Shortcuts

Audio Visual Interior Design (2005) Limited

Type: NZ Limited Company (Ltd)
9429034543054
NZBN
1695245
Company Number
Registered
Company Status
Current address
6 Queen Street
Waiuku
Waiuku 2123
New Zealand
Registered address used since 01 Jun 2018
51 Harrisville Road
Tuakau
Tuakau 2121
New Zealand
Physical & service address used since 15 May 2019

Audio Visual Interior Design (2005) Limited, a registered company, was launched on 19 Sep 2005. 9429034543054 is the NZBN it was issued. This company has been run by 4 directors: Desmond William Woods - an active director whose contract started on 19 Sep 2005,
Kay Margaret Woods - an active director whose contract started on 02 Jun 2006,
Andrew Edmondson - an inactive director whose contract started on 28 Mar 2006 and was terminated on 01 Jun 2006,
Kay Margaret Woods - an inactive director whose contract started on 19 Sep 2005 and was terminated on 28 Mar 2006.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 51 Harrisville Road, Tuakau, Tuakau, 2121 (physical address),
51 Harrisville Road, Tuakau, Tuakau, 2121 (service address),
6 Queen Street, Waiuku, Waiuku, 2123 (registered address).
Audio Visual Interior Design (2005) Limited had been using 162 Colombo Road, Waiuku, Waiuku as their physical address up to 15 May 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 162 Colombo Road, Waiuku, Waiuku, 2123 New Zealand

Physical address used from 01 Jun 2018 to 15 May 2019

Address #2: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 27 Oct 2015 to 01 Jun 2018

Address #3: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 02 Jun 2010 to 27 Oct 2015

Address #4: Tim Fleming Associates Ltd, Level 5, 64 Khyber Pass Road, Grafton, Auckland

Registered address used from 24 Aug 2007 to 24 Aug 2007

Address #5: Tim Fleming Associates Ltd, Level 5, 64 Khyber Pass Road, Grafton, Auckland

Physical address used from 24 Aug 2007 to 02 Jun 2010

Address #6: Level 5, 64 Khyber Pass Road, Grafton, Auckland

Physical address used from 24 Aug 2007 to 24 Aug 2007

Address #7: Level 5, 64 Khyber Pass Road, Grafton, Auckland

Registered address used from 24 Aug 2007 to 02 Jun 2010

Address #8: Hareb & Baker Limited, 6 Queen Street, Waiuku

Physical & registered address used from 19 Sep 2005 to 24 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Woods, Desmond William Tuakau
Tuakau
2121
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Woods, Kay Margaret Tuakau
Tuakau
2121
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woods, Desmond William Waiuku
Entity Jae Holdings Limited
Shareholder NZBN: 9429034493335
Company Number: 1709404
Entity Jae Holdings Limited
Shareholder NZBN: 9429034493335
Company Number: 1709404
Entity Dkw Holdings Limited
Shareholder NZBN: 9429034433249
Company Number: 1727778
Individual Woods, Kay Margaret Waiuku
Entity Dkw Holdings Limited
Shareholder NZBN: 9429034433249
Company Number: 1727778
Directors

Desmond William Woods - Director

Appointment date: 19 Sep 2005

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 07 May 2019

Address: Waiuku, Auckland, 2123 New Zealand

Address used since 24 May 2016

Address: Waiuku, Auckland, 2123 New Zealand

Address used since 23 Nov 2017


Kay Margaret Woods - Director

Appointment date: 02 Jun 2006

Address: Waiuku, Auckland, 2123 New Zealand

Address used since 24 May 2016

Address: Waiuku, Auckland, 2123 New Zealand

Address used since 23 Nov 2017

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 07 May 2019


Andrew Edmondson - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 01 Jun 2006

Address: Pakuranga, Auckland,

Address used since 28 Mar 2006


Kay Margaret Woods - Director (Inactive)

Appointment date: 19 Sep 2005

Termination date: 28 Mar 2006

Address: Waiuku,

Address used since 19 Sep 2005

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace