Shortcuts

Soho Quarter Limited

Type: NZ Limited Company (Ltd)
9429037631932
NZBN
951126
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 29 May 2020
Level 4, 95 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 20 Jun 2023

Soho Quarter Limited, a registered company, was started on 18 Mar 1999. 9429037631932 is the NZBN it was issued. The company has been supervised by 3 directors: Christopher John Arbuckle - an active director whose contract began on 09 Nov 2016,
Chad Terence Cathcart - an active director whose contract began on 20 Apr 2018,
John Copson - an inactive director whose contract began on 18 Mar 1999 and was terminated on 11 Nov 2016.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 95 Hurstmere Road, Takapuna, Auckland, 0622 (types include: registered, service).
Soho Quarter Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their physical address until 29 May 2020.
Previous names used by this company, as we identified at BizDb, included: from 24 Nov 2016 to 07 Jun 2017 they were called Verona Investments Limited, from 18 Mar 1999 to 24 Nov 2016 they were called Warranty Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Hwi Nominees Limited - located at 0622, Newmarket, Auckland.

Addresses

Previous addresses

Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 07 Jul 2005 to 29 May 2020

Address #2: Hislop Wilson Isles, Carlton Business, Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 07 Jul 2005

Address #3: Hislop Wilson Isles, Carlton Business, Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 18 Mar 1999 to 07 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hwi Nominees Limited
Shareholder NZBN: 9429039135995
Newmarket
Auckland
1023
New Zealand
Directors

Christopher John Arbuckle - Director

Appointment date: 09 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Apr 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Nov 2016


Chad Terence Cathcart - Director

Appointment date: 20 Apr 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 18 Aug 2022

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 20 Apr 2018


John Copson - Director (Inactive)

Appointment date: 18 Mar 1999

Termination date: 11 Nov 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Jun 2012

Nearby companies

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