Audio Essentials Limited was incorporated on 31 Mar 1998 and issued a business number of 9429037880651. This registered LTD company has been run by 5 directors: Nicholas Cho-Yun Siu - an active director whose contract began on 10 Oct 2008,
Gar Duen Wong - an active director whose contract began on 10 Oct 2008,
David Chan - an inactive director whose contract began on 01 Jul 2004 and was terminated on 13 Jan 2013,
Eng Beng Khoo - an inactive director whose contract began on 31 Mar 1998 and was terminated on 20 Jul 2004,
Saik Fong Khoo - an inactive director whose contract began on 31 Mar 1998 and was terminated on 01 Jul 2004.
As stated in our information (updated on 09 Jun 2025), this company filed 1 address: 26 Tamaki Bay Drive, Pakuranga, Auckland, 2010 (type: office, registered).
Up to 13 Jun 2019, Audio Essentials Limited had been using 26 Tamaki Bay Drive, Pakuranga, Auckland as their physical address.
A total of 200 shares are issued to 2 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Siu, Nicholas Cho-Yun (an individual) located at Pakuranga, Auckland postcode 2010.
Another group consists of 2 shareholders, holds 50% shares (exactly 100 shares) and includes
Goulding, Timothy John - located at 33 Selwyn Street, Onehunga, Auckland,
Wong, Gar Duen - located at Sandringham, Auckland. Audio Essentials Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
26 Tamaki Bay Drive, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 26 Tamaki Bay Drive, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 22 Jan 2013 to 13 Jun 2019
Address #2: 17 Aberfeldy Avenue, Highland Park, Auckland New Zealand
Registered & physical address used from 27 Jul 2004 to 22 Jan 2013
Address #3: 13 Britton Ave, Mt Roskill, Auckland
Registered address used from 12 Apr 2000 to 27 Jul 2004
Address #4: 13 Britton Ave, Mt Roskill, Auckland
Physical address used from 02 Apr 1998 to 27 Jul 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Siu, Nicholas Cho-yun |
Pakuranga Auckland 2010 New Zealand |
04 Aug 2009 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Goulding, Timothy John |
33 Selwyn Street Onehunga, Auckland New Zealand |
19 Nov 2008 - |
| Individual | Wong, Gar Duen |
Sandringham Auckland 1025 New Zealand |
19 Nov 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Khoo, Saik Fong |
Mt Roskill Auckland |
31 Mar 1998 - 20 Jul 2004 |
| Individual | Lewis, David Gwyn |
18 Viaduct Harbour Avenue Auckland |
19 Nov 2008 - 19 Nov 2008 |
| Individual | Mo Ching, Siu |
18 Viaduct Harbour Avenue Auckland |
19 Nov 2008 - 19 Nov 2008 |
| Individual | Lewis, David Gwyn |
18 Viaduct Harbour Avenue Auckland |
19 Nov 2008 - 19 Nov 2008 |
| Individual | Mo Ching, Siu |
Pakuranga Auckland New Zealand |
19 Nov 2008 - 19 Nov 2008 |
| Individual | Chan, David |
Highland Park Auckland New Zealand |
31 Mar 1998 - 14 Jan 2013 |
| Individual | Wong, Siu Yuet Law |
33 Selwyn Street, Onehunga Auckland 1643 New Zealand |
19 Nov 2008 - 23 Feb 2017 |
Nicholas Cho-yun Siu - Director
Appointment date: 10 Oct 2008
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 05 Mar 2012
Gar Duen Wong - Director
Appointment date: 10 Oct 2008
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 20 Jan 2013
David Chan - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 13 Jan 2013
Address: Highland Park, Auckland,
Address used since 01 Jul 2004
Eng Beng Khoo - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 20 Jul 2004
Address: Mt Roskill, Auckland,
Address used since 31 Mar 1998
Saik Fong Khoo - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 01 Jul 2004
Address: Mt Roskill, Auckland,
Address used since 31 Mar 1998
Luckybay Limited
29 Tamaki Bay Drive
Otto Plus Limited
30 Tamaki Bay Drive
Esangee Limited
14b Dowling Place
Tour Company Limited
14b Dowling Place
Tamaki Bay Limited
14b Dowling Place
S & P Halstead Investments Limited
16b Browns Avenue
H & D Investments Limited
7 Lewis Road
Harbour Property Nz Limited
9 Pakuranga Road
Jiajianz Limited
68 Dale Crescent
Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street
Tapa Lodge Limited
9 Riverview Road
Vyana Group Limited
26 Tamaki Bay Drive