Sophistech Co Limited, a registered company, was incorporated on 22 Aug 1997. 9429038036101 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Natalie Chevenkova - an active director whose contract started on 01 Nov 2016,
Andrei Alekseevich Chevenkov - an inactive director whose contract started on 01 Apr 2012 and was terminated on 10 Jul 2017,
Natalie Chevenkova - an inactive director whose contract started on 01 Jun 2011 and was terminated on 21 Jun 2012,
Yuri Ivanov - an inactive director whose contract started on 07 Aug 2003 and was terminated on 01 Jun 2011,
Natalie Chevenkova - an inactive director whose contract started on 01 May 2008 and was terminated on 25 Oct 2010.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 46 Nor'east Drive, Northcross, Auckland, 0632 (category: physical, registered).
Sophistech Co Limited had been using 70 Unsworth Drive, Unsworth Heights, Auckland as their registered address up until 29 Jun 2012.
One entity controls all company shares (exactly 3000 shares) - Chevenkova, Natalie - located at 0632, Northcross, Auckland.
Previous addresses
Address: 70 Unsworth Drive, Unsworth Heights, Auckland, 0632 New Zealand
Registered & physical address used from 29 Jun 2012 to 29 Jun 2012
Address: 5a Idyll Place, Northcross, North Shore City, 0632 New Zealand
Registered & physical address used from 15 Feb 2011 to 29 Jun 2012
Address: 35 Garadice Road, Rothesay Bay, Auckland 1310
Physical & registered address used from 10 Aug 1998 to 10 Aug 1998
Address: 46 Nor East Drive, Browns Bay, Auckland 1310 New Zealand
Registered & physical address used from 10 Aug 1998 to 15 Feb 2011
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Director | Chevenkova, Natalie |
Northcross Auckland 0632 New Zealand |
10 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chevenkova, Natalie |
Northcross Auckland 0632 New Zealand |
15 Jun 2011 - 21 Jun 2012 |
Individual | Ivanov, Yuri |
Browns Bay Auckland |
28 Mar 2006 - 15 Jun 2011 |
Individual | Chevenkov, Andrei |
Unsworth Heights Auckland 0632 New Zealand |
21 Jun 2012 - 10 Jul 2017 |
Individual | Chevenkova, Natalie |
Browns Bay Auckland New Zealand |
28 Mar 2006 - 25 Oct 2010 |
Individual | Novokshanova, Raissa |
Browns Bay Auckland |
22 Aug 1997 - 28 Mar 2006 |
Director | Natalie Chevenkova |
Northcross Auckland 0632 New Zealand |
15 Jun 2011 - 21 Jun 2012 |
Natalie Chevenkova - Director
Appointment date: 01 Nov 2016
Address: Northcross, Auckland, 0632 New Zealand
Address used since 01 Nov 2016
Andrei Alekseevich Chevenkov - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 10 Jul 2017
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 01 Apr 2012
Natalie Chevenkova - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 21 Jun 2012
Address: Northcross, Auckland, 0632 New Zealand
Address used since 01 Jun 2011
Yuri Ivanov - Director (Inactive)
Appointment date: 07 Aug 2003
Termination date: 01 Jun 2011
Address: Browns Bay, Auckland,
Address used since 07 Aug 2003
Natalie Chevenkova - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 25 Oct 2010
Address: Browns Bay, Auckland,
Address used since 01 May 2008
Elena Lisitsyna - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 10 Dec 2003
Address: Browns Bay, Auckland,
Address used since 07 Jun 2000
Natalie Chevenkova - Director (Inactive)
Appointment date: 22 Aug 1997
Termination date: 07 Aug 2003
Address: Browns Bay, Auckland,
Address used since 22 Aug 1997
Yuri Ivanov - Director (Inactive)
Appointment date: 22 Aug 1997
Termination date: 07 Jun 2000
Address: Browns Bay, Auckland,
Address used since 22 Aug 1997
Yuri Masharov - Director (Inactive)
Appointment date: 22 Aug 1997
Termination date: 12 Jul 1999
Address: Meadowbank, Auckland,
Address used since 22 Aug 1997
Wellness House Limited
46 Nor'east Drive
Digital Firm Services Limited
46 Nor'east Drive
Skimming Stones Limited
1/5 Halder Place
Karen Mcpherson Trustee Limited
123a Carlisle Road
Livingit Limited
41 Cranston Street
Outsideview Limited
41 Cranston Street