Shortcuts

Queenstown Sound Studios Limited

Type: NZ Limited Company (Ltd)
9429039295934
NZBN
443691
Company Number
Registered
Company Status
Current address
First Floor
8 Church Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 04 Dec 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Coutts, Anthony Noel Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fletcher, Colleen Margaret Raumati Beach
Wellington
Directors

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

Nearby companies

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