Shortcuts

Audio Video Designs Limited

Type: NZ Limited Company (Ltd)
9429038319686
NZBN
809196
Company Number
Registered
Company Status
Current address
C/o Hwi Limited
Level 3, 139 Carlton Gore Road
Newmarket, Auckland
Other address (Address For Share Register) used since 09 Dec 2008
Unit A
7 Antares Place
Mairangi Bay, Auckland 2022
New Zealand
Physical & registered & service address used since 24 Mar 2017

Audio Video Designs Limited, a registered company, was registered on 22 May 1996. 9429038319686 is the NZ business number it was issued. This company has been managed by 2 directors: Caroline Susan Speedy - an active director whose contract started on 22 May 1996,
Charles Lloyd Speedy - an active director whose contract started on 22 May 1996.
Last updated on 01 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Unit A, 7 Antares Place, Mairangi Bay, Auckland, 2022 (physical address),
Unit A, 7 Antares Place, Mairangi Bay, Auckland, 2022 (registered address),
Unit A, 7 Antares Place, Mairangi Bay, Auckland, 2022 (service address),
C/O Hwi Limited, Level 3, 139 Carlton Gore Road, Newmarket, Auckland (other address) among others.
Audio Video Designs Limited had been using Unit A,, 5 Antares Place, Mairangi Bay, Auckland as their physical address up to 24 Mar 2017.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 330 shares (33 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 335 shares (33.5 per cent). Lastly we have the third share allotment (335 shares 33.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit A,, 5 Antares Place, Mairangi Bay, Auckland New Zealand

Physical address used from 09 Oct 2003 to 24 Mar 2017

Address #2: Unit A, 5 Antares Place, Mairangi Bay, Auckland New Zealand

Registered address used from 09 Oct 2003 to 24 Mar 2017

Address #3: 61 Penguin Drive, Murrays Bay, Auckland

Physical address used from 20 Jun 2001 to 20 Jun 2001

Address #4: 61 Penguin Drive, Murrays Bay, Auckland

Registered address used from 20 Jun 2001 to 09 Oct 2003

Address #5: Unit L, 44-46 Constellation Drive, Mairangi Bay, Auckland

Physical address used from 20 Jun 2001 to 09 Oct 2003

Address #6: 61 Penguins Drive, Murrays Bay, Auckland

Registered address used from 02 Jun 2000 to 20 Jun 2001

Address #7: 7 Holiday Road, Milford, Auckland

Registered address used from 11 Apr 2000 to 02 Jun 2000

Address #8: 7 Holiday Road, Milford, Auckland

Registered address used from 29 Jun 1998 to 11 Apr 2000

Address #9: 7 Holiday Road, Milford, Auckland

Physical address used from 29 Jun 1998 to 20 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 16 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 330
Individual Speedy, Charles Lloyd Milford
Auckland
Individual Speedy, Caroline Susan Milford
Auckland
Shares Allocation #2 Number of Shares: 335
Individual Speedy, Charles Lloyd Milford
Auckland
Shares Allocation #3 Number of Shares: 335
Individual Speedy, Caroline Susan Milford
Auckland
Directors

Caroline Susan Speedy - Director

Appointment date: 22 May 1996

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 Dec 2015


Charles Lloyd Speedy - Director

Appointment date: 22 May 1996

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 Dec 2015

Nearby companies

Mhw Limited
A/2, 3 Ceres Court

Antares Investments Limited
5 Antares Place

Residential Indemnity Limited
5 Antares Place

Nga Puna Limited
2a/3 Ceres Court

Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court

Clark Products Limited
Building 1, Unit G