Audacity International Limited was incorporated on 04 Dec 2008 and issued an NZ business identifier of 9429032461541. This registered LTD company has been run by 5 directors: Lachlan Cotter - an active director whose contract began on 04 Dec 2008,
Rhian Cotter - an active director whose contract began on 01 Oct 2015,
James Alexander Sean Cotter - an active director whose contract began on 05 Sep 2018,
Jeannette Lynn Payne - an inactive director whose contract began on 06 Sep 2017 and was terminated on 10 Sep 2018,
Cherie Brass - an inactive director whose contract began on 01 Jun 2017 and was terminated on 01 Jan 2018.
According to the BizDb data (updated on 01 Mar 2024), this company uses 3 addresses: 51 Bays Road, Rd 5, Papakura, 2585 (office address),
51 Bays Road, Rd5, Papakura, Auckland, 2585 (postal address),
51 Bays Road, Rd5, Papakura, Auckland, 2585 (physical address),
51 Bays Road, Rd5, Papakura, Auckland, 2585 (registered address) among others.
Up until 11 Dec 2017, Audacity International Limited had been using 14 Glenburn Place, Papakura as their registered address.
BizDb found past names used by this company: from 04 Dec 2008 to 06 Sep 2011 they were called Baby-O-Active Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cotter, Lachlan (an individual) located at Vila Madalena, Sao Paulo postcode 05443002. Audacity International Limited was categorised as "Computer software publishing" (business classification J542010).
Principal place of activity
51 Bays Road, Rd 5, Papakura, 2585 New Zealand
Previous addresses
Address #1: 14 Glenburn Place, Papakura, 2110 New Zealand
Registered & physical address used from 17 Jul 2012 to 11 Dec 2017
Address #2: 705 Tay Street, Invercargill, 9801 New Zealand
Registered & physical address used from 27 May 2009 to 17 Jul 2012
Address #3: 4/11 Armadale Road, Remuera, Auckland
Registered & physical address used from 04 Dec 2008 to 27 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cotter, Lachlan |
Vila Madalena Sao Paulo 05443002 Brazil |
04 Dec 2008 - |
Lachlan Cotter - Director
Appointment date: 04 Dec 2008
Address: Itaim Bibi, Sao Paulo, 04532060 Brazil
Address used since 23 Jul 2023
Address: Vila Madalena, Sao Paulo, 05443002 Brazil
Address used since 10 Jul 2022
Address: Colonia Maya, Merida, Yucatan, 97134 Mexico
Address used since 01 Aug 2021
Address: Singapore, 207872 Singapore
Address used since 05 Aug 2020
Address: Chang Khlan Road, Chiang Mai, 50100 Thailand
Address used since 15 Sep 2016
Address: Suthep Muang, Chiang Mai, 50200 Thailand
Address used since 20 Jan 2016
Rhian Cotter - Director
Appointment date: 01 Oct 2015
Address: Mckellar, Act, 2617 Australia
Address used since 17 Jul 2022
Address: Mckellar, Canberra, 2617 Australia
Address used since 01 Aug 2017
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 01 Oct 2015
Address: Saraphi, Chiang Mai, 50140 Thailand
Address used since 05 Aug 2019
James Alexander Sean Cotter - Director
Appointment date: 05 Sep 2018
ASIC Name: The Juicy Pineapple Pty Ltd
Address: Mckellar, Act, 2617 Australia
Address used since 05 Sep 2018
Jeannette Lynn Payne - Director (Inactive)
Appointment date: 06 Sep 2017
Termination date: 10 Sep 2018
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 06 Sep 2017
Cherie Brass - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 01 Jan 2018
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 01 Jun 2017
Innorado Limited
14 Glenburn Place
One Works Limited
5/30 Tironui Road
Porchester Enterprises Limited
124 Porchester Road
Sukhis Sons Limited
156 Porchester Road
Dogworkz On The Road Limited
14/3 Tironui Station Road West
Anric Holdings Limited
14/3 Tironui Station Road West
Anzam Systems Limited
112 Elliot Street
J M Systems Limited
Unit 1, 9/4 Graham Road
Lunar Rooster Limited
398 Great South Road
Mcgrath Limited
29a Clark Road
School Movie Project Limited
29a Clark Road
Tentronix Nz Limited
73 Coxhead Road