Blast Studios & Pro Sound Limited was incorporated on 31 Mar 2000 and issued an NZ business number of 9429037306700. This registered LTD company has been run by 6 directors: Peter Whittaker - an active director whose contract started on 16 Apr 2018,
Peter Francis Urbani - an inactive director whose contract started on 31 Mar 2012 and was terminated on 01 Jan 2015,
Andrew Fox-Hulme - an inactive director whose contract started on 01 Jan 2006 and was terminated on 01 Jul 2011,
Peter Urbani - an inactive director whose contract started on 31 Mar 2000 and was terminated on 01 Jan 2006,
Jennifer Miller - an inactive director whose contract started on 24 Aug 2004 and was terminated on 31 Aug 2005.
According to our database (updated on 19 Feb 2024), the company uses 1 address: 10 Bletsoe Avenue, Spreydon, Christchurch, 8024 (category: physical, registered).
Up to 23 May 2014, Blast Studios & Pro Sound Limited had been using 52 Oliviers Road, Philipstown, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Whittaker, Peter (a director) located at Christchurch Central, Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Urbani, Peter Francis - located at Spreydon, Christchurch. Blast Studios & Pro Sound Limited was categorised as "Security system installation" (ANZSIC E323430).
Principal place of activity
10 Bletsoe Avenue, Spreydon, Christchurch, 8024 New Zealand
Previous addresses
Address: 52 Oliviers Road, Philipstown, Christchurch New Zealand
Physical & registered address used from 08 Oct 2008 to 23 May 2014
Address: B D O Christchurch, Clarendon Towers, Cnr Worcester Str & Oxford Tce, Christchurch
Registered address used from 08 Oct 2001 to 08 Oct 2008
Address: B D O Christchurch, Clarendon Towers, Cnr Worcester Str & Oxford Tce, Christchurch
Registered address used from 12 Apr 2000 to 08 Oct 2001
Address: 174 St Asaph Street, Christchurch
Physical address used from 31 Mar 2000 to 08 Oct 2008
Address: B D O Christchurch, Clarendon Towers, Cnr Worcester Str & Oxford Tce, Christchurch
Physical address used from 31 Mar 2000 to 31 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Whittaker, Peter |
Christchurch Central Christchurch 8011 New Zealand |
01 Nov 2021 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Urbani, Peter Francis |
Spreydon Christchurch 8024 New Zealand |
15 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fox-hulme, Andrew |
Christchurch |
18 May 2006 - 15 May 2014 |
Individual | Urbani, Peter |
Christchurch |
31 Mar 2000 - 27 Jun 2010 |
Peter Whittaker - Director
Appointment date: 16 Apr 2018
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 16 Apr 2018
Peter Francis Urbani - Director (Inactive)
Appointment date: 31 Mar 2012
Termination date: 01 Jan 2015
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 31 Mar 2012
Andrew Fox-hulme - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 01 Jul 2011
Address: Christchurch, 8011 New Zealand
Address used since 01 Jan 2006
Peter Urbani - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 01 Jan 2006
Address: Christchurch,
Address used since 31 Mar 2000
Jennifer Miller - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 31 Aug 2005
Address: Addington, Christchurch,
Address used since 24 Aug 2004
Andrew Fox-hulme - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 01 Apr 2002
Address: Christchurch,
Address used since 31 Mar 2000
Thompson Air Conditioning Limited
5 Bletsoe Avenue
Tutoko Limited
11 Bletsoe Avenue
Croft Building Solutions Limited
57 Simeon Street
Canterbury Gundog Club Incorporated
84 Simeon Street
Victor Hugo Limited
62 Simeon Street
Financial And Business Services Limited
16 Sugden Street
Active Security Systems Limited
Canterbury Taxation Service Ltd
Alarm And Camera Warehouse Limited
30 Stewart Street
Concept Electrical & Security Services Limited
Same As Registered Office
Exclusive Alarm Serivces Limited
Same As Registered Office
Security Matters Christchurch Limited
155 Barrington Street
Vehicle Tracking Systems Limited
30 Stewart Street