Shortcuts

Audio Engineering Limited

Type: NZ Limited Company (Ltd)
9429037597504
NZBN
957734
Company Number
Registered
Company Status
C242920
Industry classification code
Electronic Equipment Mfg Nec
Industry classification description
Current address
Flat 14, 49 Sainsbury Road
Mount Albert
Auckland 1025
New Zealand
Office & delivery address used since 07 Aug 2020
Flat 14, 49 Sainsbury Road
Mount Albert
Auckland 1025
New Zealand
Registered & physical & service address used since 17 Aug 2020
Po Box 16030
Sandringham
Auckland 1351
New Zealand
Postal address used since 13 Jun 2022

Audio Engineering Limited, a registered company, was registered on 20 May 1999. 9429037597504 is the NZ business identifier it was issued. "Electronic equipment mfg nec" (business classification C242920) is how the company was categorised. The company has been run by 2 directors: Dene Christopher Maxwell - an active director whose contract began on 20 May 1999,
Stephen Michael Farmer - an inactive director whose contract began on 20 May 1999 and was terminated on 08 Nov 2010.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 16030, Sandringham, Auckland, 1351 (types include: postal, registered).
Audio Engineering Limited had been using Suite 4, Building F, 3 Orbit Drive, Mairangi Bay, Auckland as their registered address up to 17 Aug 2020.
Former names for the company, as we found at BizDb, included: from 20 May 1999 to 08 Jun 1999 they were named Farmax Ae Limited.
A total of 387797 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 193899 shares (50 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 193898 shares (50 per cent).

Addresses

Principal place of activity

Flat 14, 49 Sainsbury Road, Mount Albert, Auckland, 1025 New Zealand


Previous addresses

Address #1: Suite 4, Building F, 3 Orbit Drive, Mairangi Bay, Auckland, 0757 New Zealand

Registered & physical address used from 17 Nov 2010 to 17 Aug 2020

Address #2: 75 Parnel Rise, Parnell, Auckland New Zealand

Registered & physical address used from 01 Jun 2004 to 17 Nov 2010

Address #3: Unit K Cain Park, 27b Cain Road, Penrose, Auckland

Registered & physical address used from 07 May 2003 to 01 Jun 2004

Address #4: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland City

Physical & registered address used from 06 May 2002 to 07 May 2003

Address #5: Pricewaterhousecoopers, Level 29 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 22 May 2000 to 06 May 2002

Address #6: Pricewaterhousecoopers, Level 29 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 22 May 2000

Address #7: Pricewaterhousecoopers, Level 29 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 20 May 1999 to 20 May 1999

Contact info
64 09 3774600
13 Jun 2022 Phone
www.axium.co.nz
24 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 387797

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 193899
Individual Maxwell, Tanya Pukekohe
2679
New Zealand
Individual Coyte, Bryan Arch St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 193898
Individual Coyte, Bryan Arch St Heliers
Auckland
1071
New Zealand
Director Maxwell, Dene Christopher Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Joyce, Brian James Browns Bay
North Shore City
0630
New Zealand
Individual Joyce, Brian James Browns Bay
North Shore City
0630
New Zealand
Other Axium Holdings Limited
Other Null - Axium Holdings Limited
Directors

Dene Christopher Maxwell - Director

Appointment date: 20 May 1999

Address: Pukekohe, 2679 New Zealand

Address used since 24 Apr 2023

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 15 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 May 1999


Stephen Michael Farmer - Director (Inactive)

Appointment date: 20 May 1999

Termination date: 08 Nov 2010

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 May 1999

Nearby companies
Similar companies

Assembly Solutions (2005) Limited
Unit H, 11 Airborne Road

Dawson Controls Limited
12a Saturn Place

Host Referrals Limited
Unit 5d, 331 Rosedale Road

Integrated Control Technology Limited
Rsm Prince

Navico Group Apac Limited
42 Apollo Drive

Spark Transducers Limited
4 Tarndale Grove