Shortcuts

Soundline Audio (christchurch) Limited

Type: NZ Limited Company (Ltd)
9429039594617
NZBN
348681
Company Number
Registered
Company Status
G422930
Industry classification code
Electronic Goods Retailing Nec
Industry classification description
Current address
329 Madras Street
Christchurch New Zealand
Physical & service address used since 30 Jun 1997

Soundline Audio (Christchurch) Limited, a registered company, was started on 03 Dec 1987. 9429039594617 is the New Zealand Business Number it was issued. "Electronic goods retailing nec" (ANZSIC G422930) is how the company was categorised. This company has been supervised by 9 directors: Terry Alan Wyatt - an active director whose contract began on 09 Oct 2003,
Glenn Smith - an active director whose contract began on 25 Sep 2008,
Frank John Denson - an inactive director whose contract began on 12 Mar 1990 and was terminated on 20 Apr 2016,
John Campbell Kennedy - an inactive director whose contract began on 18 Apr 1994 and was terminated on 28 Nov 2014,
Patricia Joan Merrifield - an inactive director whose contract began on 18 Apr 1994 and was terminated on 26 Jan 1997.
Soundline Audio (Christchurch) Limited had been using 329 Madras Street, Christchurch, ......................., ............. as their registered address until 26 Nov 1996.

Addresses

Previous addresses

Address: 329 Madras Street, Christchurch, ......................., ............. New Zealand

Registered address used from 26 Nov 1996 to 26 Nov 1996

Address: 115 Kilmore Street, Christchurch....., ......................., .............

Registered address used from 03 Mar 1994 to 26 Nov 1996

Address: 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 04 Feb 1993 to 03 Mar 1994

Address: 109 Cambridge Terrace, Christchurch

Registered address used from 13 Jan 1992 to 04 Feb 1993

Contact info
www.soundline.co.nz
09 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7570
Individual Wyatt, Terry Alan Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Glenn Ronald Rd 2
Kaiapoi
7692
New Zealand
Individual Wyatt, Terry Alan Christchurch
Individual Denson, Frank John Keens Rd
R D Sheffield
Individual Kennedy, Jennifer Anne Stepneyville
Nelson
7010
New Zealand
Individual Kennedy, John Campbell Stepneyville
Nelson
7010
New Zealand
Individual Smith, Glenn Ronald Christchurch
Individual Smith, Glenn Ronald Christchurch

New Zealand
Directors

Terry Alan Wyatt - Director

Appointment date: 09 Oct 2003

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 28 Nov 2013


Glenn Smith - Director

Appointment date: 25 Sep 2008

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 17 Nov 2020

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 16 Dec 2015


Frank John Denson - Director (Inactive)

Appointment date: 12 Mar 1990

Termination date: 20 Apr 2016

Address: Keens Rd, R D Sheffield, 7580 New Zealand

Address used since 16 Dec 2015


John Campbell Kennedy - Director (Inactive)

Appointment date: 18 Apr 1994

Termination date: 28 Nov 2014

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 04 Nov 2009


Patricia Joan Merrifield - Director (Inactive)

Appointment date: 18 Apr 1994

Termination date: 26 Jan 1997

Address: Christchurch,

Address used since 18 Apr 1994


Nicholas Dean Franklin - Director (Inactive)

Appointment date: 18 Apr 1994

Termination date: 17 Jun 1996

Address: Christchurch,

Address used since 18 Apr 1994


John Campbell Kennedy - Director (Inactive)

Appointment date: 12 Mar 1990

Termination date: 18 Apr 1994

Address: Christchurch,

Address used since 12 Mar 1990


Brendon Rex Wilshire - Director (Inactive)

Appointment date: 12 Mar 1990

Termination date: 06 Apr 1994

Address: Christchurch, R D 6,

Address used since 12 Mar 1990


John William Hoare - Director (Inactive)

Appointment date: 12 Mar 1990

Termination date: 06 Apr 1994

Address: Christchurch 5,

Address used since 12 Mar 1990

Nearby companies

Soundline Audio (wellington) Limited
329 Madras Street

Evoca Limited
329 Madras Street

Global Kitchen Trust
201 Peterborough Street

Canterbury Eritrean Association
C/o Refugee & Migrant Centre

Reunite Trust (canterbury)
201 Peterborough Street

Refugee Housing Trust
201 Peterborough Street

Similar companies

Copythat Limited
Flat 15, 77 Carlton Mill Road

Global Pc Limited
Level 15

Lisa Pvt Limited
446a Madras Street

Pure Hifi Limited
Unit 2, 100 Fitzgerald Avenue

Soundline Audio (wellington) Limited
329 Madras Street

Sumner Technologies Limited
4th Floor, 199 Cashel Street