Shortcuts

Sound Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038932489
NZBN
561470
Company Number
Registered
Company Status
Current address
9 Kells Place
Frankton
Hamilton 3204
New Zealand
Physical & registered & service address used since 26 Nov 2015

Sound Enterprises Limited, a registered company, was incorporated on 22 Sep 1992. 9429038932489 is the business number it was issued. The company has been supervised by 3 directors: Roger Graham Hardy - an active director whose contract started on 28 Jan 2004,
Sonia Rosemary Hardy - an inactive director whose contract started on 06 Sep 1994 and was terminated on 28 Jan 2004,
Susan Elizabeth Hardy - an inactive director whose contract started on 22 Sep 1992 and was terminated on 06 Sep 1994.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 89 Colombo Street, Frankton, Hamilton, 3204 (office address),
9 Kells Place, Frankton, Hamilton, 3204 (physical address),
9 Kells Place, Frankton, Hamilton, 3204 (registered address),
9 Kells Place, Frankton, Hamilton, 3204 (service address) among others.
Sound Enterprises Limited had been using 89 Colombo Street, Frankton, Hamilton as their physical address until 26 Nov 2015.
Old names used by this company, as we established at BizDb, included: from 22 Aug 1994 to 04 May 1995 they were named Sunrise Wines Limited, from 22 Sep 1992 to 22 Aug 1994 they were named Susan Hardy Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group includes 4998 shares (99.96 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (0.04 per cent).

Addresses

Principal place of activity

89 Colombo Street, Frankton, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 89 Colombo Street, Frankton, Hamilton, 3204 New Zealand

Physical & registered address used from 22 Nov 2011 to 26 Nov 2015

Address #2: 21 Walnut Grove, Omokoroa Beach, Tauranga New Zealand

Physical address used from 27 Jun 1997 to 22 Nov 2011

Address #3: 21 Walnut Grove, Omokoroa Beach, Tauranga New Zealand

Registered address used from 23 May 1997 to 22 Nov 2011

Address #4: 31 Seddon Crescent, Gisborne

Registered address used from 23 May 1997 to 23 May 1997

Address #5: 100 - 102 Central Park Drive, Henderson, Auckland

Registered address used from 07 Jul 1994 to 23 May 1997

Address #6: Flat 5, 5 Birdwood Crescent, Parnell, Auckland

Registered address used from 06 Dec 1993 to 07 Jul 1994

Address #7: Shop 7, 323 Parnell Road, Auckland

Registered address used from 23 Sep 1993 to 06 Dec 1993

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4998
Other (Other) Roger G Hardy,neville G Hardy Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Hardy, Roger Graham Te Kowhai
Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hardy, Sandra Rd 8
Hamilton
3288
New Zealand
Individual Hardy, Neville Graham Omokoroa Beach
Tauranga
Individual Hardy, Sonia Rosemary Omokoroa Beach
Tauranga
Directors

Roger Graham Hardy - Director

Appointment date: 28 Jan 2004

Address: Te Kowhai, Hamilton, 3288 New Zealand

Address used since 18 Nov 2015


Sonia Rosemary Hardy - Director (Inactive)

Appointment date: 06 Sep 1994

Termination date: 28 Jan 2004

Address: Omokoroa Beach, Tauranga,

Address used since 06 Sep 1994


Susan Elizabeth Hardy - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 06 Sep 1994

Address: Parnell, Auckland,

Address used since 22 Sep 1992

Nearby companies

Peter Owen Plumbing Limited
Colombo Street

James Panel & Paint And Mechanical Repairs Limited
108i Colombo Street

Galaxy Equipment Limited
65 Colombo Street

Hillsborough Properties Limited
101 Greenwood Street

Saree & Co Limited
101 Greenwood Street

Pragma Fashions 2013 Limited
101 Greenwood Street