Soriano Limited was registered on 17 Nov 2014 and issued an NZBN of 9429041500507. The registered LTD company has been run by 3 directors: Andrew James Del Rosario Soriano - an active director whose contract began on 17 Nov 2014,
Jessabel Granada - an inactive director whose contract began on 26 Feb 2015 and was terminated on 08 Dec 2022,
Phillip Sean Soriano - an inactive director whose contract began on 01 Aug 2018 and was terminated on 29 Jun 2022.
As stated in BizDb's information (last updated on 02 Apr 2024), this company filed 1 address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (category: registered, physical).
Until 16 Nov 2022, Soriano Limited had been using 178 Hurstmere Road, Takapuna, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 15 shares are held by 2 entities, namely:
Granada, Jessabel (an individual) located at Milford, Auckland postcode 0620,
Jessabel Granada (a director) located at Milford, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Soriano, Andrew James Del Rosario - located at Milford, Auckland.
The next share allotment (40 shares, 40%) belongs to 2 entities, namely:
Soriano, Phillip Sean, located at Auckland Central, Auckland (an individual),
Phillip Sean Soriano, located at Auckland Central, Auckland (a director). Soriano Limited is categorised as "Restaurant operation" (business classification H451130).
Previous addresses
Address: 178 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 28 Jul 2021 to 16 Nov 2022
Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 26 Nov 2020 to 28 Jul 2021
Address: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 03 Jan 2020 to 26 Nov 2020
Address: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 09 Oct 2017 to 03 Jan 2020
Address: Level1, 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 11 Oct 2016 to 09 Oct 2017
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 28 Jul 2015 to 11 Oct 2016
Address: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical address used from 28 Jul 2015 to 09 Oct 2017
Address: 126 Symonds Street, Royal Oak, Auckland, 1061 New Zealand
Registered & physical address used from 17 Nov 2014 to 28 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Granada, Jessabel |
Milford Auckland 0620 New Zealand |
07 Sep 2015 - |
Director | Jessabel Granada |
Milford Auckland 0620 New Zealand |
07 Sep 2015 - |
Shares Allocation #2 Number of Shares: 45 | |||
Director | Soriano, Andrew James Del Rosario |
Milford Auckland 0620 New Zealand |
17 Nov 2014 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Soriano, Phillip Sean |
Auckland Central Auckland 1010 New Zealand |
17 Aug 2018 - |
Director | Phillip Sean Soriano |
Auckland Central Auckland 1010 New Zealand |
17 Aug 2018 - |
Andrew James Del Rosario Soriano - Director
Appointment date: 17 Nov 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Sep 2017
Address: Royal Oak, Auckland, 1061 New Zealand
Address used since 26 Feb 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Sep 2017
Jessabel Granada - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 08 Dec 2022
Address: Royal Oak, Auckland, 1061 New Zealand
Address used since 26 Feb 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 07 Sep 2017
Phillip Sean Soriano - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 29 Jun 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2018
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue
Acquacotta Limited
Suite G1, 27 Gillies Avenue
Leonardo's Pure Italian (2013) Limited
Level 6, 135 Broadway
On The Water Limited
Level 3
Qsr Concepts Limited
Level 2, 5-7 Kingdon Street
The Parasol & Swing Company Limited
235 Broadway
Tobecca Group Limited
255 Broadway