Audio Management Group Limited, a registered company, was registered on 05 Oct 1988. 9429039424426 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Bruce Nevin Gray - an active director whose contract began on 16 Sep 1991,
Roger James Wilson - an active director whose contract began on 16 Sep 1991,
Paul Leslie Mulholland - an active director whose contract began on 01 Apr 1993,
Eric Allen Robinson - an inactive director whose contract began on 01 Apr 1993 and was terminated on 20 Feb 1997,
John Edward Paillas - an inactive director whose contract began on 16 Sep 1991 and was terminated on 25 Feb 1993.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 75B Boston Road, Grafton, Auckland, 1023 (types include: registered, physical).
Audio Management Group Limited had been using 483D Rosebank Road, Avondale, Auckland as their registered address until 21 Feb 2019.
Previous names for the company, as we found at BizDb, included: from 05 Oct 1988 to 11 Apr 2013 they were called Jands Electronics (Nz) Limited.
A total of 50000 shares are issued to 7 shareholders (4 groups). The first group is comprised of 21250 shares (42.5 per cent) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 21250 shares (42.5 per cent). Lastly the 3rd share allocation (3750 shares 7.5 per cent) made up of 1 entity.
Previous addresses
Address: 483d Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 17 Jul 2017 to 21 Feb 2019
Address: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 26 Aug 2015 to 17 Jul 2017
Address: Chester Grey Chartered Accountants Ltd, Van Den Brink House, Level 2, 652 Great, South Rd, Manukau City New Zealand
Physical & registered address used from 20 Apr 2010 to 26 Aug 2015
Address: Chester Grey Chartered Accountants Ltd, 1st Floor, 230 Great South Road, Papatoetoe
Registered & physical address used from 09 Feb 2006 to 20 Apr 2010
Address: Bowden Impey & Sage, Chartered, Accountant, Parnell House 470 Parnell, Rd, Auckland 1.
Registered address used from 09 Mar 2001 to 09 Feb 2006
Address: Hayes Knight, 470 Parnell Road, Auckland
Physical address used from 09 Mar 2001 to 09 Feb 2006
Address: Bowden Impey & Sage, 470 Parnell Road, Auckland
Physical address used from 09 Mar 2001 to 09 Mar 2001
Address: Bowden Impey & Sage, Chartered, Accountant, Parnell House 470 Parnell, Rd, Auckland 1.
Registered address used from 12 Apr 2000 to 09 Mar 2001
Address: C/o G O Melville, 6/64 Dixon Street, Wellington
Registered address used from 05 Aug 1992 to 12 Apr 2000
Address: -
Physical address used from 20 Feb 1992 to 09 Mar 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21250 | |||
Entity (NZ Limited Company) | Kco Gray Trustee Limited Shareholder NZBN: 9429049492675 |
Grafton Auckland 1023 New Zealand |
20 Sep 2021 - |
Individual | Gray, Bruce Nevin |
Rd 3 Hamilton 3283 New Zealand |
05 Oct 1988 - |
Individual | Gray, Margaret Anne |
Rd 3 Hamilton 3283 New Zealand |
05 Oct 1988 - |
Shares Allocation #2 Number of Shares: 21250 | |||
Entity (NZ Limited Company) | Kco Wilson Trustee Limited Shareholder NZBN: 9429049492750 |
Grafton Auckland 1023 New Zealand |
20 Sep 2021 - |
Individual | Wilson, Roger James |
Goodwood Heights Auckland 2105 New Zealand |
05 Oct 1988 - |
Shares Allocation #3 Number of Shares: 3750 | |||
Individual | Mulholland, Paul Leslie |
Talofa Nsw 2479 Australia |
05 Oct 1988 - |
Shares Allocation #4 Number of Shares: 3750 | |||
Individual | Robinson, Patricia Anne Mostyn |
Port Douglas Queensland 4871 Australia |
07 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustee Administration Services 2005 Limited Shareholder NZBN: 9429035155935 Company Number: 1561688 |
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City |
03 Feb 2006 - 20 Sep 2021 |
Entity | Trustee Administration Services 2005 Limited Shareholder NZBN: 9429035155935 Company Number: 1561688 |
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City |
03 Feb 2006 - 20 Sep 2021 |
Entity | Trustee Administration Services 2005 Limited Shareholder NZBN: 9429035155935 Company Number: 1561688 |
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City |
03 Feb 2006 - 20 Sep 2021 |
Entity | Trustee Administration Services 2005 Limited Shareholder NZBN: 9429035155935 Company Number: 1561688 |
Van Den Brink House, Level 2, 652 Great South Rd, Manukau City |
03 Feb 2006 - 20 Sep 2021 |
Individual | Clerk, Steven Francis |
Karaka R D 1, Papakura |
05 Oct 1988 - 27 Jun 2010 |
Individual | Little, Yuline Bernice |
Totara Park Manukau, Auckland |
05 Oct 1988 - 03 Feb 2006 |
Individual | Robinson, Eric Allen |
Watsons Bay Nsw 2030 Australia |
05 Oct 1988 - 07 Jul 2017 |
Bruce Nevin Gray - Director
Appointment date: 16 Sep 1991
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 31 Oct 2022
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 14 Feb 2014
Roger James Wilson - Director
Appointment date: 16 Sep 1991
Address: Goodwood Heights, Manukau, 2105 New Zealand
Address used since 29 Jan 2010
Paul Leslie Mulholland - Director
Appointment date: 01 Apr 1993
Address: Talofa, New South Wales, 2479 Australia
Address used since 01 Oct 2022
Address: Copacabana, Nsw, 2251 Australia
Address used since 08 Apr 2013
Eric Allen Robinson - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 20 Feb 1997
Address: Darling Point, New South Wales 2027, Australia,
Address used since 01 Apr 1993
John Edward Paillas - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 25 Feb 1993
Address: Wahroonga, New South Wales 2000, Australia,
Address used since 16 Sep 1991
Taheke Forest Limited
483d Rosebank Road
Duggan Family Trustees Limited
483d Rosebank Road
Squash Xl Limited
483d Rosebank Road
Knezovich Holdings Limited
483d Rosebank Road
Waterview Consulting Limited
483d Rosebank Road
Impact Development Training Limited
483d Rosebank Road