Staysound (N.z.) Limited, a registered company, was incorporated on 26 Jun 1991. 9429039088925 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Martin John Kimble - an active director whose contract started on 16 Apr 2007,
Michael Charles Mccombie - an inactive director whose contract started on 26 Jun 1991 and was terminated on 16 Apr 2007,
Ivan Murray Miller - an inactive director whose contract started on 26 Jun 1991 and was terminated on 30 Mar 1994,
Onawe Miller - an inactive director whose contract started on 26 Jun 1991 and was terminated on 30 Mar 1994.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 26 Canon Street, Timaru, 7910 (type: physical, registered).
Staysound (N.z.) Limited had been using Duns Limited, Level16, Price Waterhouse Centre, 119 Armagh Street, Christchurch as their physical address until 13 Mar 2009.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.01%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 9999 shares (99.99%).
Previous addresses
Address: Duns Limited, Level16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 21 Jun 2000 to 13 Mar 2009
Address: Duns And Partners, Level16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 21 Jun 2000 to 21 Jun 2000
Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 21 Jun 2000 to 13 Mar 2009
Address: -
Physical address used from 01 Jul 1997 to 21 Jun 2000
Address: Level 9, Langwood House, 90 Armagh Street, Christchurch
Registered address used from 24 Feb 1997 to 21 Jun 2000
Address: M C Combie, Hilton Highway, Washdyke
Registered address used from 04 Aug 1995 to 24 Feb 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wilkins, Rebecca Marie |
Seaview Timaru 7910 New Zealand |
22 Mar 2018 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Kimble, Martin John |
Waimataitai Timaru 7910 New Zealand |
26 Jun 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccombie, Michael Charles |
Burwood Christchurch |
28 Jun 2004 - 28 Jun 2004 |
Individual | Kimble, Rebecca Marie |
Waimataitai Timaru 7910 New Zealand |
16 Feb 2010 - 22 Mar 2018 |
Martin John Kimble - Director
Appointment date: 16 Apr 2007
Address: Waimataitai, Timaru, 7910 New Zealand
Address used since 25 Jun 2014
Michael Charles Mccombie - Director (Inactive)
Appointment date: 26 Jun 1991
Termination date: 16 Apr 2007
Address: Burwood, Christchurch,
Address used since 28 Jun 2004
Ivan Murray Miller - Director (Inactive)
Appointment date: 26 Jun 1991
Termination date: 30 Mar 1994
Address: R D 3,
Address used since 26 Jun 1991
Onawe Miller - Director (Inactive)
Appointment date: 26 Jun 1991
Termination date: 30 Mar 1994
Address: R D 3,
Address used since 26 Jun 1991
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street