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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tomiczek, Laura Robyn |
Mount Albert Auckland 1025 New Zealand |
26 Nov 2023 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Tomiczek, Mathew Karl |
Mount Albert Auckland 1025 New Zealand |
30 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Paul James |
Rd 1 Kerikeri 0294 New Zealand |
30 May 2008 - 03 Mar 2020 |
Individual | Stewart, Paul James |
Rd 1 Kerikeri 0294 New Zealand |
30 May 2008 - 03 Mar 2020 |
Individual | Stewart, Paul James |
Rd 1 Kerikeri 0294 New Zealand |
30 May 2008 - 03 Mar 2020 |
Individual | Stewart, Nicola Jane |
Rd 1 Kerikeri 0294 New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Individual | Stewart, Nicola Jane |
Rd 1 Kerikeri 0294 New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Individual | Stewart, Nicola Jane |
Rd 1 Kerikeri 0294 New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Individual | Tanner, Jane |
Greenhithe Auckland 0632 New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Entity | Ban Trustee Co Limited Shareholder NZBN: 9429034085639 Company Number: 1822852 |
Level 2, Rawene Chambers 15 Rawene Street, Birkenhead, Auckland New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
18 Link Drive Wairau Park, North Shore, Auckland 0627 New Zealand |
27 Oct 2016 - 03 Mar 2020 |
Individual | Angus, Brent Richard |
Hillcrest North Shore City 0627 New Zealand |
18 Oct 2010 - 01 Jun 2011 |
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
18 Link Drive Wairau Park, North Shore, Auckland 0627 New Zealand |
27 Oct 2016 - 03 Mar 2020 |
Individual | Stewart, Nicola Jane |
Rd 1 Kerikeri 0294 New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Entity | Ban Trustee Co Limited Shareholder NZBN: 9429034085639 Company Number: 1822852 |
Level 2, Rawene Chambers 15 Rawene Street, Birkenhead, Auckland New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Individual | Brown, Andrewe Mayne |
Greenhithe Auckland 0632 New Zealand |
30 May 2008 - 03 Mar 2020 |
Individual | Brown, Andrewe Mayne |
Greenhithe Auckland 0632 New Zealand |
30 May 2008 - 03 Mar 2020 |
Individual | Brown, Andrewe Mayne |
Glenfield Auckland New Zealand |
30 May 2008 - 03 Mar 2020 |
Individual | Tanner, Jane |
Greenhithe Auckland 0632 New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Individual | Brown, Andrewe Mayne |
Greenhithe Auckland 0632 New Zealand |
30 May 2008 - 03 Mar 2020 |
Individual | Tanner, Jane |
Greenhithe Auckland 0632 New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Individual | Stewart, Paul James |
Rd 1 Kerikeri 0294 New Zealand |
30 May 2008 - 03 Mar 2020 |
Individual | Tanner, Jane |
Greenhithe Auckland 0632 New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Entity | Ban Trustee Co Limited Shareholder NZBN: 9429034085639 Company Number: 1822852 |
Level 2, Rawene Chambers 15 Rawene Street, Birkenhead, Auckland New Zealand |
18 Oct 2010 - 03 Mar 2020 |
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
18 Link Drive Wairau Park, North Shore, Auckland 0627 New Zealand |
27 Oct 2016 - 03 Mar 2020 |
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
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