Queenstown Sound Studios Limited, a registered company, was launched on 19 Sep 1989. 9429039295934 is the NZBN it was issued. This company has been supervised by 4 directors: Anthony Noel Coutts - an active director whose contract began on 19 Nov 1992,
Rex Thomas Chapman - an inactive director whose contract began on 19 Nov 1992 and was terminated on 01 Feb 2016,
Robert Wayne Patterson - an inactive director whose contract began on 18 Sep 1989 and was terminated on 19 Nov 1992,
Colleen Margaret Fletcher - an inactive director whose contract began on 01 Nov 1992 and was terminated on 19 Nov 1992.
Updated on 21 May 2025, BizDb's database contains detailed information about 1 address: First Floor, 8 Church Street, Queenstown, 9300 (category: registered, physical).
Queenstown Sound Studios Limited had been using Level 1, Bradleys Building, Cow Lane, Queenstown as their registered address until 04 Dec 2014.
Old names for the company, as we established at BizDb, included: from 19 Sep 1989 to 03 Sep 1992 they were called Azwel Promotions Limited.
One entity owns all company shares (exactly 100 shares) - Coutts, Anthony Noel - located at 9300, Queenstown.
Previous addresses
Address: Level 1, Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand
Registered & physical address used from 25 Nov 2010 to 04 Dec 2014
Address: Herron Macdonald Ca, Stagepost Building, Murray Terrace New Zealand
Registered address used from 05 Dec 2005 to 25 Nov 2010
Address: Herron Macdonald Ca, Stagepost Building, Murray Terrace, Cromwell New Zealand
Physical address used from 05 Dec 2005 to 25 Nov 2010
Address: Stage Post Building, Murray Terrace, Cromwell
Registered & physical address used from 30 Aug 2004 to 05 Dec 2005
Address: Macdonald And Associates, 16 Main Street, Gore
Physical & registered address used from 07 May 2002 to 30 Aug 2004
Address: 36 The Mall, Cromwell
Registered address used from 18 Dec 2001 to 07 May 2002
Address: 54 Louisa Street, Invercargill
Registered address used from 27 Mar 2001 to 18 Dec 2001
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Same As Registered Office
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: 26 Golden Tce, Queenstown
Physical address used from 21 Feb 1992 to 07 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Coutts, Anthony Noel |
Queenstown New Zealand |
19 Sep 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fletcher, Colleen Margaret |
Raumati Beach Wellington |
19 Sep 1989 - 03 Sep 2024 |
Anthony Noel Coutts - Director
Appointment date: 19 Nov 1992
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Feb 2016
Rex Thomas Chapman - Director (Inactive)
Appointment date: 19 Nov 1992
Termination date: 01 Feb 2016
Address: Invercargill, New Zealand
Address used since 19 Nov 1992
Robert Wayne Patterson - Director (Inactive)
Appointment date: 18 Sep 1989
Termination date: 19 Nov 1992
Address: Invercargill,
Address used since 18 Sep 1989
Colleen Margaret Fletcher - Director (Inactive)
Appointment date: 01 Nov 1992
Termination date: 19 Nov 1992
Address: Raumati Beach, Wellington,
Address used since 01 Nov 1992
Mouton-manger Limited
Cow Restaurant
Surreal Bar Limited
7 Rees Street
Freedom Financial Services Pty Ltd
Bradleys Building
Mawhinney & Co Limited
Level 2 Bradleys Building
Grey Door Limited
14 Cow Lane
Arawata Limited
No. 5, Level 1, Bradleys Building