Serato Audio Research Limited, a registered company, was started on 18 Feb 1998. 9429037910822 is the NZ business number it was issued. "Corporate Head Office Management Services" (business classification M696110) is how the company was categorised. The company has been managed by 8 directors: Alan James Bertenshaw - an active director whose contract began on 18 Feb 1998,
Stephen Marcus Jason West - an active director whose contract began on 17 Jun 2005,
David Paul Grey - an active director whose contract began on 01 Apr 2017,
Michael Charles John O'donnell - an active director whose contract began on 01 Apr 2017,
Terry Allen - an active director whose contract began on 01 Apr 2017.
Last updated on 26 Nov 2021, BizDb's database contains detailed information about 3 addresses this company uses, namely: an address for share register at 1/80 Greys Avenue, Auckland, 1010 (other address),
Level 1, 80 Greys Avenue, Auckland City, 1010 (physical address),
Level 1, 80 Greys Avenue, Auckland City, 1010 (registered address),
Level 1, 80 Greys Ave, Auckland City, 1010 (other address) among others.
Serato Audio Research Limited had been using Level 1, 1 Nelson St, Auckland City as their physical address until 09 Sep 2011.
Former names used by this company, as we found at BizDb, included: from 25 Sep 1998 to 03 Jul 2000 they were called Serato Audio Research Limited, from 18 Feb 1998 to 25 Sep 1998 they were called Sigma Audio Research Limited.
A total of 5411250 shares are allotted to 20 shareholders (12 groups). The first group is comprised of 181193 shares (3.35 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 718049 shares (13.27 per cent). Lastly we have the 3rd share allocation (364791 shares 6.74 per cent) made up of 2 entities.
Principal place of activity
Level 1, 80 Greys Avenue, Auckland City, 1010 New Zealand
Previous addresses
Address #1: Level 1, 1 Nelson St, Auckland City New Zealand
Physical & registered address used from 30 Oct 2007 to 09 Sep 2011
Address #2: 129c Onewa Road, Northcote, Auckland
Registered & physical address used from 07 Nov 2005 to 30 Oct 2007
Address #3: 6c Willow Ave, Birkenhead, Auckland
Registered & physical address used from 06 Oct 2002 to 07 Nov 2005
Address #4: 13 Vienna Place, Birkenhead, Auckland
Registered address used from 12 Apr 2000 to 06 Oct 2002
Address #5: 13 Vienna Place, Birkenhead, Auckland
Physical address used from 18 Feb 1998 to 06 Oct 2002
Basic Financial info
Total number of Shares: 5411250
Annual return filing month: September
Annual return last filed: 13 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 181193 | |||
Individual | Rebecca Thomas |
Albany Auckland 0632 New Zealand |
12 Aug 2021 - |
Individual | Dianna Joan West |
Greenhithe Auckland 0632 New Zealand |
12 Aug 2021 - |
Shares Allocation #2 Number of Shares: 718049 | |||
Individual | Rebecca Thomas |
Albany Auckland 0632 New Zealand |
12 Aug 2021 - |
Individual | Dianna Joan West |
Greenhithe Auckland 0632 New Zealand |
12 Aug 2021 - |
Shares Allocation #3 Number of Shares: 364791 | |||
Individual | Jeanne Merle Bertenshaw |
Auckland Central Auckland 1132 New Zealand |
04 Apr 2017 - |
Entity (NZ Limited Company) | Vulcan Trustee Co (2020) Limited Shareholder NZBN: 9429047837836 |
Auckland Central Auckland 1010 New Zealand |
25 Jun 2021 - |
Shares Allocation #4 Number of Shares: 232867 | |||
Individual | Alan Stanley Bertenshaw |
147 Quay St Auckland 1010 New Zealand |
04 Apr 2017 - |
Shares Allocation #5 Number of Shares: 54607 | |||
Entity (NZ Limited Company) | Vulcan Trustee Co (2020) Limited Shareholder NZBN: 9429047837836 |
Auckland Central Auckland 1010 New Zealand |
25 Jun 2021 - |
Individual | Jeanne Merle Bertenshaw |
Auckland Central Auckland 1132 New Zealand |
04 Apr 2017 - |
Shares Allocation #6 Number of Shares: 922444 | |||
Individual | Gregory Noel Rathbun |
Mission Bay Auckland 1071 New Zealand |
18 Feb 1998 - |
Individual | Nicole June Hoek |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - |
Shares Allocation #7 Number of Shares: 718049 | |||
Individual | Bruce Raymond Sheppard |
Bucklands Beach Auckland 2012 New Zealand |
18 Feb 1998 - |
Individual | Nicole June Hoek |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - |
