Shortcuts

Sounz New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038906374
NZBN
569241
Company Number
Registered
Company Status
R900253
Industry classification code
Service To The Arts Nec
Industry classification description
Current address
61 Abel Smith Street
Te Aro
Wellington 6011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 24 Nov 2010
Level 3, 61 Abel Smith Street
Wellington
Wellington 6141
New Zealand
Physical & registered & service address used since 02 Dec 2010
Level 3, 61 Abel Smith Street
Wellington
Wellington 6141
New Zealand
Office & delivery address used since 06 Nov 2019

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).

Addresses

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

Contact info
64 4801 8602
Phone
64 4 8018602
24 Nov 2021 Phone
info@sounz.org.nz
Email
admin@sounz.org.nz
24 Nov 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 99
Other (Other) Centre For New Zealand Music Trust 61 Abel Smith Street
Wellington
6011
New Zealand
Directors

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

Nearby companies

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

Similar companies