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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 193899 | |||
Individual | Maxwell, Tanya |
Pukekohe 2679 New Zealand |
08 Nov 2010 - |
Individual | Coyte, Bryan Arch |
St Heliers Auckland 1071 New Zealand |
15 Nov 2021 - |
Shares Allocation #2 Number of Shares: 193898 | |||
Individual | Coyte, Bryan Arch |
St Heliers Auckland 1071 New Zealand |
15 Nov 2021 - |
Director | Maxwell, Dene Christopher |
Pukekohe 2679 New Zealand |
08 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joyce, Brian James |
Browns Bay North Shore City 0630 New Zealand |
08 Nov 2010 - 15 Nov 2021 |
Individual | Joyce, Brian James |
Browns Bay North Shore City 0630 New Zealand |
08 Nov 2010 - 15 Nov 2021 |
Other | Axium Holdings Limited | 20 May 1999 - 08 Nov 2010 | |
Other | Null - Axium Holdings Limited | 20 May 1999 - 08 Nov 2010 |
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
Nzra Holdings Limited
3d Orbit Drive
Nz Roadside Assistance Limited
3d Orbit Drive
Melita Investment Properties Limited
3d Orbit Drive
Nz Call Services Limited
3d Orbit Drive
Hobbs Global Logistics Solutions Limited
Building G, 4 Orbit Drive
Maxtech Services Limited
I, 1/4
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