Bartons Sound Systems Limited, a registered company, was launched on 08 Mar 1963. 9429040650531 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Tony James Wehner - an active director whose contract began on 24 Jul 2015,
Robert Waddell - an active director whose contract began on 24 Jul 2015,
Adam Nicholas Collings - an active director whose contract began on 24 Jan 2024,
David Ormerod - an inactive director whose contract began on 19 May 1986 and was terminated on 24 Jul 2015.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 169A Ponsonby Road, Ponsonby, Auckland, 1011 (type: physical, service).
Bartons Sound Systems Limited had been using Level 1, 26 Crummer Road, Grey Lynn, Auckland as their physical address up until 19 Oct 2022.
More names used by the company, as we established at BizDb, included: from 08 Mar 1963 to 08 Jun 1966 they were called Viking Recording Studios Limited.
A total of 10000 shares are allotted to 6 shareholders (4 groups). The first group consists of 5999 shares (59.99%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2000 shares (20%). Lastly the 3rd share allotment (2000 shares 20%) made up of 2 entities.
Previous addresses
Address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 13 May 2016 to 19 Oct 2022
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 11 Jan 2010 to 13 May 2016
Address: C/-deloitte, 8 Nelson Street, Auckland
Registered & physical address used from 12 Jun 2006 to 11 Jan 2010
Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson St, Auckland
Physical address used from 08 Feb 1999 to 12 Jun 2006
Address: C/- Lawrence Anderson Buddle, Tower 2,shortland Centre, Shortland Street, Auckland
Registered address used from 08 Feb 1999 to 12 Jun 2006
Address: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address: C/- Lawrence Anderson Buddle, Tower 2,shortland Centre, Shortland Street, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address: 9 City Road, Grafton, Auckland
Registered address used from 22 Mar 1994 to 08 Feb 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5999 | |||
Entity (NZ Limited Company) | Ml Trustees 4105 Limited Shareholder NZBN: 9429050527922 |
41 Shortland Street Auckland Central 1011 New Zealand |
11 Oct 2022 - |
Individual | Wehner, Tony |
Sandringham Auckland 1041 New Zealand |
01 May 2007 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Waddell, Robert |
Rd I Waimauku 0881 New Zealand |
08 Mar 1963 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Collings, Julia Marie |
Point Chevalier Auckland 1022 New Zealand |
09 Nov 2022 - |
Individual | Collings, Adam Nicholas |
Point Chevalier Auckland 1022 New Zealand |
03 Apr 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wehner, Tony |
Sandringham Auckland 1041 New Zealand |
01 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ormerod, David |
St Heliers Auckland |
08 Mar 1963 - 04 Aug 2015 |
Individual | Wehner, Julia Marie |
Point Chevalier Auckland 1022 New Zealand |
03 Apr 2019 - 09 Nov 2022 |
Individual | Wehner, Melodie Anne |
Henderson Valley Auckland 0612 New Zealand |
04 Aug 2015 - 03 Apr 2019 |
Individual | Cleaver, Fergus Donald |
Grey Lynn Auckland 1021 New Zealand |
29 Mar 2012 - 11 Oct 2022 |
Individual | Wehner, Johann Georg Anton |
Henderson Valley Auckland 0612 New Zealand |
04 Aug 2015 - 03 Apr 2019 |
Individual | Ormerod, Raewyn Margaret |
St Heliers Auckland |
08 Mar 1963 - 04 Aug 2015 |
Tony James Wehner - Director
Appointment date: 24 Jul 2015
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 31 May 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Nov 2015
Robert Waddell - Director
Appointment date: 24 Jul 2015
Address: Rd I, Waimauku, 0881 New Zealand
Address used since 29 Mar 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Jul 2015
Adam Nicholas Collings - Director
Appointment date: 24 Jan 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Jan 2024
David Ormerod - Director (Inactive)
Appointment date: 19 May 1986
Termination date: 24 Jul 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 May 1986
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road