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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nielsen, Mikal |
Rd 2 Waipu 0582 New Zealand |
11 Jul 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Menzies, Kathy |
Rd 2 Waipu 0582 New Zealand |
11 Jul 2001 - |
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
Zone Electrical Limited
48 Grierson Avenue