General information

Sonyac Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031879514
New Zealand Business Number
133208
Company Number
Registered
Company Status

Sonyac Enterprises Limited (NZBN 9429031879514) was started on 14 Oct 1971. 5 addresess are in use by the company: 2 Cargill Place, Richmond, Christchurch, 8013 (type: registered, physical). South East Bay, Pelorus Sounds, Marlborough had been their registered address, up until 19 Feb 2018. 43960 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 43960 shares (100% of shares), namely:
Pawsey, Stephen George (a director) located at Richmond, Christchurch postcode 8013. Our data was updated on 21 Mar 2024.

Current address Type Used since
South East Bay, Pelorus Sounds, Marlborough, 7282 Other (Address For Share Register) & records & shareregister (Address For Share Register) 03 Feb 2015
South East Bay, Pelorus Sounds, Marlborough, 7282 Physical & service 12 Feb 2015
2 Cargill Place, Richmond, Christchurch, 8013 Registered 19 Feb 2018
Contact info
64 21 02650045
Phone (Phone)
stephengpawsey@yahoo.com
Email
No website
Website
Directors
Name and Address Role Period
Stephen George Pawsey
Pelorus Sounds, Marlborough, 7282
Address used since 03 Feb 2015
Richmond, Christchurch, 8013
Address used since 09 Feb 2018
Director 13 Mar 2009 - current
Kenneth Raymond Pawsey
Pelorus Sounds, Marlborough,
Address used since 30 Aug 2007
Director 22 Nov 1991 - 13 Mar 2009
Colin Peter Weaver
Tewantin, Queensland, Australia,
Address used since 22 Nov 1991
Director 22 Nov 1991 - 14 Aug 1997
Addresses
Previous address Type Period
South East Bay, Pelorus Sounds, Marlborough, 7282 Registered 12 Feb 2015 - 19 Feb 2018
2 Cargill Place, Richmond, Christchurch, 8013 Registered & physical 10 Feb 2012 - 12 Feb 2015
Deloitte, 60 Grove Road, Christchurch, 8024 Registered & physical 18 Oct 2011 - 10 Feb 2012
Level 1, 291 Madras Street, Armagh, Christchurch Physical & registered 06 Sep 2007 - 18 Oct 2011
Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch Registered & physical 28 Apr 2003 - 06 Sep 2007
Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester St, Christchurch Physical 31 Aug 2000 - 28 Apr 2003
Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch Registered 31 Aug 2000 - 28 Apr 2003
2 Cargill Place, Richmond, Christchurch Physical 31 Aug 2000 - 31 Aug 2000
Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch Registered 30 Jun 1997 - 31 Aug 2000
Financial Data
Financial info
43960
Total number of Shares
February
Annual return filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 43960
Shareholder Name Address Period
Pawsey, Stephen George
Director
Richmond
Christchurch
8013
27 Mar 2013 - current

Historic shareholders

Shareholder Name Address Period
Pawsey, Kenneth Raymond
Individual
Pelorus Sounds
Marlborough
14 Oct 1971 - 30 Aug 2007
Knight, Gary Colin
Individual
Christchurch
20 Apr 2009 - 27 Mar 2013
Location
Companies nearby
Tiles R Us Limited
94 Warden Street
Michael Mcgurk Graphic Design Limited
151 Petrie Street
Edgeware Croquet Club Incorporated
180 Petrie Street
Arncliff Developments Limited
138 Petrie Street
M.s.j Building Services Limited
123 Petrie Street
That Steel Guy Limited
113 Petrie Street