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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hwi Nominees Limited Shareholder NZBN: 9429039135995 |
Newmarket Auckland 1023 New Zealand |
18 Mar 1999 - |
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
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