Shortcuts

Sound Control Limited

Type: NZ Limited Company (Ltd)
9429032720082
NZBN
2137008
Company Number
Registered
Company Status
Current address
88 Owairaka Avenue
Mount Albert
Auckland 1025
New Zealand
Physical address used since 20 Apr 2020
88a Owairaka Avenue
Mount Albert
Auckland 1025
New Zealand
Registered & service address used since 05 Apr 2023

Sound Control Limited, a registered company, was registered on 30 May 2008. 9429032720082 is the business number it was issued. This company has been supervised by 3 directors: Mathew Karl Tomiczek - an active director whose contract began on 30 May 2008,
Paul James Stewart - an inactive director whose contract began on 30 May 2008 and was terminated on 19 Sep 2019,
Andrewe Mayne Brown - an inactive director whose contract began on 30 May 2008 and was terminated on 05 Oct 2011.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 88A Owairaka Avenue, Mount Albert, Auckland, 1025 (registered address),
88A Owairaka Avenue, Mount Albert, Auckland, 1025 (service address),
88 Owairaka Avenue, Mount Albert, Auckland, 1025 (physical address).
Sound Control Limited had been using 88 Owairaka Avenue, Mount Albert, Auckland as their registered address until 05 Apr 2023.
Former names for the company, as we identified at BizDb, included: from 30 May 2008 to 19 Mar 2009 they were called P S Sound & Automation Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Previous addresses

Address #1: 88 Owairaka Avenue, Mount Albert, Auckland, 1025 New Zealand

Registered & service address used from 20 Apr 2020 to 05 Apr 2023

Address #2: 11 Chester Avenue, Westmere, Auckland, 1022 New Zealand

Registered & physical address used from 04 Mar 2019 to 20 Apr 2020

Address #3: 22 A Tarndale Grove, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 20 Sep 2012 to 04 Mar 2019

Address #4: Unit 2, 61 View Road, Glenfield, Auckland New Zealand

Registered & physical address used from 30 May 2008 to 20 Sep 2012

Contact info
No website
Website
www.soundcontrol.co.nz
02 Aug 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Tomiczek, Laura Robyn Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Tomiczek, Mathew Karl Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Paul James Rd 1
Kerikeri
0294
New Zealand
Individual Stewart, Paul James Rd 1
Kerikeri
0294
New Zealand
Individual Stewart, Paul James Rd 1
Kerikeri
0294
New Zealand
Individual Stewart, Nicola Jane Rd 1
Kerikeri
0294
New Zealand
Individual Stewart, Nicola Jane Rd 1
Kerikeri
0294
New Zealand
Individual Stewart, Nicola Jane Rd 1
Kerikeri
0294
New Zealand
Individual Tanner, Jane Greenhithe
Auckland
0632
New Zealand
Entity Ban Trustee Co Limited
Shareholder NZBN: 9429034085639
Company Number: 1822852
Level 2, Rawene Chambers
15 Rawene Street, Birkenhead, Auckland

New Zealand
Entity Integrity Trustees (2010) Limited
Shareholder NZBN: 9429032172232
Company Number: 2277543
18 Link Drive
Wairau Park, North Shore, Auckland
0627
New Zealand
Individual Angus, Brent Richard Hillcrest
North Shore City
0627
New Zealand
Entity Integrity Trustees (2010) Limited
Shareholder NZBN: 9429032172232
Company Number: 2277543
18 Link Drive
Wairau Park, North Shore, Auckland
0627
New Zealand
Individual Stewart, Nicola Jane Rd 1
Kerikeri
0294
New Zealand
Entity Ban Trustee Co Limited
Shareholder NZBN: 9429034085639
Company Number: 1822852
Level 2, Rawene Chambers
15 Rawene Street, Birkenhead, Auckland

New Zealand
Individual Brown, Andrewe Mayne Greenhithe
Auckland
0632
New Zealand
Individual Brown, Andrewe Mayne Greenhithe
Auckland
0632
New Zealand
Individual Brown, Andrewe Mayne Glenfield
Auckland

New Zealand
Individual Tanner, Jane Greenhithe
Auckland
0632
New Zealand
Individual Brown, Andrewe Mayne Greenhithe
Auckland
0632
New Zealand
Individual Tanner, Jane Greenhithe
Auckland
0632
New Zealand
Individual Stewart, Paul James Rd 1
Kerikeri
0294
New Zealand
Individual Tanner, Jane Greenhithe
Auckland
0632
New Zealand
Entity Ban Trustee Co Limited
Shareholder NZBN: 9429034085639
Company Number: 1822852
Level 2, Rawene Chambers
15 Rawene Street, Birkenhead, Auckland

New Zealand
Entity Integrity Trustees (2010) Limited
Shareholder NZBN: 9429032172232
Company Number: 2277543
18 Link Drive
Wairau Park, North Shore, Auckland
0627
New Zealand
Directors

Mathew Karl Tomiczek - Director

Appointment date: 30 May 2008

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Mar 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 08 Apr 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 06 Mar 2018

Address: New Lynn, Auckland, 0000 New Zealand

Address used since 09 Sep 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 08 Sep 2017


Paul James Stewart - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 19 Sep 2019

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 27 Oct 2016


Andrewe Mayne Brown - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 05 Oct 2011

Address: Glenfield, Auckland, New Zealand

Address used since 30 May 2008

Nearby companies

Pleroo Park Management Limited
7 Tarndale Grove

The Topstone Limited
7 Tarndale Grove

Jachin Homes Limited
7 Tarndale Grove

Newman Incorporation Limited
7 Tarndale Grove

Berechiah Developments Limited
7 Tarndale Grove

Eden Resort Limited
7 Tarndale Grove