Shares Allocation #8 Number of Shares: 1443800 | |||
Director | Alan James Bertenshaw |
Rd 2 Auckland 0782 New Zealand |
04 Apr 2017 - |
Shares Allocation #9 Number of Shares: 366043 | |||
Director | Alan James Bertenshaw |
Rd 2 Auckland 0782 New Zealand |
04 Apr 2017 - |
Shares Allocation #10 Number of Shares: 216964 | |||
Individual | Gregory Noel Rathbun |
Mission Bay Auckland 1071 New Zealand |
18 Feb 1998 - |
Individual | Nicole June Hoek |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - |
Shares Allocation #11 Number of Shares: 181193 | |||
Individual | Nicole June Hoek |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - |
Individual | Bruce Raymond Sheppard |
Bucklands Beach Auckland 2012 New Zealand |
18 Feb 1998 - |
Shares Allocation #12 Number of Shares: 11250 | |||
Entity (NZ Limited Company) | Serato Employee Trustee Limited Shareholder NZBN: 9429046567741 |
Auckland Cbd Auckland 1010 New Zealand |
30 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Serato Inc Limited Partnership Company Number: 2226546 |
04 Apr 2017 - 04 Apr 2017 | |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2017 - 25 Jun 2021 |
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2017 - 25 Jun 2021 |
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Parnell Auckland New Zealand |
04 Apr 2017 - 25 Jun 2021 |
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2017 - 25 Jun 2021 |
Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2017 - 25 Jun 2021 |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Other | Serato Inc Limited Partnership Company Number: 2226546 |
04 Apr 2017 - 04 Apr 2017 | |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Entity | Serato Management Limited Shareholder NZBN: 9429032506242 Company Number: 2184449 |
03 Apr 2017 - 03 Apr 2017 | |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Entity | Serato Management Limited Shareholder NZBN: 9429032506242 Company Number: 2184449 |
03 Apr 2017 - 03 Apr 2017 | |
Individual | Stephen Marcus Jason West |
Greenhithe Auckland 0632 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Individual | Stephen Marcus Jason West |
Hobsonville Point Auckland 0618 New Zealand |
18 Feb 1998 - 24 Mar 2017 |
Alan James Bertenshaw - Director
Appointment date: 18 Feb 1998
Address: Rd 2, Auckland, 0782 New Zealand
Address used since 10 Jul 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Jan 2015
Stephen Marcus Jason West - Director
Appointment date: 17 Jun 2005
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Mar 2014
Address: Hobsonville Point, Auckland, 0618 New Zealand
Address used since 01 Apr 2019
David Paul Grey - Director
Appointment date: 01 Apr 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Apr 2017
Michael Charles John O'donnell - Director
Appointment date: 01 Apr 2017
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 01 Apr 2017
Terry Allen - Director
Appointment date: 01 Apr 2017
Address: Albany, Auckland, 0630 New Zealand
Address used since 01 Aug 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2017
Nicole June Hoek - Director (Inactive)
Appointment date: 18 Feb 1998
Termination date: 20 Jul 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Aug 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Sep 2011
Alan Stanley Bertenshaw - Director (Inactive)
Appointment date: 18 Feb 1998
Termination date: 15 Jun 2018
Address: 147 Quay St, Auckland, 1010 New Zealand
Address used since 01 Feb 2015
Stephen Marcus Jason Hoek - Director (Inactive)
Appointment date: 18 Feb 1998
Termination date: 14 Jun 2005
Address: Herne Bay, Auckland,
Address used since 18 Feb 1998
The New Zealand 1990 World Philatelic Exhibition Trust Incorporated
C/o Mcdonald Vague
The Mark Arblaster Memorial Trust
C/- Paul John Duffy
Serato Management Limited
Level 1
Church Book Society
100 Greys Avenue
Community Social Services
100 Greys Avenue
Tim & Co Disability Dance Charitable Trust
1015/100 Greys Avenue
Malo Samoa Centre Company Limited
283 Karangahape Road
New Zealand Family Office Advisers Limited
Level 6, 12 Viaduct Harbour Avenue
Orion Systems International Limited
Level 8
Pxnz Management Limited
Suite 1, 139 Vincent Street
Serato Management Limited
Level 1
Spencers Family Office Advisers Limited
Level 6, 12 Viaduct Harbour Avenue