Sounds Marine Services Limited, a registered company, was started on 09 Dec 2002. 9429036213870 is the NZBN it was issued. The company has been managed by 7 directors: Michelle Louise Mcmanaway - an active director whose contract began on 01 Aug 2018,
Cherie Maria Millar - an active director whose contract began on 06 Aug 2020,
Jeremy Fraser Hay - an inactive director whose contract began on 05 Apr 2005 and was terminated on 26 Jun 2020,
Glen Dean Vallender - an inactive director whose contract began on 05 Apr 2005 and was terminated on 01 Aug 2018,
Hamish Malcolm Macfarlane - an inactive director whose contract began on 09 Dec 2002 and was terminated on 12 Oct 2017.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Sounds Marine Services Limited had been using 22 Scott Street, Blenheim as their registered address up until 29 May 2017.
Old names for the company, as we identified at BizDb, included: from 18 Dec 2003 to 09 Sep 2008 they were called Sounds Boat Painting Limited, from 09 Dec 2002 to 18 Dec 2003 they were called Manning Marine Painting Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 04 May 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 21 Apr 2011 to 04 May 2016
Address: Peters Doig Limited, 59 High Street, Blenheim New Zealand
Physical & registered address used from 09 Dec 2002 to 21 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Millar, Cherie Maria |
Rd 2 Taupaki 0782 New Zealand |
24 Jul 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcmanaway, Michelle Louise |
Picton Picton 7220 New Zealand |
10 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Christopher Thomas |
Grovetown |
09 Dec 2002 - 27 Apr 2011 |
Individual | Vallender, Glen Dean |
Picton Picton 7220 New Zealand |
26 Apr 2016 - 10 Aug 2018 |
Individual | Macfarlane, Jane Elizabeth |
Blenheim Blenheim 7201 New Zealand |
09 Dec 2002 - 30 Aug 2017 |
Individual | Hay, Jeremy Fraser |
Springlands Blenheim 7201 New Zealand |
21 Jul 2006 - 30 Aug 2017 |
Individual | Macfarlane, Hamish Malcolm |
Blenheim Blenheim 7201 New Zealand |
09 Dec 2002 - 30 Aug 2017 |
Individual | Vallender, Glen |
Picton Picton 7220 New Zealand |
21 Jul 2006 - 26 Apr 2016 |
Individual | Macfarlane, Hamish Malcolm |
Blenheim Blenheim 7201 New Zealand |
21 Jul 2006 - 30 Aug 2017 |
Individual | Vallender, Glen |
Picton Picton 7220 New Zealand |
29 Apr 2005 - 26 Apr 2016 |
Individual | Hay, Jeremy Fraser |
Springlands Blenheim 7201 New Zealand |
29 Apr 2005 - 24 Jul 2020 |
Entity | Duncan Cotterill Nelson Trustee (2010) Limited Shareholder NZBN: 9429031693394 Company Number: 2391417 |
27 Apr 2011 - 30 Aug 2017 | |
Individual | White, Lance Paul |
Picton |
29 Apr 2005 - 29 Apr 2005 |
Entity | Duncan Cotterill Nelson Trustee (2010) Limited Shareholder NZBN: 9429031693394 Company Number: 2391417 |
27 Apr 2011 - 30 Aug 2017 |
Michelle Louise Mcmanaway - Director
Appointment date: 01 Aug 2018
Address: Picton, Picton, 7220 New Zealand
Address used since 01 Aug 2018
Cherie Maria Millar - Director
Appointment date: 06 Aug 2020
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 06 Aug 2020
Jeremy Fraser Hay - Director (Inactive)
Appointment date: 05 Apr 2005
Termination date: 26 Jun 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 27 Mar 2015
Glen Dean Vallender - Director (Inactive)
Appointment date: 05 Apr 2005
Termination date: 01 Aug 2018
Address: Picton, Picton, 7220 New Zealand
Address used since 26 Apr 2016
Hamish Malcolm Macfarlane - Director (Inactive)
Appointment date: 09 Dec 2002
Termination date: 12 Oct 2017
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 26 Apr 2016
Lance Paul White - Director (Inactive)
Appointment date: 05 Apr 2005
Termination date: 26 May 2006
Address: Picton,
Address used since 05 Apr 2005
Jane Elizabeth Macfarlane - Director (Inactive)
Appointment date: 08 Jul 2004
Termination date: 01 Apr 2005
Address: Blenheim,
Address used since 08 Jul 2004
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street