Shortcuts

School Of Audio Engineering (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039254900
NZBN
457722
Company Number
Registered
Company Status
Current address
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 280000
Other (Other) Navitas Sae Holdings Pty Ltd Perth, Western Australia
6000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sae Technology Group Holdings Bv
Other Null - Sae, Nederlands Bv
Other Sae, Nederlands Bv

Ultimate Holding Company

25 Nov 2020
Effective Date
Marron Group Holdings Pty Ltd
Name
Australian Proprietary Limited Company
Type
631941403
Ultimate Holding Company Number
AU
Country of origin
Level 26, 101 Collins Street
Melbourne Vic 3000
Australia
Address
Directors

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