Audio Communications Limited, a registered company, was launched on 30 Mar 1979. 9429040396354 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: David Oliver Ramsay - an active director whose contract started on 10 Jan 1984,
Bruce Clifford Westbrooke - an inactive director whose contract started on 30 Mar 2004 and was terminated on 23 Jun 2023,
Robyn Elizabeth Ramsay - an inactive director whose contract started on 10 Jan 1984 and was terminated on 31 Mar 2004.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: P O Box 15437, New Lynn, Auckland, 0640 (types include: postal, office).
Audio Communications Limited had been using C/- Sothertons, 43 Sale Street, Auckland as their registered address up until 23 Jun 2003.
A total of 40000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 19000 shares (47.5 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 19000 shares (47.5 per cent). Lastly the next share allocation (1000 shares 2.5 per cent) made up of 1 entity.
Previous addresses
Address #1: C/- Sothertons, 43 Sale Street, Auckland
Registered address used from 30 May 2001 to 23 Jun 2003
Address #2: Sothertons, 43 Sale Street, Auckland
Physical address used from 30 May 2001 to 30 May 2001
Address #3: Level 1, 10 Heather Street, Parnell, Auckland
Physical address used from 30 May 2001 to 23 Jun 2003
Address #4: 43 Sale Street, Auckland 1
Registered address used from 23 Jun 1997 to 30 May 2001
Basic Financial info
Total number of Shares: 40000
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19000 | |||
Individual | Westbrooke, Bruce Clifford |
Mairangi Bay Auckland 630 New Zealand |
21 Jun 2004 - |
Shares Allocation #2 Number of Shares: 19000 | |||
Individual | Ramsay, Leonie Mary |
145 Quay Street, Auckland 1010 New Zealand |
21 Jun 2017 - |
Individual | Ramsay, David Oliver |
Auckland 1010 New Zealand |
21 Jun 2004 - |
Individual | Westbrooke, Bruce Clifford |
Mairangi Bay Auckland 630 New Zealand |
21 Jun 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Ramsay, David Oliver |
Auckland 1010 New Zealand |
30 Mar 1979 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Westbrooke, Bruce Clifford |
Mairangi Bay Auckland 0630 New Zealand |
21 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramsay, Robyn Elizabeth |
Henderson Auckland New Zealand |
21 Jun 2004 - 31 May 2016 |
Individual | Ramsay, Leoni Mary |
Auckland 1010 New Zealand |
31 May 2016 - 21 Jun 2017 |
Individual | Ramsay, Robyn Elizabeth |
Henderson Auckland New Zealand |
21 Jun 2004 - 31 May 2016 |
David Oliver Ramsay - Director
Appointment date: 10 Jan 1984
Address: Auckland, 1010 New Zealand
Address used since 01 Jan 2014
Bruce Clifford Westbrooke - Director (Inactive)
Appointment date: 30 Mar 2004
Termination date: 23 Jun 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 30 Mar 2004
Robyn Elizabeth Ramsay - Director (Inactive)
Appointment date: 10 Jan 1984
Termination date: 31 Mar 2004
Address: Henderson, Auckland,
Address used since 10 Jan 1984
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street