Audio Progress Limited was registered on 05 Aug 1993 and issued an NZBN of 9429038843709. The registered LTD company has been managed by 1 director, named Malcolm Charles Mckinnon - an active director whose contract began on 05 Aug 1993.
According to the BizDb information (last updated on 19 Apr 2024), this company uses 5 addresess: C/- Findex Mail Centre, Privaye Bag 90106, Invercargill, 9840 (postal address),
Level 1, Findex House, 57 Willis Street, Wellington, 6011 (office address),
Level 1, Findex House, 57 Willis Street, Wellington, 6011 (registered address),
Level 1, Findex House, 57 Willis Street, Wellington, 6011 (physical address) among others.
Up until 21 Sep 2020, Audio Progress Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Mckinnon, Malcolm Charles (an individual) located at Palmerston North.
Other active addresses
Address #4: C/- Findex Mail Centre, Privaye Bag 90106, Invercargill, 9840 New Zealand
Postal address used from 29 Aug 2023
Address #5: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Office address used from 29 Aug 2023
Principal place of activity
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 09 Jan 2018 to 21 Sep 2020
Address #2: Crowe Horwath, Level 6, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 03 Sep 2013 to 09 Jan 2018
Address #3: Level 6, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 03 Sep 2013 to 09 Jan 2018
Address #4: Sherwin Chan & Walshe, Auto Point House, Daly Street, Lower Hutt New Zealand
Physical address used from 26 Sep 1997 to 26 Sep 1997
Address #5: Sherwin Chan & Walshe, Autopoint House, Daly Street, Lower Hutt
Registered address used from 19 May 1997 to 19 May 1997
Address #6: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 19 May 1997 to 03 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mckinnon, Malcolm Charles |
Palmerston North |
05 Aug 1993 - |
Malcolm Charles Mckinnon - Director
Appointment date: 05 Aug 1993
Address: Palmerston North, 4412 New Zealand
Address used since 26 Aug 2015
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street