Shortcuts

Audio Dynamite Limited

Type: NZ Limited Company (Ltd)
9429038675041
NZBN
633498
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 19 Oct 2018

Audio Dynamite Limited, a registered company, was launched on 24 Nov 1993. 9429038675041 is the business number it was issued. This company has been managed by 4 directors: Linda Jean Howey - an active director whose contract started on 24 Nov 1993,
Richard Gordon Howey - an active director whose contract started on 24 Nov 1993,
Grant Ridley Kirton - an inactive director whose contract started on 24 Nov 1993 and was terminated on 04 Aug 1998,
Fiona Gail Kirton - an inactive director whose contract started on 24 Nov 1993 and was terminated on 04 Aug 1998.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: registered, physical).
Audio Dynamite Limited had been using 55 Theodosia Street, Timaru as their registered address up until 19 Oct 2018.
More names for this company, as we established at BizDb, included: from 24 Nov 1993 to 14 Aug 1998 they were named Impact Audio Distributors Limited.
A total of 4000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 2000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2000 shares (50%).

Addresses

Previous addresses

Address: 55 Theodosia Street, Timaru, 7910 New Zealand

Registered & physical address used from 03 Sep 2012 to 19 Oct 2018

Address: C/-paul Johnston, 55 Theodosia Street, Timaru New Zealand

Registered & physical address used from 23 Aug 2006 to 03 Sep 2012

Address: Messrs Woodnorth Joyce, Silver Birches, 100-104 Sophia Street, Tiamru

Physical address used from 24 Aug 1998 to 24 Aug 1998

Address: Messrs Woodnorth Joyce, Silver Birches, 100-104 Sophia Street, Tiamru

Registered address used from 24 Aug 1998 to 23 Aug 2006

Address: C/- Paul Johnston, 57a Theodosia Street, Timaru

Physical address used from 24 Aug 1998 to 23 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: August

Annual return last filed: 18 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Howey, Richard Gordon Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Howey, Linda Jean Gleniti
Timaru
7910
New Zealand
Directors

Linda Jean Howey - Director

Appointment date: 24 Nov 1993

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 24 Jul 2008


Richard Gordon Howey - Director

Appointment date: 24 Nov 1993

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 24 Jul 2008


Grant Ridley Kirton - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 04 Aug 1998

Address: Christchurch,

Address used since 24 Nov 1993


Fiona Gail Kirton - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 04 Aug 1998

Address: Christchurch,

Address used since 24 Nov 1993

Nearby companies

Klifden Limited
57a Theodosia Street

Yonder.co.nz Limited
57a Theodosia Street

G.b. Timaru Limited
57a Theodosia Street

Aerialtech Limited
57a Theodosia Street

South Canterbury Morris Minor Club Incorporated
57a Theodosia Street

South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary