Shortcuts

Sounds Easy Limited

Type: NZ Limited Company (Ltd)
9429036849062
NZBN
1148187
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
182 Marsden Point Road
Ruakaka
Ruakaka 0116
New Zealand
Postal & office & delivery address used since 17 Jul 2019
558 Helmsdale Road, Rd 2
Waipu 0582
New Zealand
Physical address used since 12 Jul 2022
42 Seamore Rise
Rd 2
Waipu 0582
New Zealand
Registered & service address used since 04 Apr 2023

Sounds Easy Limited was incorporated on 11 Jul 2001 and issued an NZBN of 9429036849062. This registered LTD company has been run by 2 directors: Mikal Nielsen - an active director whose contract started on 11 Jul 2001,
Kathy Menzies - an inactive director whose contract started on 11 Jul 2001 and was terminated on 01 Apr 2013.
According to our information (updated on 28 Mar 2024), this company filed 1 address: 42 Seamore Rise, Rd 2, Waipu, 0582 (types include: postal, office).
Up until 04 Apr 2023, Sounds Easy Limited had been using 558 Helmsdale Road, Rd 2, Waipu as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Nielsen, Mikal (an individual) located at Rd 2, Waipu postcode 0582.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Menzies, Kathy - located at Rd 2, Waipu.

Addresses

Other active addresses

Address #4: 42 Seamore Rise, Rd 2, Waipu, 0582 New Zealand

Postal & office & delivery address used from 14 Jul 2023

Principal place of activity

182 Marsden Point Road, Ruakaka, Ruakaka, 0116 New Zealand


Previous addresses

Address #1: 558 Helmsdale Road, Rd 2, Waipu, 0582 New Zealand

Registered & service address used from 12 Jul 2022 to 04 Apr 2023

Address #2: 182 Marsden Point Road, Ruakaka, Ruakaka, 0116 New Zealand

Registered & physical address used from 27 Jul 2020 to 12 Jul 2022

Address #3: 291 Kaiwaka-mangawhai Road, Rd5, Rd 5, Wellsford, 0795 New Zealand

Registered & physical address used from 11 Jul 2018 to 27 Jul 2020

Address #4: 6 Chamberlain Avenue, Rd 1, Amberley, 7481 New Zealand

Registered & physical address used from 16 Jul 2014 to 11 Jul 2018

Address #5: 9 Bank Street, Amberley, Christchurch, 7410 New Zealand

Registered & physical address used from 05 Oct 2012 to 16 Jul 2014

Address #6: 8 Bank Street, Amberley, Christchurch, 7410 New Zealand

Registered & physical address used from 20 Apr 2011 to 05 Oct 2012

Address #7: 3743 State Highway 50, R D 1, Hastings New Zealand

Physical & registered address used from 13 Mar 2007 to 20 Apr 2011

Address #8: 3 Hyla Road, Haumoana, Hawkes Bay

Registered address used from 06 Aug 2002 to 13 Mar 2007

Address #9: Po Box 11025, Hastings

Physical address used from 06 Aug 2002 to 13 Mar 2007

Address #10: 23 Haumoana Road, Haumoana, Hawkes Bay

Registered & physical address used from 11 Jul 2001 to 06 Aug 2002

Contact info
64 27 2350003
17 Jul 2019 Phone
sounds.easy@outlook.com
17 Jul 2019 Email
www.mindmechanix.nz
Website
www.mikal.nz
03 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 14 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Nielsen, Mikal Rd 2
Waipu
0582
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Menzies, Kathy Rd 2
Waipu
0582
New Zealand
Directors

Mikal Nielsen - Director

Appointment date: 11 Jul 2001

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 01 Jul 2023

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 04 Jul 2022

Address: Rd 5, Wellsford, 0795 New Zealand

Address used since 03 Jul 2018

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 08 Jul 2014

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 01 Jul 2019


Kathy Menzies - Director (Inactive)

Appointment date: 11 Jul 2001

Termination date: 01 Apr 2013

Address: Amberley, Christchurch, 7410 New Zealand

Address used since 27 Sep 2012

Nearby companies

Zone Electrical Limited
48 Grierson Avenue