007 to 07 Apr 2008
Address #7: The Office Of Peter Bould, Level 1, 408 Khyber Pass Road, Newmarket, Auckland
Physical address used from 02 Feb 2007 to 08 Apr 2008
Address #8: Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland
Registered & physical address used from 27 Jan 2005 to 02 Feb 2007
Address #9: Peter Bould C A Limited, P O Box 6868, Wellesley Street, Auckland
Physical address used from 19 Feb 2003 to 27 Jan 2005
Address #10: The Offices Of Peter Bould C A Ltd, Level 7, S I L House, 44-52 Wellesley St West, Auckland
Registered & physical address used from 17 Jul 2000 to 17 Jul 2000
Address #11: 14 Wairau Road, Takapuna
Registered address used from 17 Jul 2000 to 27 Jan 2005
Address #12: 14 Wairau Road, Takapuna
Physical address used from 17 Jul 2000 to 19 Feb 2003
Address #13: 14 Wairau Road, Takapuna
Registered address used from 12 Apr 2000 to 17 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rachel Doris Bogue |
Takapuna Auckland 0620 New Zealand |
23 Jun 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Geoffrey Raymond Bogue |
Takapuna Auckland 0620 New Zealand |
23 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
3 City Road Auckland 1010 New Zealand |
17 Jan 2004 - 23 Jun 2020 |
Ultimate Holding Company
Rachel Doris Bogue - Director
Appointment date: 22 Mar 2000
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 23 Jun 2020
Address: Takapuna, North Shore City, 0620 New Zealand
Address used since 22 Jan 2010
Geoffrey Raymond Bogue - Director
Appointment date: 22 Mar 2000
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 23 Jun 2020
Address: Takapuna, North Shore City, 0620 New Zealand
Address used since 22 Jan 2010
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor