Shortcuts

Sounds Marine Services Limited

Type: NZ Limited Company (Ltd)
9429036213870
NZBN
1261324
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Millar, Cherie Maria Rd 2
Taupaki
0782
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mcmanaway, Michelle Louise Picton
Picton
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, Christopher Thomas Grovetown
Individual Vallender, Glen Dean Picton
Picton
7220
New Zealand
Individual Macfarlane, Jane Elizabeth Blenheim
Blenheim
7201
New Zealand
Individual Hay, Jeremy Fraser Springlands
Blenheim
7201
New Zealand
Individual Macfarlane, Hamish Malcolm Blenheim
Blenheim
7201
New Zealand
Individual Vallender, Glen Picton
Picton
7220
New Zealand
Individual Macfarlane, Hamish Malcolm Blenheim
Blenheim
7201
New Zealand
Individual Vallender, Glen Picton
Picton
7220
New Zealand
Individual Hay, Jeremy Fraser Springlands
Blenheim
7201
New Zealand
Entity Duncan Cotterill Nelson Trustee (2010) Limited
Shareholder NZBN: 9429031693394
Company Number: 2391417
Individual White, Lance Paul Picton
Entity Duncan Cotterill Nelson Trustee (2010) Limited
Shareholder NZBN: 9429031693394
Company Number: 2391417
Directors

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

Nearby companies

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