Shipleys Audiovisual Limited, a registered company, was registered on 22 Nov 1963. 9429031940979 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Glenyss Margaret Whitnall - an active director whose contract began on 08 Dec 2004,
William Woodhouse Lee - an inactive director whose contract began on 15 Mar 2004 and was terminated on 31 Mar 2019,
Hugh Roger Gibbons - an inactive director whose contract began on 17 Dec 2004 and was terminated on 31 Mar 2019,
Bruce Patrick Whitnall - an inactive director whose contract began on 04 Jul 1992 and was terminated on 08 Dec 2004,
Noel Stanley Kennard - an inactive director whose contract began on 15 Jul 1992 and was terminated on 03 Sep 2004.
Updated on 04 May 2024, the BizDb data contains detailed information about 1 address: P O Box 22-609, Christchurch, Christchurch, 8140 (category: postal, office).
Shipleys Audiovisual Limited had been using 40F Brisbane Street, Christchurch as their physical address up to 03 Dec 2018.
Former names used by the company, as we found at BizDb, included: from 22 Nov 1963 to 02 Jun 1995 they were called Shipleys Vision & Sound Limited.
A total of 450254 shares are allotted to 2 shareholders (2 groups). The first group includes 45024 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 405230 shares (90 per cent).
Other active addresses
Address #4: 48b Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Delivery address used from 06 Jul 2020
Principal place of activity
40f Brisbane Street, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 40f Brisbane Street, Christchurch, 8023 New Zealand
Physical & registered address used from 08 Aug 2011 to 03 Dec 2018
Address #2: 193 Peterborough Street, Christchurch 8013 New Zealand
Registered address used from 25 Mar 2009 to 08 Aug 2011
Address #3: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered address used from 28 Apr 2003 to 25 Mar 2009
Address #4: 77 Tuam Street, Christchurch
Physical address used from 07 Aug 1998 to 07 Aug 1998
Address #5: 193 Peterborough Street, Christchurch New Zealand
Physical address used from 07 Aug 1998 to 08 Aug 2011
Address #6: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 05 Nov 1996 to 28 Apr 2003
Basic Financial info
Total number of Shares: 450254
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45024 | |||
Individual | Whitnall, Craig |
Hoon Hay Christchurch 8025 New Zealand |
27 Sep 2018 - |
Shares Allocation #2 Number of Shares: 405230 | |||
Other (Other) | Glenyss Whitnall And Young Hunter Trustees Ltd As Trustees Of The Whitnall Family Trust |
Hoon Hay Christchurch 8025 New Zealand |
04 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Young Hunter Trustees Limited Shareholder NZBN: 9429034485576 Company Number: 1712279 |
29 Jan 2010 - 29 Jan 2010 | |
Entity | Young Hunter Trustees Limited Shareholder NZBN: 9429034485576 Company Number: 1712279 |
29 Jan 2010 - 29 Jan 2010 | |
Individual | Kennard, Noel Stanley |
Christchurch |
22 Nov 1963 - 17 Dec 2004 |
Individual | Whitnall, Bruce Patrick |
Christchurch |
22 Nov 1963 - 17 Dec 2004 |
Individual | Whitnall, Glenyss |
Hoon Hay Christchurch |
17 Dec 2004 - 29 Jan 2010 |
Glenyss Margaret Whitnall - Director
Appointment date: 08 Dec 2004
Address: Hoon Hay, Christchurch 8002, 8025 New Zealand
Address used since 08 Dec 2004
William Woodhouse Lee - Director (Inactive)
Appointment date: 15 Mar 2004
Termination date: 31 Mar 2019
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Jun 2010
Hugh Roger Gibbons - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 31 Mar 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 20 Jul 2017
Bruce Patrick Whitnall - Director (Inactive)
Appointment date: 04 Jul 1992
Termination date: 08 Dec 2004
Address: Christchurch,
Address used since 26 Jun 2003
Noel Stanley Kennard - Director (Inactive)
Appointment date: 15 Jul 1992
Termination date: 03 Sep 2004
Address: R D 5, Christchurch,
Address used since 15 Jul 1992
Timber Doors & Windows 2007 Limited
194 Wordsworth Street
Jual Enterprises Limited
196 Wordsworth St
Hartnell Cool-heat Limited
36 Brisbane Street
Pacific Island Executive Council Of Canterbury Trust Board
190 Wordsworth Street
A W Harper Limited
33 Brisbane Street
Habitat For Humanity (christchurch) Limited
189 Waltham Road