Shortcuts

Soundline Audio (auckland) Limited

Type: NZ Limited Company (Ltd)
9429037253592
NZBN
1037147
Company Number
Registered
Company Status
Current address
Unit F, 20 Cain Road
Penrose
Auckland 1061
New Zealand
Physical & registered address used since 13 Aug 2019

Soundline Audio (Auckland) Limited, a registered company, was incorporated on 23 May 2000. 9429037253592 is the number it was issued. The company has been managed by 5 directors: Timothy Michael Charvill - an active director whose contract started on 03 May 2001,
Matthew James Fenton - an active director whose contract started on 01 Aug 2007,
Nicholas Dean Franklin - an inactive director whose contract started on 03 May 2001 and was terminated on 01 Aug 2007,
Michael John Foley - an inactive director whose contract started on 23 May 2000 and was terminated on 03 May 2001,
David John Hughes - an inactive director whose contract started on 23 May 2000 and was terminated on 03 May 2001.
Updated on 25 Jan 2022, the BizDb data contains detailed information about 1 address: Unit F, 20 Cain Road, Penrose, Auckland, 1061 (category: physical, registered).
Soundline Audio (Auckland) Limited had been using Unit F, 20 Cain Road, Penrose, Auckland as their physical address up until 13 Aug 2019.
Previous names for the company, as we managed to find at BizDb, included: from 23 May 2000 to 07 May 2001 they were named Ab Initio 41 Limited.
A single entity controls all company shares (exactly 100 shares) - Aletro Limited - located at 1061, Penrose, Auckland.

Addresses

Previous addresses

Address: Unit F, 20 Cain Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 03 Aug 2017 to 13 Aug 2019

Address: 20f Cain Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 04 Aug 2016 to 03 Aug 2017

Address: Unit F, 20 Cain Rd, Penrose, Auckland, 1642 New Zealand

Physical & registered address used from 20 Aug 2014 to 04 Aug 2016

Address: Ground Floor, Pacific House, 29 Heather Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 11 Jul 2011 to 20 Aug 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 21 Sep 2009 to 11 Jul 2011

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 30 Jul 2007 to 21 Sep 2009

Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Registered & physical address used from 17 Jul 2006 to 30 Jul 2007

Address: Unit 1, The Foundation Building, 8 George Street, Parnell, Auckland

Registered address used from 20 Jun 2001 to 17 Jul 2006

Address: Unit 1, The Fundation Building, 8 George Street, Parnell, Auckland

Physical address used from 20 Jun 2001 to 20 Jun 2001

Address: 23 Customs Street, Auckland City

Physical address used from 20 Jun 2001 to 17 Jul 2006

Address: Messrs Foley & Hughes, First Floor, 3 Arawa Street, Khyber Pass, Newmarket, Auckland

Registered & physical address used from 24 May 2001 to 20 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 29 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aletro Limited
Shareholder NZBN: 9429039594266
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Aletro Limited
Name
Ltd
Type
348677
Ultimate Holding Company Number
NZ
Country of origin
Unit F, 20 Cain Rd
Penrose
Auckland 1061
New Zealand
Address
Directors

Timothy Michael Charvill - Director

Appointment date: 03 May 2001

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Jul 2016


Matthew James Fenton - Director

Appointment date: 01 Aug 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jul 2016


Nicholas Dean Franklin - Director (Inactive)

Appointment date: 03 May 2001

Termination date: 01 Aug 2007

Address: Herne Bay, Auckland,

Address used since 01 Jul 2006


Michael John Foley - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 03 May 2001

Address: Orakei, Auckland,

Address used since 23 May 2000


David John Hughes - Director (Inactive)

Appointment date: 23 May 2000

Termination date: 03 May 2001

Address: St Heliers, Auckland,

Address used since 23 May 2000

Nearby companies