Sophia Currency Limited (issued an NZBN of 9429033961064) was launched on 03 Aug 2006. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). Hc Partners Limited, 39 George Street, Timaru 7910 had been their registered address, until 27 Jun 2011. 100000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 33333 shares (33.33% of shares), namely:
Brand, Duncan Clement (an individual) located at Rd 4, Timaru postcode 7974. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (33333 shares); it includes
Hewitson, Paul (an individual) - located at Maori Hill, Timaru. Next there is the 3rd group of shareholders, share allocation (33334 shares, 33.33%) belongs to 1 entity, namely:
Stark, Christopher John, located at Remuera, Auckland (an individual). Our data was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Physical & registered & service | 27 Jun 2011 |
Name and Address | Role | Period |
---|---|---|
Paul Hewitson
Maori Hill, Timaru, 7910
Address used since 17 Jun 2013 |
Director | 03 Aug 2006 - current |
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 21 Mar 2023 |
Director | 21 Mar 2023 - current |
Christopher John Stark
Remuera, Auckland, 1050
Address used since 22 Mar 2023 |
Director | 22 Mar 2023 - current |
Lynne Margaret Stark
Maori Hill, Timaru, 7910
Address used since 28 Jul 2015 |
Director | 28 Jul 2015 - 21 Mar 2023 |
Anthony John Preen
West End, Timaru, 7910
Address used since 15 Jun 2016 |
Director | 03 Aug 2006 - 17 Mar 2023 |
Christopher John Stark
Timaru, 7910
Address used since 03 Aug 2006 |
Director | 03 Aug 2006 - 28 Jul 2015 |
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 17 Jun 2011 |
Director | 03 Aug 2006 - 28 Jul 2015 |
Previous address | Type | Period |
---|---|---|
Hc Partners Limited, 39 George Street, Timaru 7910 | Registered & physical | 16 Jun 2010 - 27 Jun 2011 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical & registered | 03 Aug 2006 - 16 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Brand, Duncan Clement Individual |
Rd 4 Timaru 7974 |
03 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Hewitson, Paul Individual |
Maori Hill Timaru 7910 |
03 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Stark, Christopher John Individual |
Remuera Auckland 1050 |
03 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Preen, Anthony John Individual |
West End Timaru 7910 |
03 Aug 2006 - 21 Mar 2023 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |