Shortcuts

Soundline Audio (wellington) Limited

Type: NZ Limited Company (Ltd)
9429038217753
NZBN
830889
Company Number
Registered
Company Status
067733347
GST Number
G422930
Industry classification code
Electronic Goods Retailing Nec
Industry classification description
Current address
329 Madras Street
Christchurch New Zealand
Physical & service address used since 12 Nov 1996
329 Madras Street
Christchurch New Zealand
Registered address used since 12 Apr 2000
P O Box 2650
Christchurch 8023
New Zealand
Postal address used since 24 Sep 2019

Soundline Audio (Wellington) Limited was incorporated on 11 Nov 1996 and issued a business number of 9429038217753. The registered LTD company has been run by 8 directors: Frank John Denson - an active director whose contract started on 11 Nov 1996,
Michael Sinclair Thomson - an active director whose contract started on 17 Feb 2011,
William Edward Wyndham Cass - an active director whose contract started on 10 Jan 2023,
Darrin Leong - an inactive director whose contract started on 17 Feb 2011 and was terminated on 21 Mar 2023,
John Campbell Kennedy - an inactive director whose contract started on 11 Nov 1996 and was terminated on 13 Feb 2009.
According to our information (last updated on 11 Apr 2024), the company uses 1 address: P O Box 2650, Christchurch, 8023 (category: postal, office).
Up to 12 Apr 2000, Soundline Audio (Wellington) Limited had been using 329 Madras Street, Christchurch as their registered address.
A total of 178900 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 19320 shares are held by 1 entity, namely:
Cass, William Edward Wyndham (an individual) located at Pipitea, Wellington postcode 6011. Soundline Audio (Wellington) Limited has been classified as "Electronic goods retailing nec" (business classification G422930).

Addresses

Other active addresses

Address #4: 37 Kennaway Road, Christchurch, 8081 New Zealand

Office address used from 24 Sep 2019

Address #5: 147 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Delivery address used from 24 Sep 2019

Principal place of activity

37 Kennaway Road, Christchurch, 8081 New Zealand


Previous address

Address #1: 329 Madras Street, Christchurch

Registered address used from 11 Apr 2000 to 12 Apr 2000

Contact info
64 3 3790743
26 Sep 2018 Phone
mike@dencoaudio.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
mike@dencoaudio.co.nz
26 Sep 2018 Email
www.soundline.co.nz
26 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 178900

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 19320
Individual Cass, William Edward Wyndham Pipitea
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cass, William Edward Wyndham Khandallah
Wellington
Entity Denco Audio Limited
Shareholder NZBN: 9429031844222
Company Number: 136437
Christchurch
8014
New Zealand
Individual Leong, Darrin Khandallah
Wellington
6035
New Zealand
Individual Leong, Darrin Khandallah
Wellington
6035
New Zealand
Individual Leong, Darrin Khandallah
Wellington
6035
New Zealand
Individual Guthrey, Hamish Mornington
Wellington
6021
New Zealand
Entity Denco Audio Limited
Shareholder NZBN: 9429031844222
Company Number: 136437
Christchurch
8014
New Zealand
Individual Leong, Darrin Wellington
Entity Denco Audio Limited
Shareholder NZBN: 9429031844222
Company Number: 136437
Christchurch
8014
New Zealand
Entity Denco Audio Limited
Shareholder NZBN: 9429031844222
Company Number: 136437
Christchurch
8014
New Zealand
Entity Denco Audio Limited
Shareholder NZBN: 9429031844222
Company Number: 136437
Christchurch
8014
New Zealand
Entity Denco Audio Limited
Shareholder NZBN: 9429031844222
Company Number: 136437
Directors

Frank John Denson - Director

Appointment date: 11 Nov 1996

Address: Clifton Hill, Christchurch, 8081 New Zealand

Address used since 02 Feb 2017

Address: Keens Road, R D Sheffield, 7580 New Zealand

Address used since 30 Oct 2015

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 01 Feb 2017


Michael Sinclair Thomson - Director

Appointment date: 17 Feb 2011

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 30 Oct 2015


William Edward Wyndham Cass - Director

Appointment date: 10 Jan 2023

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 10 Jan 2023


Darrin Leong - Director (Inactive)

Appointment date: 17 Feb 2011

Termination date: 21 Mar 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Sep 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Sep 2013


John Campbell Kennedy - Director (Inactive)

Appointment date: 11 Nov 1996

Termination date: 13 Feb 2009

Address: Christchurch 2,

Address used since 11 Nov 1996


William Edward Wyndham Cass - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 21 Sep 2007

Address: Khandallah, Wellington,

Address used since 08 Sep 2004


Darrin Leong - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 08 Sep 2004

Address: Wellington,

Address used since 30 Jun 2000


Perry Alexander Southam - Director (Inactive)

Appointment date: 22 Jan 1997

Termination date: 10 Dec 1997

Address: Kingston, Wellington,

Address used since 22 Jan 1997

Nearby companies

Soundline Audio (christchurch) Limited
329 Madras Street

Evoca Limited
329 Madras Street

Global Kitchen Trust
201 Peterborough Street

Canterbury Eritrean Association
C/o Refugee & Migrant Centre

Reunite Trust (canterbury)
201 Peterborough Street

Refugee Housing Trust
201 Peterborough Street

Similar companies

Copythat Limited
Flat 15, 77 Carlton Mill Road

Global Pc Limited
Level 15

Lisa Pvt Limited
446a Madras Street

Pure Hifi Limited
Unit 2, 100 Fitzgerald Avenue

Soundline Audio (christchurch) Limited
329 Madras Street

Sumner Technologies Limited
4th Floor, 199 Cashel Street