Sounds Lifestyle Ventures Limited was launched on 27 Sep 2013 and issued an NZBN of 9429030043961. This registered LTD company has been managed by 3 directors: Joseph Hugo Lupi - an active director whose contract started on 27 Sep 2013,
John Anthony Mcdougall - an active director whose contract started on 30 Sep 2020,
Lee Alexander Gilbert - an inactive director whose contract started on 27 Sep 2013 and was terminated on 14 Mar 2018.
As stated in BizDb's information (updated on 09 Mar 2024), this company registered 1 address: 247B State Highway 2, Bethlehem, Tauranga, 3110 (category: physical, registered).
Up to 29 Oct 2021, Sounds Lifestyle Ventures Limited had been using Level 7, 234 Wakefield Street, Wellington as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Lupi, Joseph Hugo (a director) located at Churton Park, Wellington postcode 6037.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Quadmac Limited - located at Judea, Tauranga.
The 3rd share allotment (49 shares, 49%) belongs to 2 entities, namely:
M G Bale Trustees 2007 Limited, located at 234 Wakefield Street, Wellington (an entity),
Srb Trustees Limited, located at 20 Customhouse Quay, Wellington (an entity).
Previous address
Address #1: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered & physical address used from 27 Sep 2013 to 29 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Lupi, Joseph Hugo |
Churton Park Wellington 6037 New Zealand |
27 Sep 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Quadmac Limited |
Judea Tauranga 3110 New Zealand |
01 Oct 2020 - |
Shares Allocation #3 Number of Shares: 49 | |||
Entity (NZ Limited Company) | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 |
234 Wakefield Street Wellington 6011 New Zealand |
27 Sep 2013 - |
Entity (NZ Limited Company) | Srb Trustees Limited Shareholder NZBN: 9429036204571 |
20 Customhouse Quay Wellington 6011 New Zealand |
27 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilbert, Lee Alexander |
Witherlea Blenheim 7201 New Zealand |
27 Sep 2013 - 14 Mar 2018 |
Individual | Gilbert, Dawn |
Witherlea Blenheim 7201 New Zealand |
27 Sep 2013 - 14 Mar 2018 |
Director | Lee Alexander Gilbert |
Witherlea Blenheim 7201 New Zealand |
27 Sep 2013 - 14 Mar 2018 |
Director | Lee Alexander Gilbert |
Witherlea Blenheim 7201 New Zealand |
27 Sep 2013 - 14 Mar 2018 |
Joseph Hugo Lupi - Director
Appointment date: 27 Sep 2013
Address: Queenstown, 9371 New Zealand
Address used since 20 Oct 2021
Address: Johnsonville, Wellington, 6041 New Zealand
Address used since 01 Jan 2019
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 27 Sep 2013
John Anthony Mcdougall - Director
Appointment date: 30 Sep 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 20 Oct 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Sep 2020
Lee Alexander Gilbert - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 14 Mar 2018
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 27 Sep 2013
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace