Sound Entertainment Limited, a registered company, was registered on 11 Dec 1991. 9429039055552 is the number it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company is categorised. The company has been supervised by 2 directors: Christopher John Martin - an active director whose contract started on 11 Dec 1991,
Miriam Lynley Martin - an active director whose contract started on 11 Dec 1991.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: Unit 1 48 Lismore Street, Christchurch, Christchurch, 8004 (types include: office, delivery).
Sound Entertainment Limited had been using Unit 2, 82 Blakes Road, Prebbleton, Prebbleton as their physical address until 14 Sep 2020.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Principal place of activity
Unit 1 48 Lismore Street, Christchurch, Christchurch, 8004 New Caledonia
Previous addresses
Address #1: Unit 2, 82 Blakes Road, Prebbleton, Prebbleton, 7604 New Zealand
Physical & registered address used from 07 Sep 2020 to 14 Sep 2020
Address #2: Unit 1 48 Lismore Street, Christchurch New Zealand
Registered & physical address used from 07 Nov 2008 to 07 Sep 2020
Address #3: Unit1/88 Hayton Rd, Sockburn, Christchurch
Physical & registered address used from 15 Aug 2005 to 07 Nov 2008
Address #4: Unit 1, 84 Hayton Road, Wigram, Christchurch
Registered address used from 03 Sep 2002 to 15 Aug 2005
Address #5: P O Box 8875, Riccarton, Christchurch, Aaaah8aaeaaapxqabb
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: 245 Hoon Hay Road, Hoon Hay, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: Unit 1, 84 Hayton Road, Wigram, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #9: 54 Blacks Road, North East Valley, Dunedin
Registered address used from 16 May 1995 to 03 Sep 2002
Address #10: C/- Farry & Co, The Octagon, Central Methodist Mission Bldg, Dunedin
Registered address used from 28 Oct 1993 to 16 May 1995
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Martin, Miriam Lynley |
Waltham Christchurch 8011 New Zealand |
11 Dec 1991 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Martin, Christopher John |
Waltham Christchurch 8011 New Zealand |
11 Dec 1991 - |
Christopher John Martin - Director
Appointment date: 11 Dec 1991
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 04 Aug 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Aug 2020
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 02 Aug 2016
Miriam Lynley Martin - Director
Appointment date: 11 Dec 1991
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 04 Aug 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Aug 2020
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 02 Aug 2016
Stat Scrubs Limited
1/48 Lismore St
Stat Recruitment Limited
Unit 1/48 Lismore Street
Applause Homes Limited
Unit 1,48 Lismore Street
Stat Recruitment Pty Limited
1/48 Lismore Street
Stopping Violence Services (christchurch) Incorporated
36 Lismore Street
Fibrenew Nz (2013) Limited
Unit 36, 28 Lismore Street
3rd Man Wines Limited
Suite 1, Level 1, 185 Manchester St,
Bros For Change Limited
5/15 Washington Way
Franks Strength Limited
Walker Davey Limited
Interead Nz Limited
Same As Registered Office
Jato Business Consulting Limited
588a Cashel Street
Southern Cross Language Institute Limited
C/- Paget & Associates