Shore Audio Visual Limited was incorporated on 26 Nov 2001 and issued an NZ business number of 9429036693719. This registered LTD company has been managed by 2 directors: Tony Douglas Hoskins - an active director whose contract started on 26 Nov 2001,
Mark Anthony Boyle - an inactive director whose contract started on 31 Jul 2003 and was terminated on 22 Jun 2004.
As stated in our database (updated on 31 May 2025), this company uses 1 address: 1608 Russell Road, Rd 4, Hikurangi, 0184 (type: registered, physical).
Until 09 Sep 2022, Shore Audio Visual Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their registered address.
BizDb identified other names used by this company: from 06 Sep 2005 to 13 May 2009 they were called Island Audio Visual Limited, from 07 Jul 2003 to 06 Sep 2005 they were called Sound Choice Limited and from 26 Nov 2001 to 07 Jul 2003 they were called Gulf Sound & Vision Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hoskins, Tony Douglas (an individual) located at Rd 4, Hikurangi postcode 0184.
Previous addresses
Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 13 Aug 2012 to 09 Sep 2022
Address: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 20 Oct 2010 to 13 Aug 2012
Address: B D O Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand
Registered & physical address used from 14 Oct 2009 to 20 Oct 2010
Address: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland
Physical & registered address used from 21 Aug 2008 to 14 Oct 2009
Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Physical & registered address used from 06 Jul 2007 to 21 Aug 2008
Address: C/-pene Johnstone Accounting Ltd, Cnr Austin Street & Cadbury Road, Onekawa, Napier
Registered & physical address used from 01 Jul 2004 to 06 Jul 2007
Address: 112 Tait Drive, Greenmeadows, Napier
Physical & registered address used from 26 Nov 2001 to 01 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Hoskins, Tony Douglas |
Rd 4 Hikurangi 0184 New Zealand |
26 Nov 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boyle, Mark Anthony |
Palm Beach Waiheke Island |
26 Nov 2001 - 11 Aug 2004 |
Tony Douglas Hoskins - Director
Appointment date: 26 Nov 2001
Address: Rd 4, Hikurangi, 0184 New Zealand
Address used since 22 Jun 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Aug 2008
Mark Anthony Boyle - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 22 Jun 2004
Address: Palm Beach, Waiheke Island,
Address used since 31 Jul 2003
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road