Sound Concepts Limited, a registered company, was started on 17 Nov 1998. 9429037717292 is the business number it was issued. This company has been supervised by 3 directors: Rex Johnston - an active director whose contract began on 17 Nov 1998,
Dale Kemp - an inactive director whose contract began on 17 Nov 1998 and was terminated on 07 Nov 2000,
Kurt Anthony Girdler - an inactive director whose contract began on 17 Nov 1998 and was terminated on 17 Nov 1998.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Stock Road, Murchison, 7007 (type: physical, registered).
Sound Concepts Limited had been using 392 New Brighton Road, Burwood, Christchurch as their physical address until 05 Mar 2008.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 392 New Brighton Road, Burwood, Christchurch
Physical & registered address used from 08 Jun 2002 to 05 Mar 2008
Address: 24 Horner Street, Papanui, Christchurch
Registered address used from 10 Apr 2001 to 08 Jun 2002
Address: 585 Pages Road, New Brighton, Christchurch
Physical address used from 02 Apr 2001 to 08 Jun 2002
Address: 24 Horner Street, Papanui, Christchurch
Physical address used from 02 Apr 2001 to 02 Apr 2001
Address: 24 Horner Street, Papanui, Christchurch
Registered address used from 12 Apr 2000 to 10 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Quentin De Manson, Victorine Marie |
Rd 3 Rangiora 7473 New Zealand |
17 Nov 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Johnston, Rex |
Murchison Murchison 7007 New Zealand |
11 Mar 2004 - |
Rex Johnston - Director
Appointment date: 17 Nov 1998
Address: Murchison, 7007 New Zealand
Address used since 06 Apr 2016
Dale Kemp - Director (Inactive)
Appointment date: 17 Nov 1998
Termination date: 07 Nov 2000
Address: Papanui, Christchurch,
Address used since 17 Nov 1998
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 17 Nov 1998
Termination date: 17 Nov 1998
Address: Raumati Beach,
Address used since 17 Nov 1998
Mataki Motels Limited
34 Hotham Street
Middlemurch Limited
130 Fairfax Street
Murchison & Districts Community Council Incorporated
Tasman District Council
Murchison Community Resource Incorporated
66 Fairfax Street
The Murchison District Historical & Museum Society Incorporated
Murchison Museum Building
Waterblasting And More Limited
23 Waller Street