Shortcuts

Audacity International Limited

Type: NZ Limited Company (Ltd)
9429032461541
NZBN
2194097
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
51 Bays Road, Rd5
Papakura
Auckland 2585
New Zealand
Physical & registered & service address used since 11 Dec 2017
51 Bays Road, Rd5
Papakura
Auckland 2585
New Zealand
Postal address used since 06 Aug 2020

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).

Addresses

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

Contact info
https://satoriapp.com
17 Jul 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Cotter, Lachlan Vila Madalena
Sao Paulo
05443002
Brazil
Directors

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

Nearby companies

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

Similar companies

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