Audio Systems and Productions Limited was incorporated on 29 Oct 1997 and issued an NZ business identifier of 9429037986575. This registered LTD company has been managed by 5 directors: William Fleming - an active director whose contract started on 29 Oct 1997,
Christopher John Tate - an active director whose contract started on 29 Oct 1997,
Michael Gordon Cole - an active director whose contract started on 28 Feb 2005,
Estelle Elizabeth Alexander - an inactive director whose contract started on 28 Nov 1997 and was terminated on 14 Sep 2011,
Donald Arthur Alexander - an inactive director whose contract started on 28 Nov 1997 and was terminated on 14 Sep 2011.
As stated in our data (updated on 02 Mar 2024), the company filed 1 address: 25 Copsey Place, Avondale, Auckland, 1026 (category: physical, registered).
Up until 10 Jun 2015, Audio Systems and Productions Limited had been using 651 Rosebank Road, Avondale, Auckland as their physical address.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 26 shares are held by 1 entity, namely:
Cole, Michael Gordon (an individual) located at Te Atatu South, Auckland postcode 0610.
Then there is a group that consists of 1 shareholder, holds 9 per cent shares (exactly 90 shares) and includes
Tate, Christopher John - located at Glen Eden, Auckland.
The next share allotment (484 shares, 48.4%) belongs to 1 entity, namely:
Fleming, William, located at Auckland Central, Auckland (an individual).
Previous addresses
Address: 651 Rosebank Road, Avondale, Auckland New Zealand
Physical & registered address used from 10 Oct 2005 to 10 Jun 2015
Address: 62-66 Sale Street, Freemans Bay, Auckland
Registered address used from 12 Apr 2000 to 10 Oct 2005
Address: 14a Haultain Street, Eden Terrace, Auckland
Physical address used from 02 Feb 1999 to 10 Oct 2005
Address: 62-66 Sale Street, Freemans Bay, Auckland
Registered address used from 02 Feb 1999 to 12 Apr 2000
Address: 62-66 Sale Street, Freemans Bay, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 08 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Individual | Cole, Michael Gordon |
Te Atatu South Auckland 0610 New Zealand |
29 Oct 1997 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Tate, Christopher John |
Glen Eden Auckland 0602 New Zealand |
29 Oct 1997 - |
Shares Allocation #3 Number of Shares: 484 | |||
Individual | Fleming, William |
Auckland Central Auckland 1010 New Zealand |
29 Oct 1997 - |
Shares Allocation #4 Number of Shares: 368 | |||
Individual | Alexander, Donald Arthur |
Birkenhead Auckland |
29 Oct 1997 - |
Shares Allocation #5 Number of Shares: 32 | |||
Individual | Alexander, Estelle Elizabeth |
Birkenhead Auckland |
29 Oct 1997 - |
William Fleming - Director
Appointment date: 29 Oct 1997
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 01 May 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 19 Oct 1999
Christopher John Tate - Director
Appointment date: 29 Oct 1997
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 25 Jan 2006
Michael Gordon Cole - Director
Appointment date: 28 Feb 2005
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 Jun 2013
Estelle Elizabeth Alexander - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 14 Sep 2011
Address: Birkenhead, Auckland,
Address used since 28 Nov 1997
Donald Arthur Alexander - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 14 Sep 2011
Address: Birkenhead, Auckland,
Address used since 28 Nov 1997
College Hill Online Limited
25 Copsey Place
College Hill Productions Limited
25 Copsey Place
Vixi Limited
20 Copsey Place
Veni Vidi Vici Limited
20 Copsey Place
V3 Limited
20 Copsey Place
Koru Lifescience Limited
36 Copsey Place