Shortcuts

Bartons Sound Systems Limited

Type: NZ Limited Company (Ltd)
9429040650531
NZBN
69134
Company Number
Registered
Company Status
Current address
169a Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Physical & service & registered address used since 19 Oct 2022

Bartons Sound Systems Limited, a registered company, was launched on 08 Mar 1963. 9429040650531 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Tony James Wehner - an active director whose contract began on 24 Jul 2015,
Robert Waddell - an active director whose contract began on 24 Jul 2015,
Adam Nicholas Collings - an active director whose contract began on 24 Jan 2024,
David Ormerod - an inactive director whose contract began on 19 May 1986 and was terminated on 24 Jul 2015.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 169A Ponsonby Road, Ponsonby, Auckland, 1011 (type: physical, service).
Bartons Sound Systems Limited had been using Level 1, 26 Crummer Road, Grey Lynn, Auckland as their physical address up until 19 Oct 2022.
More names used by the company, as we established at BizDb, included: from 08 Mar 1963 to 08 Jun 1966 they were called Viking Recording Studios Limited.
A total of 10000 shares are allotted to 6 shareholders (4 groups). The first group consists of 5999 shares (59.99%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 2000 shares (20%). Lastly the 3rd share allotment (2000 shares 20%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 13 May 2016 to 19 Oct 2022

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 11 Jan 2010 to 13 May 2016

Address: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 12 Jun 2006 to 11 Jan 2010

Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson St, Auckland

Physical address used from 08 Feb 1999 to 12 Jun 2006

Address: C/- Lawrence Anderson Buddle, Tower 2,shortland Centre, Shortland Street, Auckland

Registered address used from 08 Feb 1999 to 12 Jun 2006

Address: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address: C/- Lawrence Anderson Buddle, Tower 2,shortland Centre, Shortland Street, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address: 9 City Road, Grafton, Auckland

Registered address used from 22 Mar 1994 to 08 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5999
Entity (NZ Limited Company) Ml Trustees 4105 Limited
Shareholder NZBN: 9429050527922
41 Shortland Street
Auckland Central
1011
New Zealand
Individual Wehner, Tony Sandringham
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Waddell, Robert Rd I
Waimauku
0881
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Collings, Julia Marie Point Chevalier
Auckland
1022
New Zealand
Individual Collings, Adam Nicholas Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Wehner, Tony Sandringham
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ormerod, David St Heliers
Auckland
Individual Wehner, Julia Marie Point Chevalier
Auckland
1022
New Zealand
Individual Wehner, Melodie Anne Henderson Valley
Auckland
0612
New Zealand
Individual Cleaver, Fergus Donald Grey Lynn
Auckland
1021
New Zealand
Individual Wehner, Johann Georg Anton Henderson Valley
Auckland
0612
New Zealand
Individual Ormerod, Raewyn Margaret St Heliers
Auckland
Directors

Tony James Wehner - Director

Appointment date: 24 Jul 2015

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 31 May 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Nov 2015


Robert Waddell - Director

Appointment date: 24 Jul 2015

Address: Rd I, Waimauku, 0881 New Zealand

Address used since 29 Mar 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 24 Jul 2015


Adam Nicholas Collings - Director

Appointment date: 24 Jan 2024

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 24 Jan 2024


David Ormerod - Director (Inactive)

Appointment date: 19 May 1986

Termination date: 24 Jul 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 May 1986

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road