Shortcuts

Sounzcape Productions Limited

Type: NZ Limited Company (Ltd)
9429035502500
NZBN
1489527
Company Number
Registered
Company Status
87524043
GST Number
J551405
Industry classification code
Film Or Video Post-production Services
Industry classification description
Current address
1026 Victoria Street
Hamilton 3240
New Zealand
Registered address used since 07 Aug 2018
248 Candy Road
Rd 5
Te Awamutu 3875
New Zealand
Physical & service address used since 13 Jul 2022

Sounzcape Productions Limited was registered on 23 Mar 2004 and issued a New Zealand Business Number of 9429035502500. The registered LTD company has been managed by 2 directors: Morgan Samuel - an active director whose contract started on 23 Mar 2004,
Chanelle Davis - an inactive director whose contract started on 23 Mar 2004 and was terminated on 23 Jun 2004.
As stated in the BizDb data (last updated on 30 Mar 2024), the company registered 2 addresses: 248 Candy Road, Rd 5, Te Awamutu, 3875 (physical address),
248 Candy Road, Rd 5, Te Awamutu, 3875 (service address),
1026 Victoria Street, Hamilton, 3240 (registered address).
Up until 07 Aug 2018, Sounzcape Productions Limited had been using 1026 Victoria Street, Hamilton as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Samuel, Morgan Alan (an individual) located at Te Awamutu postcode 3875.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Samuel, Lee Susan Terry - located at Te Awamutu. Sounzcape Productions Limited is classified as "Film or video post-production services" (ANZSIC J551405).

Addresses

Previous addresses

Address #1: 1026 Victoria Street, Hamilton, 3240 New Zealand

Registered address used from 18 Jul 2016 to 07 Aug 2018

Address #2: 54 Christie Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered address used from 12 Jul 2016 to 18 Jul 2016

Address #3: 54 Christie Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical address used from 12 Jul 2016 to 13 Jul 2022

Address #4: 54 Christie Avenue, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical address used from 04 Jun 2015 to 12 Jul 2016

Address #5: 115 Rewi Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered address used from 04 Jun 2015 to 12 Jul 2016

Address #6: 95 Buckley Road, Southgate, Wellington, 6023 New Zealand

Physical address used from 09 Jul 2014 to 04 Jun 2015

Address #7: 95 Buckley Road, Southgate, Wellington, 6023 New Zealand

Registered address used from 12 Jul 2013 to 04 Jun 2015

Address #8: 115 Rewi St, Te Awamutu, 3800 New Zealand

Physical address used from 31 Aug 2011 to 09 Jul 2014

Address #9: 115 Rewi St, Te Awamutu, 3800 New Zealand

Registered address used from 31 Aug 2011 to 12 Jul 2013

Address #10: 182 Teasdale Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 11 Jul 2011 to 31 Aug 2011

Address #11: 195 Mahoe Street, Te Awamutu New Zealand

Registered & physical address used from 11 Aug 2004 to 11 Jul 2011

Address #12: Gyde Wansbone Accountants, 1st Floor, 41 Bank Street, Te Awamutu

Physical & registered address used from 23 Mar 2004 to 11 Aug 2004

Contact info
64 21 662447
09 Aug 2018 Phone
morgansamuel@icloud.com
09 Aug 2018 Email
https://morgansamuelsound.com/
09 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Samuel, Morgan Alan Te Awamutu
3875
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Samuel, Lee Susan Terry Te Awamutu
3875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Chanelle Te Awamutu
Directors

Morgan Samuel - Director

Appointment date: 23 Mar 2004

Address: Te Awamutu, 3875 New Zealand

Address used since 23 Dec 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 27 Nov 2014


Chanelle Davis - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 23 Jun 2004

Address: Te Awamutu,

Address used since 23 Mar 2004

Nearby companies

Flamewood Limited
132 Christie Avenue

Seald Holdings Limited
49 Benson Road

Pure Milk Mastitis Consultancy Limited
49 Benson Road

Veterinary Enterprises Group Limited
49 Benson Road

Farmcare Nz Limited
49 Benson Road

Vetent Gc Limited
49 Benson Road

Similar companies

6twenty Limited
194b Duck Road

Createvideo Limited
58 Wordsworth Street

Hb Productions Limited
25 Yvonne Street

Inspire Media Works Limited
Tompkins Wake

Newscene Video Limited
128 Rostrevor Street

Sovereign Productions Limited
100 Crosby Road