Audio Video Services Limited, a registered company, was registered on 28 Aug 1974. 9429040502861 is the New Zealand Business Number it was issued. "S942927" (business classification S942140) is how the company was categorised. The company has been run by 5 directors: Bruce Raymond Murray - an active director whose contract started on 22 Feb 1985,
Susan Margaret Murray - an active director whose contract started on 24 Jan 2024,
Wallace Hugh Webb - an inactive director whose contract started on 22 Feb 1985 and was terminated on 31 Mar 2005,
Ronald Theodore Feist - an inactive director whose contract started on 22 Feb 1985 and was terminated on 30 Nov 1994,
Dawn Eileen Isabell Feist - an inactive director whose contract started on 22 Feb 1985 and was terminated on 30 Nov 1994.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Galloway Crescent, Farm Cove, Auckland, 2012 (type: postal, office).
Audio Video Services Limited had been using 16 Galloway Crescent, Bucklands Beach, Auckland 1704 as their registered address up to 24 Feb 2009.
A total of 4000 shares are issued to 2 shareholders (2 groups). The first group consists of 2000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (50%).
Principal place of activity
16 Galloway Crescent, Farm Cove, Auckland, 2012 New Zealand
Previous addresses
Address #1: 16 Galloway Crescent, Bucklands Beach, Auckland 1704
Registered & physical address used from 07 Apr 2006 to 24 Feb 2009
Address #2: Audio Video Services Ltd, 111 Oakdale Road, Auckland 1004
Physical address used from 01 Jul 1997 to 07 Apr 2006
Address #3: Arthur Young, 22 Amersham Way, Manukau City
Registered address used from 16 Feb 1996 to 07 Apr 2006
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Director | Murray, Susan Margaret |
Farm Cove Auckland 2012 New Zealand |
01 Feb 2024 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Murray, Bruce Raymond |
Farm Cove Auckland 2012 New Zealand |
28 Aug 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Wallace Hugh |
Titirangi Auckland |
28 Aug 1974 - 03 May 2005 |
Bruce Raymond Murray - Director
Appointment date: 22 Feb 1985
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 12 Jan 2010
Susan Margaret Murray - Director
Appointment date: 24 Jan 2024
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 24 Jan 2024
Wallace Hugh Webb - Director (Inactive)
Appointment date: 22 Feb 1985
Termination date: 31 Mar 2005
Address: Hillsborough, Auckland 1004,
Address used since 22 Feb 1985
Ronald Theodore Feist - Director (Inactive)
Appointment date: 22 Feb 1985
Termination date: 30 Nov 1994
Address: Three Kings,
Address used since 22 Feb 1985
Dawn Eileen Isabell Feist - Director (Inactive)
Appointment date: 22 Feb 1985
Termination date: 30 Nov 1994
Address: Three Kings,
Address used since 22 Feb 1985
Atlantic Security (nz) Limited
11 Skilling Place
New Chinese Culture Education Centre
15 Skilling Place
Automated Dynamics Engineering Limited
9 Skilling Place
Bulletproof Arcade Limited
17a Galloway Crescent
Bowline Industries Limited
12 Skilling Pl
J And H Mehta Properties Limited
7 Askew Place
C & T Bright Limited
13 Olena Avenue
Device Service Limited
58 Cascades Road
Evolution Technology (2012) Limited
15d Eske Place
Nautronics Limited
102 Patteson Avenue
Property Tech Services Limited
12 Gillard Place
Tech Wise Nz Limited
22 Evandale Street