Shortcuts

Staysound (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039088925
NZBN
513586
Company Number
Registered
Company Status
Current address
26 Canon Street
Timaru 7910
New Zealand
Physical & registered & service address used since 13 Mar 2009

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Wilkins, Rebecca Marie Seaview
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 9999
Individual Kimble, Martin John Waimataitai
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccombie, Michael Charles Burwood
Christchurch
Individual Kimble, Rebecca Marie Waimataitai
Timaru
7910
New Zealand
Directors

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