Slab International Limited, a removed company, was registered on 14 Feb 2003. 9429036148547 is the NZ business identifier it was issued. "Audio service (including sound engineering)" (business classification J552220) is how the company is categorised. The company has been run by 4 directors: Ross William Mckinnon - an active director whose contract started on 14 Feb 2003,
Christopher Gerard O'connor - an active director whose contract started on 24 Jun 2010,
Kevin James Gillespie - an inactive director whose contract started on 11 Apr 2006 and was terminated on 05 Apr 2007,
Christopher Colin Lock - an inactive director whose contract started on 14 Feb 2003 and was terminated on 11 Apr 2006.
Last updated on 20 Feb 2024, our database contains detailed information about 1 address: P O Box 13135, Johnsonville, Wellington, 6440 (category: postal, office).
Slab International Limited had been using Level 10, 203 Queen Street, Auckland as their registered address up to 25 Jun 2010.
Past names for this company, as we found at BizDb, included: from 14 Feb 2003 to 31 Oct 2003 they were named Audio Solutions Australasia Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group includes 49 shares (49%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 51 shares (51%).
Other active addresses
Address #4: P O Box 13135, Johnsonville, Wellington, 6440 New Zealand
Postal address used from 08 Mar 2022
Address #5: 236 Middleton Road, Glenside, Wellington, 6037 New Zealand
Office & delivery address used from 08 Mar 2022
Principal place of activity
236 Middleton Road, Glenside, Wellington, 6037 New Zealand
Previous addresses
Address #1: Level 10, 203 Queen Street, Auckland
Registered & physical address used from 28 Oct 2006 to 25 Jun 2010
Address #2: 23 William Pickering Drive, Albany
Registered & physical address used from 29 Jun 2006 to 28 Oct 2006
Address #3: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland
Registered & physical address used from 21 Mar 2005 to 29 Jun 2006
Address #4: Level 7, Sil House, 44-52 Wellesley St, Auckland
Physical & registered address used from 15 Sep 2004 to 21 Mar 2005
Address #5: Level 2, 5 Nelson Street, Auckland
Registered address used from 24 Nov 2003 to 15 Sep 2004
Address #6: 55b Park Rise, Campbells Bay, Auckland
Registered address used from 14 Feb 2003 to 24 Nov 2003
Address #7: 55b Park Rise, Campbells Bay, Auckland
Physical address used from 14 Feb 2003 to 15 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | O'connor, Christopher Gerard |
Tawa Wellington 5028 New Zealand |
14 Feb 2003 - |
Individual | Mckinnon, Ross William |
Northcross Auckland 0630 New Zealand |
14 Feb 2003 - |
Individual | Mckinnon, Christine Anne |
Northcross Auckland 0630 New Zealand |
14 Feb 2003 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Mckinnon, Ross William |
Northcross Auckland 0630 New Zealand |
14 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lock, Christopher Colin |
Albany Auckland |
14 Feb 2003 - 22 Jun 2006 |
Individual | Gillespie, Kevin James |
Milford Auckland |
22 Jun 2006 - 22 Jun 2006 |
Entity | Geminus Limited Shareholder NZBN: 9429037774790 Company Number: 922559 |
14 Feb 2003 - 22 Jun 2006 | |
Entity | Geminus Limited Shareholder NZBN: 9429037774790 Company Number: 922559 |
14 Feb 2003 - 22 Jun 2006 |
Ross William Mckinnon - Director
Appointment date: 14 Feb 2003
Address: Northcross, Auckland, 0630 New Zealand
Address used since 05 Nov 2014
Christopher Gerard O'connor - Director
Appointment date: 24 Jun 2010
Address: Tawa, Wellington, 5028 New Zealand
Address used since 23 Oct 2015
Kevin James Gillespie - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 05 Apr 2007
Address: Milford, Auckland,
Address used since 11 Apr 2006
Christopher Colin Lock - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 11 Apr 2006
Address: Albany, Auckland,
Address used since 14 Feb 2003
Syojee Ram Nehara Investments Limited
Unit 1, 18 Moorefield Road
Idesi Legal Limited
Unit 4, 18 Moorefield Road
Yfu New Zealand Trust
5/18 Moorefield Rd
The Village Club Sporting Trust Board
Unit 1, 18 Moorefield Road
New Players Theatre Company Incorporated
Strachan O' Connor Barristers&solicitors
Kelly Chiropractic 2014 Limited
12 Moorefield Road
Audio Avenue Limited
16 Home Street
Cipher Limited
10 Newnham Court
Desi Soundz And Lighting Limited
C/-tawa Financial Services Limited
Mercury Audio Limited
14/22 Booth Street
Renner Company Limited
326 Lambton Quay
The Shack Limited
117 Stratton Street