Show Day Sound Limited was registered on 29 Apr 2011 and issued a number of 9429031117722. The registered LTD company has been managed by 3 directors: Samuel Flynn - an active director whose contract began on 26 Mar 2020,
Chantelle Frana Flynn - an inactive director whose contract began on 26 Mar 2015 and was terminated on 08 May 2020,
Samuel Peter Flynn - an inactive director whose contract began on 29 Apr 2011 and was terminated on 01 Mar 2018.
According to our database (last updated on 26 Apr 2024), this company uses 2 addresses: 23 Westmere Park Avenue, Westmere, Auckland, 1022 (office address),
5 Maidstone Street, Grey Lynn, Auckland, 1021 (physical address),
5 Maidstone Street, Grey Lynn, Auckland, 1021 (registered address),
5 Maidstone Street, Grey Lynn, Auckland, 1021 (service address) among others.
Until 04 Sep 2019, Show Day Sound Limited had been using 80 St Lukes Road, Mount Albert, Auckland as their registered address.
BizDb identified previous aliases for this company: from 27 Apr 2011 to 04 Apr 2018 they were named Gift Sound Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Flynn, Samuel (an individual) located at Grey Lynn, Auckland postcode 1021. Show Day Sound Limited has been classified as "Physiotherapy service" (business classification Q853310).
Principal place of activity
308a Triangle Road, Henderson, Auckland, 0614 New Zealand
Previous addresses
Address #1: 80 St Lukes Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 16 May 2016 to 04 Sep 2019
Address #2: 308a Triangle Road, Henderson, Auckland, 0614 New Zealand
Physical & registered address used from 11 Mar 2014 to 16 May 2016
Address #3: 5/833 Kingseat Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 18 Mar 2013 to 11 Mar 2014
Address #4: 11a Whareora Road, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 05 Apr 2012 to 18 Mar 2013
Address #5: 4b Walsall Street, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 20 May 2011 to 05 Apr 2012
Address #6: 204a Watershed Road, Rd 10, Palmerston North, 4470 New Zealand
Registered & physical address used from 29 Apr 2011 to 20 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Flynn, Samuel |
Grey Lynn Auckland 1021 New Zealand |
27 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flynn, Sam |
Westmere Auckland 1022 New Zealand |
04 Apr 2018 - 16 Apr 2018 |
Individual | Flynn, Samuel Peter |
Westmere Auckland 1022 New Zealand |
29 Apr 2011 - 04 Apr 2018 |
Entity | Maki Festival Limited Shareholder NZBN: 9429046701558 Company Number: 6794076 |
16 Apr 2018 - 27 Aug 2019 | |
Entity | Maki Festival Limited Shareholder NZBN: 9429046701558 Company Number: 6794076 |
16 Apr 2018 - 27 Aug 2019 | |
Individual | Flynn, Chantelle Frana |
Grey Lynn Auckland 1021 New Zealand |
27 Aug 2019 - 08 May 2020 |
Individual | Flynn, Chantelle Frana |
Henderson Auckland 0614 New Zealand |
28 Mar 2012 - 23 Jan 2016 |
Director | Samuel Peter Flynn |
Henderson Auckland 0614 New Zealand |
29 Apr 2011 - 04 Apr 2018 |
Entity | Show Day Limited Shareholder NZBN: 9429046701558 Company Number: 6794076 |
Westmere Auckland 1022 New Zealand |
16 Apr 2018 - 27 Aug 2019 |
Samuel Flynn - Director
Appointment date: 26 Mar 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Mar 2020
Chantelle Frana Flynn - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 08 May 2020
Address: Henderson, Auckland, 0614 New Zealand
Address used since 26 Mar 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Mar 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2019
Samuel Peter Flynn - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 01 Mar 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Mar 2016
Address: Henderson, Auckland, 0614 New Zealand
Address used since 03 Mar 2014
Simon Edwards Trustee Limited
308 Triangle Road
J S Edwards Trustee Limited
308 Triangle Road
Alarm And Power Services Limited
300 Triangle Road
Security Alarm Services Limited
300 Triangle Road
Salbiks Limited
320 Triangle Road
L&d Thomas Holdings Limited
Flat 1, 296 Triangle Road
Bodyfix Studio Limited
3c Picasso Drive
Connect Neuro Physiotherapy Limited
1/233a Don Buck Road
Kings Table Limited
468a Te Atatu Road
Positively Physio Limited
7-11 Cabernet Crescent
Tim Campbell Physiotherapy Limited
544b Te Atatu Road
West Harbour Sport And Spine Physiotherapy Limited
87 Marina View Drive, West Harbour