Ncs Acoustics Limited, a registered company, was launched on 04 Aug 1981. 9429032126303 is the NZBN it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is how the company was classified. The company has been supervised by 9 directors: John Michael Cullen - an active director whose contract began on 29 Nov 2024,
Andrew O. - an active director whose contract began on 29 Nov 2024,
Ronald G. - an active director whose contract began on 29 Nov 2024,
Jeffrey Paul Nicol - an inactive director whose contract began on 29 Nov 2024 and was terminated on 13 Dec 2024,
David B. - an inactive director whose contract began on 02 May 2017 and was terminated on 29 Nov 2024.
Ncs Acoustics Limited had been using 6 Cannon Place, Auckland as their registered address up to 17 Apr 2008.
More names for this company, as we established at BizDb, included: from 04 Aug 1981 to 23 Mar 2012 they were named Noise Control Services Limited.
Principal place of activity
112 Takanini School Road, Takanini, 2105 New Zealand
Previous addresses
Address #1: 6 Cannon Place, Auckland
Registered address used from 03 Dec 1998 to 17 Apr 2008
Address #2: 6 Canon Place, Pakuranga, Auckland
Registered address used from 22 Jul 1997 to 03 Dec 1998
Address #3: 6 Canon Place, Pakuranga, Auckland
Physical address used from 07 Mar 1997 to 17 Apr 2008
Basic Financial info
Total number of Shares: 160000
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 160000 | |||
| Other (Other) | Elta Group (asia Pacific) Pty Ltd |
Dandenong South Victoria 3175 Australia |
25 Sep 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Savory, Vanessa May |
Dannemora Auckland 2016 New Zealand |
04 Feb 2004 - 25 Sep 2017 |
| Individual | Savory, Vanessa May |
Dannemora Auckland 2016 New Zealand |
04 Feb 2004 - 25 Sep 2017 |
| Individual | Rayner, Paul John |
Pakuranga |
04 Aug 1981 - 27 Jun 2010 |
| Individual | Savory, Neil George |
Dannemora Auckland 2016 New Zealand |
04 Feb 2004 - 25 Sep 2017 |
| Individual | Rayner, Geraldine Mary |
Pakuranga |
04 Aug 1981 - 28 Feb 2007 |
| Individual | Lucas, Michael Austin |
Pakuranga Auckland |
04 Feb 2004 - 27 Jun 2010 |
| Individual | Savory, Allan John |
Dannemora Auckland 2016 New Zealand |
04 Feb 2004 - 25 Sep 2017 |
| Individual | Savory, Neil George |
Dannemora Auckland 2016 New Zealand |
04 Feb 2004 - 25 Sep 2017 |
Ultimate Holding Company
John Michael Cullen - Director
Appointment date: 29 Nov 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 29 Nov 2024
Andrew O. - Director
Appointment date: 29 Nov 2024
Ronald G. - Director
Appointment date: 29 Nov 2024
Jeffrey Paul Nicol - Director (Inactive)
Appointment date: 29 Nov 2024
Termination date: 13 Dec 2024
ASIC Name: Volution Ventilation Australia Pty Ltd
Address: Melbourne, 3004 Australia
Address used since 29 Nov 2024
David B. - Director (Inactive)
Appointment date: 02 May 2017
Termination date: 29 Nov 2024
Mark William Rickard - Director (Inactive)
Appointment date: 02 May 2017
Termination date: 29 Nov 2024
ASIC Name: Fantech Pty. Ltd.
Address: Prebbleton, 7676 New Zealand
Address used since 16 Sep 2024
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Feb 2021
Address: Westmorland, Christchurch, 8025 Australia
Address used since 01 Jun 2020
Address: Mt Eliza, Victoria, 3930 Australia
Address used since 02 May 2017
Address: Dandenong South, Victoria, 3175 Australia
Neil George Savory - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 05 Aug 2022
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 03 Feb 2014
Paul John Rayner - Director (Inactive)
Appointment date: 29 Oct 1988
Termination date: 07 May 2010
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 10 Feb 2010
Geraldine Mary Rayner - Director (Inactive)
Appointment date: 29 Oct 1988
Termination date: 11 Oct 2002
Address: Pakuranga, Auckland,
Address used since 29 Oct 1988
Soundmask Nz Limited
112 Takanini School Road
Mason Mercer Nz Limited
112 Takanini School Road
Npi Limited
116b Takanini School Road
Otoki New Zealand Limited
76 Rangi Road
Bmh Pool And Spa Covers Limited
18 Marphona Crescent
Kotare Investments Limited
18 Marphona Crescent
Aintree Group Limited
10 Rawson Way
Arrowsmith Limited
19 Nakhle Place
Cavendish Developments Limited
172 Polo Prince Drive
Main Interiors Limited
56 Stratford Road
Tm Buildings 2016 Limited
46 Rathmar Drive
True North Steel Limited
2 Beaumaris Way