About Sound Limited, a registered company, was incorporated on 03 Sep 2002. 9429036377053 is the NZ business identifier it was issued. "Auto-electrical services" (business classification S941110) is how the company was classified. The company has been run by 2 directors: Kent Richard Shrimpton - an active director whose contract started on 03 Sep 2002,
Victoria Frances Shrimpton - an inactive director whose contract started on 07 May 2003 and was terminated on 31 Oct 2019.
Last updated on 12 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 26 Mcvicar Drive, Cracroft, Christchurch, 8022 (registered address),
26 Mcvicar Drive, Cracroft, Christchurch, 8022 (service address),
124F Wordsworth Street, Sydenham, Christchurch, 8023 (registered address),
124F Wordsworth Street, Sydenham, Christchurch, 8023 (physical address) among others.
About Sound Limited had been using 11 Elgin Street, Sydenham, Christchurch as their physical address up to 12 Sep 2022.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 50 shares (50%).
Other active addresses
Address #4: 26 Mcvicar Drive, Cracroft, Christchurch, 8022 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
11 Elgin Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 11 Elgin Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 17 Sep 2015 to 12 Sep 2022
Address #2: 11 Elgin Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 02 Dec 2013 to 12 Sep 2022
Address #3: 11 Elgin Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 20 Nov 2013 to 17 Sep 2015
Address #4: 2nd Floor, 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 18 Apr 2013 to 02 Dec 2013
Address #5: 2nd Floor, 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 18 Apr 2013 to 20 Nov 2013
Address #6: 3 Birmingham Drive, Unit 1, Middleton, Christchurch, 8024 New Zealand
Registered address used from 11 Sep 2012 to 18 Apr 2013
Address #7: C/- Boyd Knight Limited, 3 Birmingham Drive, Unit 1, Christchurch, 8024 New Zealand
Registered address used from 23 Jun 2011 to 11 Sep 2012
Address #8: C/- Boyd Knight Limited, 3 Birmingham Drive, Unit 1, Christchurch, 8024 New Zealand
Physical address used from 23 Jun 2011 to 18 Apr 2013
Address #9: C/-boyd Knight Limited, Level 3, 208 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 05 Oct 2006 to 23 Jun 2011
Address #10: C/- Boyd Knight, Level 3 208 Oxford Terrace, Christchurch
Physical & registered address used from 03 Jun 2003 to 05 Oct 2006
Address #11: 23a Lansbury Ave, Strowan, Christchurch
Registered & physical address used from 03 Sep 2002 to 03 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Shrimpton, Kent Richard |
Swannanoa Kaiapoi 7692 New Zealand |
03 Sep 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Shrimpton, Victoria Frances |
Swannanoa Kaiapoi 7692 New Zealand |
08 Feb 2011 - |
Director | Victoria Frances Shrimpton |
Bryndwr Christchurch 8053 New Zealand |
08 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shrimpton, Victoria Frances |
Bryndwr Christchurch |
03 Sep 2002 - 17 Oct 2006 |
Kent Richard Shrimpton - Director
Appointment date: 03 Sep 2002
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 17 Sep 2010
Victoria Frances Shrimpton - Director (Inactive)
Appointment date: 07 May 2003
Termination date: 31 Oct 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 17 Sep 2010
5th Street Limited
6 Elgin Street
Sydenham Baptist Church Trust Board
Cnr Elgin Sts & Durham Sts
Coffee Culture Investments Limited
2 Elgin Street
Coffee Partners Limited
2 Elgin Street
Coffee Culture Franchises Limited
2 Elgin Street
Coffee Culture Limited
2 Elgin Street
Auto Scanning Solutions Limited
35 Disraeli Street
Autoelectrix Rolleston Limited
4 Hazeldean Road
Ev And Efi Limited
37b Carlyle St
Hi-tech Auto Electrical Limited
Unit 6, 5 Cass Street
P B Davy Auto Electrical Limited
Same As Registered Office Address
Selwyn Auto & Electrical (2014) Limited
4 Hazeldean Road