Audacious Inc. Limited was incorporated on 26 Feb 2009 and issued a number of 9429032387780. The registered LTD company has been managed by 4 directors: Matthew Peter Keeton - an active director whose contract began on 01 Feb 2017,
Edward Peter Taylor - an inactive director whose contract began on 01 Apr 2015 and was terminated on 01 Feb 2017,
David Paul Stacey - an inactive director whose contract began on 26 Feb 2009 and was terminated on 01 Apr 2015,
Grant Kenneth Johnston - an inactive director whose contract began on 26 Feb 2009 and was terminated on 01 Apr 2015.
According to our database (last updated on 09 Apr 2024), this company registered 1 address: 12 Seacliffe Avenue, Belmont, Auckland, 0622 (type: registered, physical).
Until 25 Jun 2019, Audacious Inc. Limited had been using Building C, 34 Triton Drive, Albany, Auckland as their physical address.
BizDb identified more names for this company: from 26 Feb 2009 to 02 Mar 2017 they were named Erika 10 Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Keeton, Matthew Peter (an individual) located at Belmont, Auckland postcode 0622. Audacious Inc. Limited was classified as "Rental of boats and yachts" (business classification L661945).
Previous addresses
Address: Building C, 34 Triton Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 03 Apr 2018 to 25 Jun 2019
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 01 Sep 2017 to 03 Apr 2018
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 06 Jul 2015 to 01 Sep 2017
Address: Jmv Ltd, Building B, 63 Apollo Drive, Mairangi Bay, 0632 New Zealand
Registered & physical address used from 14 Apr 2015 to 06 Jul 2015
Address: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 24 Aug 2011 to 14 Apr 2015
Address: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Registered & physical address used from 16 Aug 2010 to 24 Aug 2011
Address: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Rosedale,, North Shore City, 0632 New Zealand
Registered & physical address used from 13 Aug 2010 to 16 Aug 2010
Address: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City 0632 New Zealand
Registered & physical address used from 26 Feb 2009 to 13 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Keeton, Matthew Peter |
Belmont Auckland 0622 New Zealand |
01 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacey, David Paul |
Murrays Bay Auckland 0630 New Zealand |
26 Feb 2009 - 02 Apr 2015 |
Individual | Taylor, Edward Peter |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - 01 Mar 2017 |
Individual | Johnston, Grant Kenneth |
Murrays Bay Auckland 0630 New Zealand |
26 Feb 2009 - 02 Apr 2015 |
Matthew Peter Keeton - Director
Appointment date: 01 Feb 2017
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Feb 2017
Edward Peter Taylor - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2015
David Paul Stacey - Director (Inactive)
Appointment date: 26 Feb 2009
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Aug 2011
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 26 Feb 2009
Termination date: 01 Apr 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Aug 2011
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C
Ad Hoc Limited
4 Brighton Terrace
Boats For Hire Campbells Bay Limited
194 Beach Road
Ers Marine Limited
5 William Laurie Place
Happy Charters Limited
3 Scarboro Terrace
Hard Labour Limited
Unit H2, 14-22 Triton Drive
Nature12 Limited
3/8 Wilk Lane Browns Bay