Audiox Limited, a registered company, was incorporated on 03 Mar 2006. 9429034267646 is the NZ business identifier it was issued. This company has been managed by 2 directors: Adam Nicholas Love - an active director whose contract started on 03 Mar 2006,
Tracy Leanne Love - an active director whose contract started on 03 Mar 2006.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Audiox Limited had been using Level 7, 55 Shortland Street, Auckland Central, Auckland as their physical address up until 31 May 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 08 Apr 2019 to 31 May 2019
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Sep 2014 to 08 Apr 2019
Address #3: 83 Smythe Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 06 Jun 2014 to 11 Sep 2014
Address #4: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 15 May 2013 to 06 Jun 2014
Address #5: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Jul 2011 to 15 May 2013
Address #6: 83 Smythe Road, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 14 Jul 2011 to 20 Jul 2011
Address #7: 11 Flagstaff Place, Massey, Waitakere, 0614 New Zealand
Registered & physical address used from 04 Nov 2010 to 14 Jul 2011
Address #8: 119 Onekura Road, R D 2, Kerikeri New Zealand
Registered & physical address used from 29 May 2008 to 04 Nov 2010
Address #9: 755 Scenic Drive, Waiatarua, Auckland
Physical & registered address used from 03 Mar 2006 to 29 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Love, Tracy Leanne |
Rd 11 Invercargill 9877 New Zealand |
03 Mar 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Love, Adam Nicholas |
Rd 11 Invercargill 9877 New Zealand |
03 Mar 2006 - |
Adam Nicholas Love - Director
Appointment date: 03 Mar 2006
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 08 May 2015
Tracy Leanne Love - Director
Appointment date: 03 Mar 2006
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 08 May 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street