Shortcuts

Denco Audio Limited

Type: NZ Limited Company (Ltd)
9429031844222
NZBN
136437
Company Number
Registered
Company Status
Current address
329 Madras Street
Christchurch 8014
New Zealand
Registered & physical & service address used since 16 Sep 2015

Denco Audio Limited was registered on 28 Apr 1975 and issued a New Zealand Business Number of 9429031844222. The registered LTD company has been supervised by 4 directors: Frank John Denson - an active director whose contract started on 01 Jul 1990,
Michael Sinclair Thomson - an active director whose contract started on 17 Oct 2008,
John Campbell Kennedy - an inactive director whose contract started on 01 Jul 1990 and was terminated on 14 May 2009,
John William Hoare - an inactive director whose contract started on 01 Jul 1990 and was terminated on 12 Aug 1996.
According to BizDb's data (last updated on 06 Apr 2024), this company uses 1 address: 329 Madras Street, Christchurch, 8014 (types include: registered, physical).
Up until 16 Sep 2015, Denco Audio Limited had been using 329 Madras Street, Christchurch as their physical address.
BizDb found previous names for this company: from 28 Apr 1975 to 15 May 1992 they were called Denco Engineering Ltd.
A total of 12000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 6240 shares are held by 1 entity, namely:
Thomson, Michael Sinclair (an individual) located at Richmond Hill, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 48 per cent shares (exactly 5760 shares) and includes
Denson, Frank John - located at Clifton, Christchurch.

Addresses

Previous addresses

Address: 329 Madras Street, Christchurch New Zealand

Physical address used from 30 Jun 1997 to 16 Sep 2015

Address: 329 Madras Street, Christchurch....., ...................., ............ New Zealand

Registered address used from 04 Mar 1994 to 16 Sep 2015

Address: 115 Kilmore Street, Christchurch....., ...................., ............

Registered address used from 03 Mar 1994 to 04 Mar 1994

Address: 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 04 Feb 1993 to 03 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6240
Individual Thomson, Michael Sinclair Richmond Hill
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 5760
Individual Denson, Frank John Clifton
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennedy, John Campbell Christchurch

New Zealand
Individual Denson, Diane Margaret Clifton
Christchurch
8081
New Zealand
Directors

Frank John Denson - Director

Appointment date: 01 Jul 1990

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 25 May 2016


Michael Sinclair Thomson - Director

Appointment date: 17 Oct 2008

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 08 Sep 2015


John Campbell Kennedy - Director (Inactive)

Appointment date: 01 Jul 1990

Termination date: 14 May 2009

Address: Christchurch,

Address used since 01 Jul 1990


John William Hoare - Director (Inactive)

Appointment date: 01 Jul 1990

Termination date: 12 Aug 1996

Address: Christchurch,

Address used since 01 Jul 1990

Nearby companies

Soundline Audio (wellington) Limited
329 Madras Street

Soundline Audio (christchurch) Limited
329 Madras Street

Evoca Limited
329 Madras Street

Global Kitchen Trust
201 Peterborough Street

Canterbury Eritrean Association
C/o Refugee & Migrant Centre

Reunite Trust (canterbury)
201 Peterborough Street