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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Samuel, Morgan Alan |
Te Awamutu 3875 New Zealand |
23 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Samuel, Lee Susan Terry |
Te Awamutu 3875 New Zealand |
26 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Chanelle |
Te Awamutu |
23 Mar 2004 - 23 Mar 2004 |
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
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
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