R J C Audio Limited, a registered company, was started on 30 Jun 2006. 9429034010600 is the NZ business identifier it was issued. The company has been run by 3 directors: Barry John Croucher - an active director whose contract began on 25 Mar 2024,
Richard John Douglas Croucher - an inactive director whose contract began on 04 Jul 2006 and was terminated on 09 Mar 2024,
Barry John Croucher - an inactive director whose contract began on 30 Jun 2006 and was terminated on 01 Aug 2011.
Last updated on 09 May 2025, the BizDb data contains detailed information about 2 addresses this company uses, namely: 100 Burnett Street, Ashburton, Ashburton, 7700 (registered address),
100 Burnett Street, Ashburton, Ashburton, 7700 (service address),
208 Havelock Street, Ashburton, Ashburton, 7700 (physical address).
R J C Audio Limited had been using 208 Havelock Street, Ashburton, Ashburton as their service address up until 06 Aug 2024.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Service & registered address used from 03 Aug 2021 to 06 Aug 2024
Address #2: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Registered address used from 24 Jul 2013 to 03 Aug 2021
Address #3: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Physical address used from 23 Jul 2013 to 03 Aug 2021
Address #4: Amherst, 779 Winchmore Dromore Road, R D 2, Ashburton New Zealand
Physical address used from 30 Jun 2006 to 23 Jul 2013
Address #5: Amherst, 779 Winchmore Dromore Road, R D 2, Ashburton New Zealand
Registered address used from 30 Jun 2006 to 24 Jul 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 26 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Croucher, Pauline Joy |
Prebbleton Prebbleton 7604 New Zealand |
24 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Croucher, Barry John |
Prebbleton Prebbleton 7604 New Zealand |
24 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Croucher, Richard John Douglas |
Sydenham Christchurch 8023 New Zealand |
25 Oct 2006 - 24 Jun 2024 |
| Individual | Croucher, Barry John |
779 Winchmore Dromore Road R D 2, Ashburton New Zealand |
30 Jun 2006 - 01 Sep 2011 |
Barry John Croucher - Director
Appointment date: 25 Mar 2024
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 25 Mar 2024
Richard John Douglas Croucher - Director (Inactive)
Appointment date: 04 Jul 2006
Termination date: 09 Mar 2024
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 01 Jul 2015
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Jul 2019
Barry John Croucher - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 01 Aug 2011
Address: 779 Winchmore Dromore Road, R D 2, Ashburton,
Address used since 30 Jun 2006
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street