Soma Technology Pacific Limited (issued an NZ business number of 9429034796702) was launched on 16 May 2005. 8 addresess are in use by the company: 57 Mahunga Drive, Mangere Bridge, Auckland, 2022 (type: postal, office). 61 Coulter Road, Swanson, Auckland had been their registered address, up until 21 Jun 2022. 60 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 42 shares (70% of shares), namely:
Cooper, Murray Ashley (an individual) located at Wakari, Dunedin postcode 9010. In the second group, a total of 1 shareholder holds 10% of all shares (6 shares); it includes
Cooper, Melisha Penelope (an individual) - located at Remuera, Auckland. Moving on to the third group of shareholders, share allotment (12 shares, 20%) belongs to 1 entity, namely:
Lester, Alison Margaret, located at Waiuku, Waiuku (an individual). "Medical equipment wholesaling nec" (business classification F349110) is the category the Australian Bureau of Statistics issued to Soma Technology Pacific Limited. Businesscheck's information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
61 Coulter Road, Swanson, Auckland, 0614 | Service & physical | 26 Nov 2019 |
61 Coulter Road, Swanson, Auckland, 0614 | Postal & office & delivery | 28 Oct 2021 |
T3 Training Centre, 57 Mahunga Drive, Mangere Bridge, Auckland, 2022 | Registered | 21 Jun 2022 |
57 Mahunga Drive, Mangere Bridge, Auckland, 2022 | Postal & office & delivery | 01 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Murray Ashley Cooper
Wakari, Dunedin, 9010
Address used since 01 Nov 2023
Wakari, Auckland, 0614
Address used since 13 Jun 2022
Swanson, Auckland, 0614
Address used since 07 Jan 2020
West Harbour, Auckland, 0618
Address used since 15 Nov 2016 |
Director | 16 May 2005 - current |
Alison Margaret Cooper
Waiuku, Waiuku, 2123
Address used since 19 Sep 2022 |
Director | 19 Sep 2022 - current |
Susan Mary Russell
Wakari, Dunedin, 9010
Address used since 13 Jun 2022
Swanson, Auckland, 0614
Address used since 07 Jan 2020
West Harbour, Auckland, 0618
Address used since 28 Aug 2017 |
Director | 28 Aug 2017 - 19 Sep 2022 |
Type | Used since | |
---|---|---|
57 Mahunga Drive, Mangere Bridge, Auckland, 2022 | Postal & office & delivery | 01 Nov 2023 |
61 Coulter Road , Swanson , Auckland , 0614 |
Previous address | Type | Period |
---|---|---|
61 Coulter Road, Swanson, Auckland, 0614 | Registered | 26 Nov 2019 - 21 Jun 2022 |
25 Hogarth Rise, West Harbour, Auckland, 0618 | Registered & physical | 23 Nov 2016 - 26 Nov 2019 |
13 Edsel Street, Henderson, Auckland, 0612 | Registered & physical | 13 Oct 2014 - 23 Nov 2016 |
Rodgers & Co Ltd, First Floor, 47 Mandeville Street, Christchurch | Registered & physical | 16 May 2005 - 13 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Murray Ashley Individual |
Wakari Dunedin 9010 |
19 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Melisha Penelope Individual |
Remuera Auckland 1050 |
12 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Lester, Alison Margaret Individual |
Waiuku Waiuku 2123 |
12 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell, Susan Mary Individual |
Wakari Dunedin 9010 |
01 May 2018 - 01 Nov 2023 |
Woods, Linda Margaret Individual |
Christchurch |
16 May 2005 - 27 Jun 2010 |
Rodgers, Russell Kelvin David Individual |
Christchurch |
16 May 2005 - 27 Jun 2010 |
Smile Cleaning Limited 27 Hogarth Rise |
|
2nd Chance Ministries 30 Hogarth Rise |
|
Hogarth Consulting Limited 21 Hogarth Rise |
|
Z&y All-pro Limited 88d Picasso Drive |
|
Cllh Trustee Limited 13 Hogarth Rise |
|
Crystal Rose Limited 13 Hogarth Rise |
Alpine Medical Hardware Limited 20 Bonnard Place |
Lucourem Medical Limited Level 1, Westgate Chambers |
Ai Medical International Limited Unit G12, 23 Edwin Street |
Innomed Limited 88a Taikata Road |
My Temple Limited 23 Camphora Place |
Presslok-sarich Packaging Limited 42 Brigantine Drive |