Acoustics & Felts Pty Limited, a registered company, was incorporated on 11 Oct 1988. 9429039396549 is the NZ business number it was issued. The company has been managed by 9 directors: Peter Robert Tankard - an active director whose contract started on 11 Oct 1988,
Jon Bradley - an active person authorised for service,
Jon Bradley person authorised for service,
Myrtle Sarah Tankard - an inactive director whose contract started on 11 Oct 1988 and was terminated on 20 Mar 2017,
Michael Kwiez - an inactive director whose contract started on 25 May 2010 and was terminated on 01 Aug 2015.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 15/180 Montgomerie Road, Airport Oaks, Auckland, 2022 (types include: registered.
Acoustics & Felts Pty Limited had been using 50A Greenmount Drive, East Tamaki, Auckland as their registered address up until 28 Sep 2016.
Previous addresses
Address: 50a Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 05 Aug 2011 to 28 Sep 2016
Address: Unit 1, 55 Druces Road, Manukau City New Zealand
Registered address used from 21 Jul 2008 to 21 Jul 2008
Address: Unit A, 55 Druces Road, Manukau City
Registered address used from 11 Oct 1988 to 21 Jul 2008
Basic Financial info
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 02 Aug 2023
Country of origin: AU
Peter Robert Tankard - Director
Appointment date: 11 Oct 1988
Address: Turramurra, Nsw 2074, Australia
Address used since 11 Oct 1988
Jon Bradley - Person Authorised for Service
Address: Level 18, 80 Queen Street, Auckland, 1010 New Zealand
Address used since 17 Mar 2010
Jon Bradley - Person Authorised For Service
Address: Level 18, 80 Queen Street, Auckland, 1010 New Zealand
Address used since 17 Mar 2010
Myrtle Sarah Tankard - Director (Inactive)
Appointment date: 11 Oct 1988
Termination date: 20 Mar 2017
Address: Killara 2071, Sydney, Australia
Address used since 11 Oct 1988
Michael Kwiez - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 01 Aug 2015
Address: Torquay, Vic, 3228 Australia
Address used since 25 May 2010
Lindsay Murray Holmes - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 30 Sep 2014
Address: Pascoe Vale Vic 3044, Australia, Au,
Address used since 25 May 2010
Henry Arthur Tankard - Director (Inactive)
Appointment date: 11 Oct 1988
Termination date: 15 Oct 2005
Address: Killara 2071, Sydney, Australia,
Address used since 11 Oct 1988
John Alexander Tankard - Director (Inactive)
Appointment date: 11 Oct 1988
Termination date: 01 Jul 1994
Address: Fairlight 2094, Sydney, Australia,
Address used since 11 Oct 1988
Michael Henry Tankard - Director (Inactive)
Appointment date: 11 Oct 1988
Termination date: 01 Jul 1994
Address: Victoria Point 4163, Brisbane, Australia,
Address used since 11 Oct 1988
The Kitchen Place Limited
50 Greenmount Drive
Tkp Holdings Limited
50 Greenmount Drive
The New Zealand Presbytery Of The Korean Presbyterian Church In Abroad
62b Greenmount Dr
Hydraulic Hose Distributors Limited
51 Greenmount Drive
Asset Fire And Flood Restore Limited
Unit 3, 38 Greenmount Drive
Restoration Hire Limited
Unit 3, 38 Greenmount Drive