Shortcuts

Sound Archives Nga Taonga Korero Limited

Type: NZ Limited Company (Ltd)
9429037783952
NZBN
920915
Company Number
Registered
Company Status
J601050
Industry classification code
Sound Archive Service
Industry classification description
Current address
Level 2, 155 The Terrace
Wellington 6011
New Zealand
Physical & registered & service address used since 12 May 2021
Level 2, 155 The Terrace
Wellington 6011
New Zealand
Delivery & postal & office address used since 16 May 2022

Sound Archives Nga Taonga Korero Limited was registered on 20 Aug 1998 and issued a number of 9429037783952. The registered LTD company has been supervised by 7 directors: Paul Gordon Thompson - an active director whose contract began on 09 Sep 2013,
Peter John Cavanagh - an inactive director whose contract began on 01 Jan 2004 and was terminated on 15 Jul 2013,
Christine Grice - an inactive director whose contract began on 30 Nov 2007 and was terminated on 30 Apr 2011,
Judith Mildred De Visme Fyfe - an inactive director whose contract began on 30 Jun 2003 and was terminated on 31 Oct 2007,
Sharon Margaret Crosbie - an inactive director whose contract began on 20 Aug 1998 and was terminated on 31 Dec 2003.
As stated in BizDb's database (last updated on 17 Apr 2024), this company filed 1 address: Level 2, 155 The Terrace, Wellington, 6011 (category: delivery, postal).
Up until 12 May 2021, Sound Archives Nga Taonga Korero Limited had been using 155 The Terrace, Wellington as their registered address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Radio New Zealand Limited (an entity) located at Wellington. Sound Archives Nga Taonga Korero Limited was classified as "Sound archive service" (business classification J601050).

Addresses

Principal place of activity

Level 2, 155 The Terrace, Wellington, 6011 New Zealand


Previous addresses

Address #1: 155 The Terrace, Wellington New Zealand

Registered address used from 13 Apr 2000 to 12 May 2021

Address #2: C/o Radio New Zealand Limited, 155 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: 155 The Terrace, Wellington New Zealand

Physical address used from 21 Aug 1998 to 12 May 2021

Contact info
64 09 3046394
26 May 2023
finance@rnz.co.nz
16 May 2022 Email
invoices@rnz.co.nz
16 May 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Radio New Zealand Limited
Shareholder NZBN: 9429039301239
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Radio New Zealand Limited
Name
Ltd
Type
441467
Ultimate Holding Company Number
NZ
Country of origin
155 The Terrace
Wellington New Zealand
Address
Directors

Paul Gordon Thompson - Director

Appointment date: 09 Sep 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Sep 2013


Peter John Cavanagh - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 15 Jul 2013

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 15 Apr 2010


Christine Grice - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 30 Apr 2011

Address: Hamilton, 3204 New Zealand

Address used since 30 Nov 2007


Judith Mildred De Visme Fyfe - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 31 Oct 2007

Address: 282 Wakefield Street, Wellington,

Address used since 30 Jun 2003


Sharon Margaret Crosbie - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 31 Dec 2003

Address: Karori, Wellington,

Address used since 20 Aug 1998


Elizabeth Mary Hickey - Director (Inactive)

Appointment date: 25 Feb 1999

Termination date: 30 Jun 2003

Address: Newmarket, Auckland,

Address used since 25 Feb 1999


Jocelyn Margaret Afford - Director (Inactive)

Appointment date: 20 Aug 1998

Termination date: 22 Feb 1999

Address: Paremata,

Address used since 20 Aug 1998

Nearby companies