Shortcuts

Sound Expression Limited

Type: NZ Limited Company (Ltd)
9429039013750
NZBN
537407
Company Number
Registered
Company Status
Current address
3b Rothwell Avenue
Rosedale
Auckland 0632
New Zealand
Physical & service & registered address used since 19 Jul 2013

Sound Expression Limited, a registered company, was started on 19 Mar 1992. 9429039013750 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Robert Arthur Leveloff - an active director whose contract started on 20 Aug 1992,
Stephen Walter Hilliar - an inactive director whose contract started on 20 Aug 1992 and was terminated on 30 Jun 1996,
Gloria Ann Rennie - an inactive director whose contract started on 19 Mar 1992 and was terminated on 20 Aug 1992,
Peter James Mcclintock - an inactive director whose contract started on 19 Mar 1992 and was terminated on 20 Aug 1992.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 3B Rothwell Avenue, Rosedale, Auckland, 0632 (category: physical, service).
Sound Expression Limited had been using 3B Rothwell Ave, Albany as their registered address until 19 Jul 2013.
Past names used by the company, as we identified at BizDb, included: from 19 Mar 1992 to 12 May 1997 they were called Layard Securities Limited.
A single entity owns all company shares (exactly 100 shares) - Leveloff, Robert Arthur - located at 0632, Paremoremo, Auckland.

Addresses

Previous addresses

Address: 3b Rothwell Ave, Albany, 0632 New Zealand

Registered & physical address used from 04 Aug 2010 to 19 Jul 2013

Address: 3b Rothwell Ave, North Harbour New Zealand

Registered address used from 10 Aug 1998 to 04 Aug 2010

Address: 3 Rothwell Avenue, Albany

Registered address used from 10 Aug 1998 to 10 Aug 1998

Address: 3b Rothwell Avenue, North Harbour New Zealand

Physical address used from 13 Sep 1995 to 04 Aug 2010

Address: 3 Rothwell Avenue, Albany

Physical address used from 13 Sep 1995 to 13 Sep 1995

Address: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 31 Aug 1992 to 10 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Leveloff, Robert Arthur Paremoremo
Auckland
0632
New Zealand
Directors

Robert Arthur Leveloff - Director

Appointment date: 20 Aug 1992

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 19 Jul 2018

Address: Albany, 0632 New Zealand

Address used since 27 Jul 2010


Stephen Walter Hilliar - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 30 Jun 1996

Address: Takapuna, Auckland,

Address used since 20 Aug 1992


Gloria Ann Rennie - Director (Inactive)

Appointment date: 19 Mar 1992

Termination date: 20 Aug 1992

Address: St Heliers, Auckland,

Address used since 19 Mar 1992


Peter James Mcclintock - Director (Inactive)

Appointment date: 19 Mar 1992

Termination date: 20 Aug 1992

Address: Auckland 10,

Address used since 19 Mar 1992

Nearby companies

Farrand Holdings Limited
3a Rothwell Avenue

Foc'sle Marketing Limited
3a Rothwell Ave

Forbes Packaging Limited
3a Rothwell Avenue

The Renew Mothers Trust
C/o Green Fire Accounting

Sound Group Limited
Unit B

Avient New Zealand Limited
4 Rothwell Avenue