City Of Souls Limited, a registered company, was incorporated on 04 Feb 2015. 9429041585344 is the NZ business identifier it was issued. "Musical group operation" (ANZSIC R900130) is how the company has been categorised. This company has been managed by 7 directors: Richard Simpson - an active director whose contract started on 04 Feb 2015,
Steve Boag - an active director whose contract started on 04 Feb 2015,
Trajan Schwencke - an active director whose contract started on 04 Feb 2015,
Corey Jacob Friedlander - an active director whose contract started on 21 Oct 2019,
Marcus Harman Powell - an inactive director whose contract started on 04 Feb 2015 and was terminated on 22 Jun 2021.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 25 Western Road, Laingholm, Auckland, 0604 (type: registered, office).
City Of Souls Limited had been using 317 Royal Road, Massey, Auckland as their registered address up until 30 Oct 2019.
A total of 8 shares are allotted to 2 shareholders (2 groups). The first group consists of 4 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4 shares (50 per cent).
Principal place of activity
317 Royal Road, Massey, Auckland, 0614 New Zealand
Previous addresses
Address #1: 317 Royal Road, Massey, Auckland, 0614 New Zealand
Registered address used from 24 Jan 2017 to 30 Oct 2019
Address #2: 1/227a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 15 Apr 2016 to 24 Jan 2017
Address #3: 1/227a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 14 Apr 2016 to 15 Apr 2016
Address #4: 79a Wellington Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 04 Feb 2015 to 14 Apr 2016
Basic Financial info
Total number of Shares: 8
Annual return filing month: March
Annual return last filed: 14 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Director | Schwencke, Trajan |
Onehunga Auckland 1061 New Zealand |
04 Feb 2015 - |
Shares Allocation #2 Number of Shares: 4 | |||
Director | Boag, Steve |
Freeman's Bay Auckland 1010 New Zealand |
04 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Insley, Daniel |
Te Atatu Peninsula Auckland 0610 New Zealand |
04 Feb 2015 - 22 Jun 2021 |
Individual | Powell, Marcus Harman |
Massey Auckland 0614 New Zealand |
04 Feb 2015 - 22 Jun 2021 |
Director | Simpson, Richard |
Kingsland Auckland 1021 New Zealand |
04 Feb 2015 - 30 Jun 2021 |
Director | Tory Staples |
Fairview Heights Auckland 0632 New Zealand |
04 Feb 2015 - 21 Mar 2015 |
Individual | Staples, Tory |
Fairview Heights Auckland 0632 New Zealand |
04 Feb 2015 - 21 Mar 2015 |
Richard Simpson - Director
Appointment date: 04 Feb 2015
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 04 Feb 2015
Steve Boag - Director
Appointment date: 04 Feb 2015
Address: Freeman's Bay, Auckland, 1010 New Zealand
Address used since 04 Feb 2015
Trajan Schwencke - Director
Appointment date: 04 Feb 2015
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 04 Feb 2015
Corey Jacob Friedlander - Director
Appointment date: 21 Oct 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 21 Oct 2019
Marcus Harman Powell - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 22 Jun 2021
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 14 May 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 04 Feb 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 04 Feb 2015
Daniel Insley - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 22 Jun 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 04 Feb 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Oct 2019
Tory Staples - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 21 Mar 2015
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 04 Feb 2015
Littlediff Limited
1 Allington Road
Creative Engineering Limited
321 Royal Road
Lightning Tree Productions Limited
23 Quincey Place
Jayvee Plumbing Limited
337 Royal Road
Gocoffeego Limited
339 Royal Road
Roosters Softball Club Incorporated
1/8 Wickstead Place
Black Salt Limited
52 Swanson Rd
Brave Beluga Records Limited
28 Hadfield Street
Lab Studios Limited
651 Rosebank Road
Snow City Limited
1/50 Royal Road
Soulsista Aotearoa Limited
31b Neptune Avenue
The Music Agency Limited
207a Pt Chevalier Road