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 inactive director whose contract began on 25 Sep 2008 and was terminated on 27 Mar 2025,
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.
Updated on 11 Apr 2025, BizDb's database contains detailed information about 1 address: 329 Madras Street, Christchurch (category: physical, service).
Soundline Audio (Christchurch) Limited had been using 329 Madras Street, Christchurch, ......................., ............. as their registered address until 26 Nov 1996.
A total of 12000 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (0.01 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 11998 shares (99.98 per cent). Finally the 3rd share allocation (1 share 0.01 per cent) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 12000
Annual return filing month: November
Annual return last filed: 21 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wyatt, Pamela Ellen |
Burnside Christchurch 8053 New Zealand |
28 Mar 2025 - |
Shares Allocation #2 Number of Shares: 11998 | |||
Individual | Wyatt, Pamela Ellen |
Burnside Christchurch 8053 New Zealand |
28 Mar 2025 - |
Individual | Wyatt, Terry Alan |
Burnside Christchurch 8053 New Zealand |
03 Apr 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wyatt, Terry Alan |
Burnside Christchurch 8053 New Zealand |
03 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Denson, Frank John |
Keens Rd R D Sheffield |
03 Dec 1987 - 22 Feb 2018 |
Individual | Smith, Glenn Ronald |
Rd 2 Kaiapoi 7692 New Zealand |
03 Apr 2008 - 28 Mar 2025 |
Individual | Kennedy, John Campbell |
Stepneyville Nelson 7010 New Zealand |
03 Dec 1987 - 22 Feb 2018 |
Individual | Smith, Glenn Ronald |
Christchurch |
03 Apr 2008 - 28 Mar 2025 |
Individual | Wyatt, Terry Alan |
Christchurch |
19 Nov 2003 - 03 Apr 2008 |
Individual | Kennedy, Jennifer Anne |
Stepneyville Nelson 7010 New Zealand |
22 Feb 2018 - 22 Feb 2018 |
Individual | Smith, Glenn Ronald |
Christchurch New Zealand |
03 Apr 2008 - 28 Mar 2025 |
Terry Alan Wyatt - Director
Appointment date: 09 Oct 2003
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 28 Nov 2013
Glenn Smith - Director (Inactive)
Appointment date: 25 Sep 2008
Termination date: 27 Mar 2025
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
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
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