Shortcuts

Audio Systems And Productions Limited

Type: NZ Limited Company (Ltd)
9429037986575
NZBN
878052
Company Number
Registered
Company Status
Current address
25 Copsey Place
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 10 Jun 2015

Audio Systems and Productions Limited was incorporated on 29 Oct 1997 and issued an NZ business identifier of 9429037986575. This registered LTD company has been managed by 5 directors: William Fleming - an active director whose contract started on 29 Oct 1997,
Christopher John Tate - an active director whose contract started on 29 Oct 1997,
Michael Gordon Cole - an active director whose contract started on 28 Feb 2005,
Estelle Elizabeth Alexander - an inactive director whose contract started on 28 Nov 1997 and was terminated on 14 Sep 2011,
Donald Arthur Alexander - an inactive director whose contract started on 28 Nov 1997 and was terminated on 14 Sep 2011.
As stated in our data (updated on 02 Mar 2024), the company filed 1 address: 25 Copsey Place, Avondale, Auckland, 1026 (category: physical, registered).
Up until 10 Jun 2015, Audio Systems and Productions Limited had been using 651 Rosebank Road, Avondale, Auckland as their physical address.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 26 shares are held by 1 entity, namely:
Cole, Michael Gordon (an individual) located at Te Atatu South, Auckland postcode 0610.
Then there is a group that consists of 1 shareholder, holds 9 per cent shares (exactly 90 shares) and includes
Tate, Christopher John - located at Glen Eden, Auckland.
The next share allotment (484 shares, 48.4%) belongs to 1 entity, namely:
Fleming, William, located at Auckland Central, Auckland (an individual).

Addresses

Previous addresses

Address: 651 Rosebank Road, Avondale, Auckland New Zealand

Physical & registered address used from 10 Oct 2005 to 10 Jun 2015

Address: 62-66 Sale Street, Freemans Bay, Auckland

Registered address used from 12 Apr 2000 to 10 Oct 2005

Address: 14a Haultain Street, Eden Terrace, Auckland

Physical address used from 02 Feb 1999 to 10 Oct 2005

Address: 62-66 Sale Street, Freemans Bay, Auckland

Registered address used from 02 Feb 1999 to 12 Apr 2000

Address: 62-66 Sale Street, Freemans Bay, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 08 Jul 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26
Individual Cole, Michael Gordon Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Tate, Christopher John Glen Eden
Auckland
0602
New Zealand
Shares Allocation #3 Number of Shares: 484
Individual Fleming, William Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 368
Individual Alexander, Donald Arthur Birkenhead
Auckland
Shares Allocation #5 Number of Shares: 32
Individual Alexander, Estelle Elizabeth Birkenhead
Auckland
Directors

William Fleming - Director

Appointment date: 29 Oct 1997

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 01 May 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2016

Address: Albany, Auckland, 0632 New Zealand

Address used since 19 Oct 1999


Christopher John Tate - Director

Appointment date: 29 Oct 1997

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 25 Jan 2006


Michael Gordon Cole - Director

Appointment date: 28 Feb 2005

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 01 Jun 2013


Estelle Elizabeth Alexander - Director (Inactive)

Appointment date: 28 Nov 1997

Termination date: 14 Sep 2011

Address: Birkenhead, Auckland,

Address used since 28 Nov 1997


Donald Arthur Alexander - Director (Inactive)

Appointment date: 28 Nov 1997

Termination date: 14 Sep 2011

Address: Birkenhead, Auckland,

Address used since 28 Nov 1997

Nearby companies

College Hill Online Limited
25 Copsey Place

College Hill Productions Limited
25 Copsey Place

Vixi Limited
20 Copsey Place

Veni Vidi Vici Limited
20 Copsey Place

V3 Limited
20 Copsey Place

Koru Lifescience Limited
36 Copsey Place