Sounz New Zealand Limited was started on 17 Nov 1992 and issued a number of 9429038906374. This registered LTD company has been managed by 12 directors: Diana Marsh - an active director whose contract began on 27 Jul 2015,
Anthony Graham Healey - an active director whose contract began on 29 Mar 2021,
Peter Gerard Walls - an inactive director whose contract began on 01 Apr 2020 and was terminated on 29 Mar 2021,
Elizabeth Kerr - an inactive director whose contract began on 23 Mar 2016 and was terminated on 01 Apr 2020,
Julie Sperring - an inactive director whose contract began on 24 Nov 2010 and was terminated on 27 Jul 2015.
According to our database (updated on 12 Mar 2024), the company uses 1 address: Level 3, 61 Abel Smith Street, Wellington, Wellington, 6141 (type: office, postal).
Until 02 Dec 2010, Sounz New Zealand Limited had been using Level 1, 39 Cambridge Terrace, Wellington 6143 as their registered address.
A total of 99 shares are allotted to 1 group (1 sole shareholder). In the first group, 99 shares are held by 1 entity, namely:
Centre For New Zealand Music Trust (an other) located at 61 Abel Smith Street, Wellington postcode 6011. Sounz New Zealand Limited has been classified as "Service to the arts nec" (ANZSIC R900253).
Other active addresses
Address #4: 27347, Wellington, Wellington, 6141 New Zealand
Postal address used from 06 Nov 2019
Principal place of activity
61 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 39 Cambridge Terrace, Wellington 6143 New Zealand
Registered & physical address used from 25 Oct 2006 to 02 Dec 2010
Address #2: Level 1, 39 Cambridge Terrace, Wellington
Physical address used from 04 Aug 1999 to 25 Oct 2006
Address #3: Level 3, Leader House, 15 Brandon Street, Wellington
Physical address used from 04 Aug 1999 to 04 Aug 1999
Address #4: Level 3, Leaders House, 15 Brandon Street, Wellington
Registered address used from 03 Dec 1998 to 25 Oct 2006
Address #5: Level 3, Sun Alliance House, 15 Brandon Street, Wellington
Registered address used from 28 Nov 1997 to 03 Dec 1998
Address #6: Level 3, Sun Alliance House, 15 Brandon Street, Wellington
Physical address used from 01 Jul 1997 to 04 Aug 1999
Basic Financial info
Total number of Shares: 99
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Other (Other) | Centre For New Zealand Music Trust |
61 Abel Smith Street Wellington 6011 New Zealand |
17 Nov 1992 - |
Diana Marsh - Director
Appointment date: 27 Jul 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 27 Jul 2015
Anthony Graham Healey - Director
Appointment date: 29 Mar 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Mar 2021
Peter Gerard Walls - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 29 Mar 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2020
Elizabeth Kerr - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 01 Apr 2020
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 23 Mar 2016
Julie Sperring - Director (Inactive)
Appointment date: 24 Nov 2010
Termination date: 27 Jul 2015
Address: Rd 3, Otaki, 5583 New Zealand
Address used since 24 Nov 2010
Priscilla Jane Askew - Director (Inactive)
Appointment date: 08 Nov 1998
Termination date: 31 Mar 2010
Address: 3 King Street, Mount Cook, Wellington, 6021 New Zealand
Address used since 02 Nov 2009
Catherine Mary Gibbs - Director (Inactive)
Appointment date: 09 Mar 2004
Termination date: 26 Mar 2007
Address: Whitby, Wellington,
Address used since 09 Mar 2004
Gary Richard Hawke - Director (Inactive)
Appointment date: 16 Mar 2001
Termination date: 09 Mar 2004
Address: Karori, Wellington,
Address used since 16 Mar 2001
Margaret Elizabeth Austin - Director (Inactive)
Appointment date: 08 Nov 1998
Termination date: 16 Mar 2001
Address: Christchurch 8004,
Address used since 08 Nov 1998
Nicholas John Mcbryde - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 08 Nov 1998
Address: Newlands, Wellington,
Address used since 11 Nov 1993
Denise Lovona Hulford - Director (Inactive)
Appointment date: 17 Nov 1992
Termination date: 20 Nov 1996
Address: Glenfield, Auckland,
Address used since 17 Nov 1992
John Stanley Page - Director (Inactive)
Appointment date: 17 Nov 1992
Termination date: 11 Nov 1993
Address: Brooklyn, Wellington,
Address used since 17 Nov 1992
Existence Limited
61 Abel Smith Street
Workspace Studios Limited
61 Abel Smith St
Rhombus Productions Limited
61 Abel Smith Street
Wellington Folk Centre Incorporated
Wellington Arts Centre
The Makers Jewellery Limited
61 Abel Smith Street
The Wellington Regional Folk Foundation Incorporated
The Wellington Art Centre
Action Junior Limited
Level 1
Places Please Limited
22 - 107 Cuba Street
Squidwig Productions Limited
17 Essex St
Tandem Chambers Limited
Level 3
Toi Maori Limited
Korea House
Toi Maori Market Limited
Level 1