School Of Audio Engineering (N.z.) Limited, a registered company, was launched on 22 Dec 1989. 9429039254900 is the NZ business number it was issued. The company has been managed by 7 directors: Suzette Major - an active director whose contract started on 13 Mar 2015,
Lucille Marne Schulz - an active director whose contract started on 01 Dec 2022,
Matthew Henry Evans - an inactive director whose contract started on 16 Nov 2020 and was terminated on 01 Dec 2022,
Lee Aitken - an inactive director whose contract started on 17 Oct 2017 and was terminated on 13 Nov 2020,
Joseph Anthonysz - an inactive director whose contract started on 23 Oct 2013 and was terminated on 13 Oct 2017.
Last updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: registered, physical).
School Of Audio Engineering (N.z.) Limited had been using 171 Featherston Street, Wellington as their registered address up until 06 Oct 2022.
One entity controls all company shares (exactly 280000 shares) - Navitas Sae Holdings Pty Ltd - located at 6011, Perth, Western Australia.
Previous addresses
Address: 171 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 09 Jun 2020 to 06 Oct 2022
Address: 3 Owens Road, Epsom, Auckland New Zealand
Registered & physical address used from 22 Dec 2008 to 09 Jun 2020
Address: 10 College Hill, Ponsonby, Auckland
Registered address used from 08 Feb 1999 to 22 Dec 2008
Address: 10 College Hill, Level One, Ponsonby, Auckland
Physical address used from 01 Jul 1997 to 22 Dec 2008
Address: 10 College Hill, Ponsonby, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Ground Floor, 18 Heather Street, Parnell, Auckland
Registered address used from 07 May 1997 to 08 Feb 1999
Basic Financial info
Total number of Shares: 280000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 280000 | |||
Other (Other) | Navitas Sae Holdings Pty Ltd |
Perth, Western Australia 6000 Australia |
12 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sae Technology Group Holdings Bv | 19 May 2010 - 12 May 2022 | |
Other | Null - Sae, Nederlands Bv | 22 Dec 1989 - 27 Jun 2010 | |
Other | Sae, Nederlands Bv | 22 Dec 1989 - 27 Jun 2010 |
Ultimate Holding Company
Suzette Major - Director
Appointment date: 13 Mar 2015
Address: Ngarimu Bay, Rd 5, Thames, 3575 New Zealand
Address used since 23 Aug 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Mar 2015
Lucille Marne Schulz - Director
Appointment date: 01 Dec 2022
Address: Maidstone, Victoria, 3012 Australia
Address used since 01 Dec 2022
Matthew Henry Evans - Director (Inactive)
Appointment date: 16 Nov 2020
Termination date: 01 Dec 2022
Address: Nsw, 2481 Australia
Address used since 16 Nov 2020
Lee Aitken - Director (Inactive)
Appointment date: 17 Oct 2017
Termination date: 13 Nov 2020
Address: Billinga, Queensland, 4225 Australia
Address used since 17 Oct 2017
Joseph Anthonysz - Director (Inactive)
Appointment date: 23 Oct 2013
Termination date: 13 Oct 2017
ASIC Name: Sae Institute Pty Limited
Address: Byron Bay, New South Wales, 2481 Australia
Address: Byron Bay, New South Wales, 2481 Australia
Address: Bangalow, Nsw, 2479 Australia
Address used since 27 Jan 2016
Joseph Campus - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 23 Oct 2013
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 22 Sep 2010
Thomas Misner - Director (Inactive)
Appointment date: 22 Dec 1989
Termination date: 22 Sep 2010
Address: Byron Bay, New South Wales 2481, Australia,
Address used since 14 Mar 2003
Archaeological Materials Analysis Limited
3 Owens Road
Sellar Bone Trustees (2013) Limited
3 Owens Road
5th Avenue Limited
3 Owens Road
Dickson-sutherland Trustee Limited
3 Owens Road
Paspalym Developments Limited
Suite 3, 3 Owens Road
Jmd Manor Park Trustee Limited
Suite 3, 3 Owens Road